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

MARITIME INDUSTRY FOUNDATION

1-7 Station Road, Crawley, RH10 1HT,
Company Registration Number
04980424
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Maritime Industry Foundation
MARITIME INDUSTRY FOUNDATION was founded on 2003-12-01 and has its registered office in Crawley. The organisation's status is listed as "Active - Proposal to Strike off". Maritime Industry Foundation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
MARITIME INDUSTRY FOUNDATION
 
Legal Registered Office
1-7 Station Road
Crawley
RH10 1HT
Other companies in EC3N
 
Charity Registration
Charity Number 1110499
Charity Address VERITASVEIEN 1, HOVIK, N-1322, NORWAY
Charter TO ENRICHING HUMAN KNOWLEDGE AND UNDERSTANDING OF THE VITAL ROLES OF MARITIME INDUSTRIES AND COMMERCIAL SHIPPING IN THE ECONOMIC, SOCIAL, POLITICAL AND CULTURAL LIFE OF THE GLOBAL ENVIRONMENT. AND TO IMPROVE THE IMAGE OF SHIPPING, TO HEIGHTEN AWARENESS OF INTERNATIONAL SHIPPING AND TO ATTRACT YOUNG PEOPLE BOTH TO THE SEAFARING PROFESSIONS AND TO CAREERS ONSHORE.
Filing Information
Company Number 04980424
Company ID Number 04980424
Date formed 2003-12-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2024-06-30
Account next due 2026-03-31
Latest return 2023-12-01
Return next due 2024-12-15
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-10 09:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARITIME INDUSTRY FOUNDATION
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 MARITIME INDUSTRY FOUNDATION
The following companies were found which have the same name as MARITIME INDUSTRY FOUNDATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARITIME INDUSTRY FOUNDATION LIMITED NSW 2000 Active Company formed on the 2010-10-25

Company Officers of MARITIME INDUSTRY FOUNDATION

Current Directors
Officer Role Date Appointed
MICHELE RINETTE WHITE
Company Secretary 2013-05-23
DEMETRIUS DEAGAZIS
Director 2006-02-22
ROGER CHARLES HOLT
Director 2004-09-13
NICOLAS ANTHONY PAPPADAKIS
Director 2008-03-18
PER WIGGO RICHARDSEN
Director 2010-11-11
PETER MICHAEL SWIFT
Director 2003-12-31
MICHELE RINETTE WHITE
Director 2009-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY WOULFE
Company Secretary 2005-06-29 2013-05-23
PHILIP ALEXANDER EMBIRICOS-COUMOUNDOUROS
Director 2008-03-18 2013-05-20
PAUL SLATER
Director 2003-12-31 2012-10-11
JOSEPH JAMES ANGELO
Director 2010-11-11 2012-06-20
NICHOLAS FISTES
Company Secretary 2008-03-18 2010-11-11
NICHOLAS FISTES
Director 2008-03-18 2010-11-11
KARL OLAF MATHIESEN
Director 2008-06-13 2010-10-18
JOSTEIN FURNES
Director 2006-02-22 2007-06-01
LUDGATE SECRETARIAL SERVICES LTD
Company Secretary 2003-12-01 2005-06-29
SVEIN RINGBAKKEN
Director 2003-12-31 2004-09-13
LUDGATE NOMINEES LIMITED
Director 2003-12-01 2003-12-31
LUDGATE SECRETARIAL SERVICES LTD
Director 2003-12-01 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER CHARLES HOLT RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED Director 2010-11-26 CURRENT 1975-02-13 Active
ROGER CHARLES HOLT HOLT MARITIME LIMITED Director 1998-02-17 CURRENT 1998-02-17 Dissolved 2017-02-28
ROGER CHARLES HOLT LANDCENTRAL (EUROPE) LIMITED Director 1992-10-12 CURRENT 1991-02-06 Dissolved 2018-05-15
NICOLAS ANTHONY PAPPADAKIS THE INTERNATIONAL ASSOCIATION OF DRY CARGO SHIPOWNERS Director 2005-09-22 CURRENT 1991-03-05 Active
PETER MICHAEL SWIFT INTERNATIONAL SEAFARERS' WELFARE AND ASSISTANCE NETWORK Director 2013-04-18 CURRENT 1996-03-12 Active
PETER MICHAEL SWIFT SAILORS' SOCIETY Director 2012-06-07 CURRENT 1905-12-20 Active
PETER MICHAEL SWIFT MARITIME PIRACY HUMANITARIAN RESPONSE PROGRAMME Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2016-12-16

