Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARIS MARINE LIMITED
Company Information for

MARIS MARINE LIMITED

5TH FLOOR CORDING HOUSE, 34-35 ST. JAMES'S STREET, LONDON, SW1A 1HD,
Company Registration Number
01172527
Private Limited Company
Active

Company Overview

About Maris Marine Ltd
MARIS MARINE LIMITED was founded on 1974-06-03 and has its registered office in London. The organisation's status is listed as "Active". Maris Marine Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARIS MARINE LIMITED
 
Legal Registered Office
5TH FLOOR CORDING HOUSE
34-35 ST. JAMES'S STREET
LONDON
SW1A 1HD
Other companies in SO15
 
Filing Information
Company Number 01172527
Company ID Number 01172527
Date formed 1974-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 10:26:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARIS MARINE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARIS MARINE LIMITED
The following companies were found which have the same name as MARIS MARINE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARIS MARINE HOLDINGS LIMITED LATIMER HOUSE 5-7 CUMBERLAND PLACE CUMBERLAND PLACE SOUTHAMPTON SO15 2BH Dissolved Company formed on the 2010-12-13
MARIS MARINE MANAGEMENT SERVICES PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2013-06-18
MARIS MARINE PTE. LTD. PENJURU ROAD Singapore 609164 Active Company formed on the 2015-08-19
MARIS MARINE LLC 121 SOUTH 61 TERRACE HOLLYWOOD FL 33023 Active Company formed on the 2018-03-21

