Company NameCompsec Marine Limited
Company StatusActive
Company Number01395384
CategoryPrivate Limited Company
Incorporation Date23 October 1978(45 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin David Vallance-Owen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(36 years, 4 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Anthony Bullman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2017(38 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMrs Victoria Emily Czarnowski
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(44 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameCompdir Marine Ltd (Corporation)
StatusCurrent
Appointed17 December 2007(29 years, 2 months after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
IG8 8EY
Secretary NameCompdir Marine Ltd (Corporation)
StatusCurrent
Appointed17 December 2007(29 years, 2 months after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
IG8 8EY
Director NameMr Edgar John Bullman
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleCompany Director
Correspondence AddressSwaines Hill Manor
Alton
Hampshire
GU34 4DP
Director NameMr Joseph Patrick Bullman
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Grove Park
Avening
Tetbury
Gloucestershire
GL8 8NE
Wales
Secretary NameMr Joseph Patrick Bullman
NationalityBritish
StatusResigned
Appointed29 December 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Grove Park
Avening
Tetbury
Gloucestershire
GL8 8NE
Wales
Director NameAnthony William Bullman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(14 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 17 December 2007)
RoleCompany Director
Correspondence AddressSwaines Hill Manor
Alton
Hampshire
GU34 4DP
Director NameMr Charles Edgar Bullman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(14 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChaureth Lodge
Cherry Green
Broxted
Essex
CM6 2DD
Secretary NameAnthony William Bullman
NationalityBritish
StatusResigned
Appointed19 August 1998(19 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Correspondence AddressSwaines Hill Manor
Alton
Hampshire
GU34 4DP

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

50 at £1Anthony William Bullman
50.00%
Ordinary
50 at £1Charles Edgar Bullman
50.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
25 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
3 July 2017Director's details changed for Compdir Marine Ltd on 11 May 2017 (1 page)
3 July 2017Director's details changed for Compdir Marine Ltd on 11 May 2017 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Secretary's details changed for Compdir Marine Ltd on 11 May 2017 (1 page)
3 July 2017Secretary's details changed for Compdir Marine Ltd on 11 May 2017 (1 page)
30 June 2017Cessation of Charles Edgar Bullman as a person with significant control on 11 May 2017 (1 page)
30 June 2017Director's details changed for Mr Colin David Vallance-Owen on 21 March 2017 (2 pages)
30 June 2017Notification of Anthony Bullman as a person with significant control on 11 May 2017 (2 pages)
30 June 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 30 June 2017 (1 page)
30 June 2017Notification of Anthony Bullman as a person with significant control on 11 May 2017 (2 pages)
30 June 2017Director's details changed for Mr Colin David Vallance-Owen on 21 March 2017 (2 pages)
30 June 2017Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 30 June 2017 (1 page)
30 June 2017Cessation of Charles Edgar Bullman as a person with significant control on 11 May 2017 (1 page)
30 June 2017Termination of appointment of Charles Edgar Bullman as a director on 11 May 2017 (1 page)
30 June 2017Appointment of Mr Anthony Bullman as a director on 11 May 2017 (2 pages)
30 June 2017Appointment of Mr Anthony Bullman as a director on 11 May 2017 (2 pages)
30 June 2017Termination of appointment of Charles Edgar Bullman as a director on 11 May 2017 (1 page)
17 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
10 February 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Appointment of Mr Colin Vallance-Owen as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Colin Vallance-Owen as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Colin Vallance-Owen as a director on 2 March 2015 (2 pages)
11 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
11 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
17 February 2011Director's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages)
17 February 2011Director's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages)
17 February 2011Director's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for Charles Edgar Bullman on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Charles Edgar Bullman on 1 November 2009 (2 pages)
11 February 2010Director's details changed for Charles Edgar Bullman on 1 November 2009 (2 pages)
11 February 2010Secretary's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages)
11 February 2010Secretary's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Secretary's details changed for Compdir Marine Ltd on 1 November 2009 (2 pages)
11 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 February 2009Return made up to 29/12/08; full list of members (4 pages)
6 February 2009Return made up to 29/12/08; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 March 2008Return made up to 29/12/07; full list of members (4 pages)
13 March 2008Return made up to 29/12/07; full list of members (4 pages)
28 February 2008Director and secretary appointed compdir marine LTD (2 pages)
28 February 2008Appointment terminated director and secretary anthony bullman (1 page)
28 February 2008Director and secretary appointed compdir marine LTD (2 pages)
28 February 2008Appointment terminated director and secretary anthony bullman (1 page)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
23 January 2007Return made up to 29/12/06; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 July 2006Registered office changed on 12/07/06 from: 82 st john street london EC1M 4JN (1 page)
12 July 2006Registered office changed on 12/07/06 from: 82 st john street london EC1M 4JN (1 page)
17 February 2006Registered office changed on 17/02/06 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
17 February 2006Registered office changed on 17/02/06 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
9 January 2006Return made up to 29/12/05; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 January 2005Return made up to 29/12/04; full list of members (5 pages)
18 January 2005Return made up to 29/12/04; full list of members (5 pages)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 January 2004Return made up to 29/12/03; full list of members (5 pages)
21 January 2004Return made up to 29/12/03; full list of members (5 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
7 January 2003Return made up to 29/12/02; full list of members (5 pages)
7 January 2003Return made up to 29/12/02; full list of members (5 pages)
13 November 2002Director's particulars changed (1 page)
13 November 2002Director's particulars changed (1 page)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
26 February 2002Return made up to 29/12/01; full list of members (5 pages)
26 February 2002Return made up to 29/12/01; full list of members (5 pages)
24 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
24 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
19 January 2001Return made up to 29/12/00; full list of members (6 pages)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 August 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 August 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
9 August 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
21 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
21 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
10 February 2000Return made up to 29/12/99; full list of members (7 pages)
10 February 2000Return made up to 29/12/99; full list of members (7 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director's particulars changed (1 page)
10 March 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
23 February 1999Return made up to 29/12/98; full list of members (7 pages)
23 February 1999Return made up to 29/12/98; full list of members (7 pages)
1 October 1998Secretary resigned (1 page)
1 October 1998Secretary resigned (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998New secretary appointed (2 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (3 pages)
13 January 1998Return made up to 29/12/97; full list of members (7 pages)
13 January 1998Return made up to 29/12/97; full list of members (7 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 March 1997Return made up to 29/12/96; full list of members (7 pages)
6 March 1997Return made up to 29/12/96; full list of members (7 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (3 pages)
22 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 January 1996Return made up to 29/12/95; full list of members (7 pages)
18 January 1996Return made up to 29/12/95; full list of members (7 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)
14 November 1995Accounts for a small company made up to 30 April 1995 (4 pages)