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

MARITPOST LIMITED

MERCER & HOLE, FLEET PLACE HOUSE 2, FLEET PLACE, LONDON, UK, EC4M 7RF,
Company Registration Number
03719016
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Maritpost Ltd
MARITPOST LIMITED was founded on 1999-02-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Maritpost Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
MARITPOST LIMITED
 
Legal Registered Office
MERCER & HOLE
FLEET PLACE HOUSE 2
FLEET PLACE
LONDON
UK
EC4M 7RF
Other companies in EC4M
 
Filing Information
Company Number 03719016
Company ID Number 03719016
Date formed 1999-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-02-28
Account next due 2018-11-30
Latest return 2018-02-24
Return next due 2019-03-10
Type of accounts MICRO
Last Datalog update: 2018-08-10 03:30:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARITPOST 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.

Company Officers of MARITPOST LIMITED

Current Directors
Officer Role Date Appointed
EMMANUELLE LESTRINGANT
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MUSCIONICO
Director 2015-08-13 2017-12-14
TACYE ANN CONNOLLY
Director 2013-04-26 2015-12-31
SOPHIE MARIE-MAXENCE DUPONT-GUILLAUME
Director 2013-04-26 2015-08-13
ELUNED MARY FERGUSON
Director 1999-03-18 2013-04-26
SCOTIA SERVICES LIMITED
Company Secretary 1999-03-18 2011-09-12
JENNIFER MARY LAMPORT
Director 1999-03-18 2009-06-22
DIANE BROMLEY
Director 1999-03-18 2001-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-02-24 1999-03-18
WATERLOW NOMINEES LIMITED
Nominated Director 1999-02-24 1999-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMANUELLE LESTRINGANT MARITSERVE LIMITED Director 2016-01-01 CURRENT 1999-02-24 Dissolved 2018-08-14

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
2018-06-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-05-30DS01APPLICATION FOR STRIKING-OFF
2018-03-13PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUELLE LESTRINGANT
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MUSCIONICO
2017-09-30AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-06-07DISS40DISS40 (DISS40(SOAD))
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0124/02/16 FULL LIST
2016-05-24GAZ1FIRST GAZETTE
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TACYE CONNOLLY
2016-01-06AP01DIRECTOR APPOINTED EMMANUELLE LESTRINGANT
2015-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2015-08-13AP01DIRECTOR APPOINTED DANIEL MUSCIONICO
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE DUPONT-GUILLAUME
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-11AR0124/02/15 FULL LIST
2014-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-01AR0124/02/14 FULL LIST
2013-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-05-28AP01DIRECTOR APPOINTED TACYE ANN CONNOLLY
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ELUNED FERGUSON
2013-05-28AP01DIRECTOR APPOINTED SOPHIE MARIE-MAXENCE DUPONT-GUILLAUME
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM INNOVATION HOUSE ALBANY PARK CAMBERLEY SURREY GU16 7PL UNITED KINGDOM
2013-05-28RES01ADOPT ARTICLES 26/04/2013
2013-03-18AR0124/02/13 FULL LIST
2012-03-22AR0124/02/12 FULL LIST
2012-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12
2011-09-12TM02APPOINTMENT TERMINATED, SECRETARY SCOTIA SERVICES LIMITED
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM TULYA HOUSE 69 HIGH STREET BAGSHOT SURREY GU19 5AH
2011-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2011-03-15AR0124/02/11 FULL LIST
2010-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2010-03-23AR0124/02/10 FULL LIST
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER LAMPORT
2009-03-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2008-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-03-05363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-15363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-13363aRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-03-14363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-17363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-03-20363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2002-03-20363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2001-04-10288bDIRECTOR RESIGNED
2001-03-28363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-29363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
1999-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-04-24ORES05£ NC 1000/100 18/03/99
1999-04-24122NC DEC ALREADY ADJUSTED 18/03/99
1999-04-23288bSECRETARY RESIGNED
1999-04-23288aNEW DIRECTOR APPOINTED
1999-04-23288bDIRECTOR RESIGNED
1999-04-23288aNEW DIRECTOR APPOINTED
1999-04-23288aNEW DIRECTOR APPOINTED
1999-04-23288aNEW SECRETARY APPOINTED
1999-03-26287REGISTERED OFFICE CHANGED ON 26/03/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MARITPOST 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 MARITPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARITPOST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

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 MARITPOST LIMITED

Intangible Assets
Patents
We have not found any records of MARITPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARITPOST LIMITED
Trademarks
We have not found any records of MARITPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARITPOST 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 (74990 - Non-trading company) as MARITPOST LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MARITPOST 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 MARITPOST 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 MARITPOST 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.