Company Officers of MARIS MARINE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JOHN CHASE
Company Secretary 2006-01-01
DAVID MARTIN JOHNSON
Director 2017-11-24
PHILIP JOHN LADMORE
Director 2013-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID REGINALD MEAD
Director 2000-12-01 2017-11-24
KYRIACOS KYRIACOU
Director 2000-06-30 2013-10-15
JANICE MARTINE MARIS
Director 2007-04-01 2013-10-15
NICHOLAS MICHAEL MARIS
Director 1991-10-29 2012-12-11
CHARTER COURT SECRETARIES LTD
Company Secretary 2003-05-01 2006-01-01
SECRETARIAL LAW LIMITED
Company Secretary 1998-07-06 2003-05-01
DAVID REGINALD MEAD
Director 1997-12-02 2000-06-30
ANDREAS SAVVA CHRISTOFIDES
Director 1991-10-29 1999-11-10
ANDREAS SAVVA CHRISTOFIDES
Company Secretary 1991-10-29 1998-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JOHN CHASE LINERS INVESTMENTS LIMITED Company Secretary 2006-04-01 CURRENT 1924-05-17 Active
NICHOLAS JOHN CHASE CHARLES & ELSIE (SALISBURY) LIMITED Company Secretary 2006-02-06 CURRENT 1936-02-26 Dissolved 2017-05-25
NICHOLAS JOHN CHASE MORLAND NAVIGATION (LONDON) LIMITED Company Secretary 2006-01-01 CURRENT 1962-01-10 Dissolved 2014-07-15
NICHOLAS JOHN CHASE MARIS TECHNOLOGIES LIMITED Company Secretary 2006-01-01 CURRENT 1992-09-02 Dissolved 2015-01-06
NICHOLAS JOHN CHASE JOJAMI LIMITED Company Secretary 2006-01-01 CURRENT 2002-01-23 Active
NICHOLAS JOHN CHASE CAMPER & NICHOLSONS MARINAS LIMITED Company Secretary 2006-01-01 CURRENT 1992-11-13 Active
DAVID MARTIN JOHNSON CAMPER & NICHOLSONS MARINAS LIMITED Director 2012-11-22 CURRENT 1992-11-13 Active
PHILIP JOHN LADMORE CAPITAL KIDS CRICKET Director 2016-01-22 CURRENT 1996-03-21 Active
PHILIP JOHN LADMORE CAMPER & NICHOLSONS MARINAS LIMITED Director 2012-11-22 CURRENT 1992-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24Director's details changed for Mr Philip John Ladmore on 2023-01-01
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH NO UPDATES
2023-06-0631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21Change of details for Mr Victor Lap Lik Chu as a person with significant control on 2022-05-16
2022-12-21CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH NO UPDATES
2022-12-21PSC04Change of details for Mr Victor Lap Lik Chu as a person with significant control on 2022-05-16
2022-05-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/22 FROM James Cowper Kreston the White Bulding 1-4 Cumberland Place Southampton SO15 2NP England
2022-04-13AP03Appointment of Mr David Martin Johnson as company secretary on 2022-01-31
2022-04-13TM02Termination of appointment of Nicholas John Chase on 2022-01-31
2022-01-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-09-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR LAP LIK CHU
2019-12-05PSC07CESSATION OF GRAND HARBOUR MARINA PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-11-24AP01DIRECTOR APPOINTED MR DAVID MARTIN JOHNSON
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REGINALD MEAD
2017-11-24PSC05Change of details for Grand Harbour Marina Plc as a person with significant control on 2017-11-24
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1503200
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM JAMES COWPER KRESTON THE WHITE HOUSE 1-4 CUMBERLAND PLACE SOUTHAMPTON SO15 2NP ENGLAND
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM C/O JAMES COWPER LLP LATIMER HOUSE 5-7 CUMBERLAND PLACE SOUTHAMPTON SO15 2BH
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 1503200
2015-11-02AR0129/10/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1503200
2014-11-13AR0129/10/14 ANNUAL RETURN FULL LIST
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REGINALD MEAD / 11/11/2014
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LADMORE / 11/11/2014
2014-11-13CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS JOHN CHASE on 2014-11-11
2014-08-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-18CH01Director's details changed for David Reginald Mead on 2014-02-27
2013-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1503200
2013-10-31AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-31AP01DIRECTOR APPOINTED MR PHILIP JOHN LADMORE
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JANICE MARIS
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KYRIACOS KYRIACOU
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM LATIMER HOUSE 5-7 CUMBERLAND PLACE SOUTHAMPTON SO15 2BH ENGLAND
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARIS
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-31AR0129/10/12 FULL LIST
2012-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CHASE / 29/10/2012
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 5-7 CUMBERLAND PLACE SOUTHAMPTON SO15 2BH ENGLAND
2012-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2012 FROM ARCADIA HOUSE MARITIME WALK OCEAN VILLAGE SOUTHAMPTON HAMPSHIRE SO14 3TL
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARTINE MARIS / 01/12/2011
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MARIS / 01/12/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MEAD / 01/12/2011
2012-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS KYRIACOU / 01/12/2011
2011-12-29AA31/03/11 TOTAL EXEMPTION FULL
2011-11-29AR0129/10/11 FULL LIST
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-06RES13TRANSFER AGREEMENT 29/03/2011
2010-11-10AR0129/10/10 FULL LIST
2010-07-15AA31/03/10 TOTAL EXEMPTION FULL
2010-01-07AR0129/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANICE MARTINE MARIS / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID REGINALD MEAD / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL MARIS / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KYRIACOS KYRIACOU / 01/10/2009
2009-09-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-29363aRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-04-17288aNEW DIRECTOR APPOINTED
2006-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-11-29363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP
2006-02-21288bSECRETARY RESIGNED
2006-02-21288aNEW SECRETARY APPOINTED
2005-12-05363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-19AUDAUDITOR'S RESIGNATION
2004-11-17363aRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-01363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-06-09288aNEW SECRETARY APPOINTED
2003-06-09288bSECRETARY RESIGNED
2003-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-11-01363aRETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS
2002-10-14288cSECRETARY'S PARTICULARS CHANGED
2002-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-11-06363aRETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS
2001-05-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2001-01-16288aNEW DIRECTOR APPOINTED
2000-12-05AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-11-15288bDIRECTOR RESIGNED
2000-11-15363aRETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MARIS MARINE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARIS MARINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 1997-05-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1988-09-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIRST LEGAL CHARGE 1988-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1988-04-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARIS MARINE LIMITED

Intangible Assets
Patents
We have not found any records of MARIS MARINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARIS MARINE LIMITED
Trademarks
We have not found any records of MARIS MARINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARIS MARINE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MARIS MARINE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where MARIS MARINE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARIS MARINE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARIS MARINE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.