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
2025-02-11Voluntary dissolution strike-off suspended
2025-01-07FIRST GAZETTE notice for voluntary strike-off
2024-12-31Application to strike the company off the register
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM Bank House Rear 58 High Street Newmarket CB8 8LB England
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-22APPOINTMENT TERMINATED, DIRECTOR IAN SPARKS
2023-09-22APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID TWEED
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09DIRECTOR APPOINTED ME IAN SPARKS
2022-09-09AP01DIRECTOR APPOINTED ME IAN SPARKS
2022-09-06APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANTHONY PAPPADAKIS
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ANTHONY PAPPADAKIS
2022-05-31AP01DIRECTOR APPOINTED MR JAMES DAVID TWEED
2022-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/22 FROM St Clare House 9th Floor 30-33 Minories London EC3N 1DD
2022-01-04CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-11-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DEMETRIUS DEAGAZIS
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CH01Director's details changed for Nicolas Anthony Pappadakis on 2019-01-18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-03AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-11AR0101/12/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-02AR0101/12/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-23CH01Director's details changed for Michele Rinette White on 2013-05-23
2013-05-23AP03Appointment of Miss Michele Rinette White as company secretary
2013-05-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLY WOULFE
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EMBIRICOS-COUMOUNDOUROS
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SLATER
2012-12-20AR0101/12/12 ANNUAL RETURN FULL LIST
2012-11-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ANGELO
2012-02-21AR0101/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-26AP01DIRECTOR APPOINTED MR PER WIGGO RICHARDSEN
2010-12-23AR0101/12/10 NO MEMBER LIST
2010-12-23AP01DIRECTOR APPOINTED MR JOSEPH ANGELO
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KARL MATHIESEN
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISTES
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS FISTES
2010-10-29AA31/12/09 TOTAL EXEMPTION FULL
2009-12-10AR0101/12/09 NO MEMBER LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SLATER / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS PAPPADAKIS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELE RINETTE WHITE / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MICHAEL SWIFT / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL OLAF MATHIESEN / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HOLT / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FISTES / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EMBIRICOS / 10/12/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEMETRIUS DEAGAZIS / 10/12/2009
2009-11-30AP01DIRECTOR APPOINTED MICHELE RINETTE WHITE
2009-11-04AA31/12/08 TOTAL EXEMPTION FULL
2008-12-17363aANNUAL RETURN MADE UP TO 01/12/08
2008-12-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS FISTES / 17/12/2008
2008-11-01AA31/12/07 TOTAL EXEMPTION FULL
2008-08-11288aDIRECTOR APPOINTED KARL OLAF MATHIESEN
2008-05-21288aDIRECTOR AND SECRETARY APPOINTED NICHOLAS FISTES
2008-04-17288aDIRECTOR APPOINTED PHILIP EMBIRICOS
2008-04-01288aDIRECTOR APPOINTED NICOLAS PAPPADAKIS
2007-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-12-07363aANNUAL RETURN MADE UP TO 01/12/07
2007-11-16288bDIRECTOR RESIGNED
2007-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-12-18363aANNUAL RETURN MADE UP TO 01/12/06
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-17288aNEW DIRECTOR APPOINTED
2006-03-13363sANNUAL RETURN MADE UP TO 01/12/05
2006-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2006-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/06
2006-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-26288bSECRETARY RESIGNED
2005-07-26288aNEW SECRETARY APPOINTED
2005-06-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-04363sANNUAL RETURN MADE UP TO 01/12/04
2004-10-25288aNEW DIRECTOR APPOINTED
2004-10-25288bDIRECTOR RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




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

  Average Max
MortgagesNumMortCharges5.0899
MortgagesNumMortOutstanding1.949
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied3.1496

This shows the max and average number of mortgages for companies with the same SIC code of 50200 - Sea and coastal freight water transport

Intangible Assets
Patents
We have not found any records of MARITIME INDUSTRY FOUNDATION registering or being granted any patents
Domain Names
We do not have the domain name information for MARITIME INDUSTRY FOUNDATION
Trademarks
We have not found any records of MARITIME INDUSTRY FOUNDATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARITIME INDUSTRY FOUNDATION. 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 (50200 - Sea and coastal freight water transport) as MARITIME INDUSTRY FOUNDATION are:

Outgoings
Business Rates/Property Tax
No properties were found where MARITIME INDUSTRY FOUNDATION 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 MARITIME INDUSTRY FOUNDATION 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 MARITIME INDUSTRY FOUNDATION 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.