Company NameMarinstar Limited
Company StatusActive
Company Number02516005
CategoryPrivate Limited Company
Incorporation Date26 June 1990(33 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameFrederick John Hemmett
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleChartered Surveyor
Country of ResidenceAustralia
Correspondence Address23a Taylor Terrace
Rosslyn Park
Adelaide S064
Australia
Director NameMr John Walker Scott Oliver
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAustralian
StatusCurrent
Appointed26 June 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleChartered Quantity Surveyor
Country of ResidenceAustralia
Correspondence Address9/567 Sydney Road Seaforth
New South Wales
2577
Australia
Director NameMr Zheng Wang
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2016(25 years, 9 months after company formation)
Appointment Duration7 years, 12 months
RoleSystems Architect Director
Country of ResidenceAustralia
Correspondence Address15 Alexandra Avenue
Rose Park
South Australia, 5067
Australia
Director NameMr Timothy David Lang
Date of BirthMay 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration9 years, 3 months (resigned 19 October 2000)
RoleCompany Director/Quantity Surv
Correspondence Address78 Norton Summit Road
Teridgie 5072
South Australia
Australia
Director NameMr Peter Lyndsay Knights
Date of BirthNovember 1949 (Born 74 years ago)
NationalityS E Asia
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration24 years, 9 months (resigned 01 April 2016)
RoleManaging Director
Correspondence AddressPO Box 323
Balhannah
5242
South Australia
Secretary NameBarry Hamilton Hook
NationalityBritish
StatusResigned
Appointed26 June 1991(1 year after company formation)
Appointment Duration24 years, 2 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Chartwell Drive
Orpington
Kent
BR6 7LL
Director NameBarry Hamilton Hook
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 04 September 2015)
RoleChartered Surveyor
Correspondence Address1 Chartwell Drive
Orpington
Kent
BR6 7LL
Director NameColin Rule
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1995(4 years, 9 months after company formation)
Appointment Duration23 years, 10 months (resigned 07 February 2019)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address19 Toulambi Drive Buderim
Sunshine Coast
Queensland
4556
Australia

Contact

Websitecssp.co.uk

Location

Registered AddressRegus Bromley South Office 412
Elmfield Park
Bromley
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

50 at £1Colin Rule
4.37%
Ordinary A
355 at £1F.j. Hemmett
31.06%
Ordinary A
255 at £1B.h. Hook
22.31%
Ordinary A
224 at £1P.l. Knights
19.60%
Ordinary A
136 at £1C C S Proprietory LTD
11.90%
Ordinary B
116 at £1J.w.s. Oliver
10.15%
Ordinary A
2 at £1B.h. Hook
0.17%
Ordinary Sundry
1 at £1C C S Proprietory LTD
0.09%
Ordinary Sundry
1 at £1Colin Rule
0.09%
Ordinary Sundry
1 at £1F.j. Hemmett
0.09%
Ordinary Sundry
1 at £1J.w.s. Oliver
0.09%
Ordinary Sundry
1 at £1P.l. Knights
0.09%
Ordinary Sundry

Financials

Year2014
Net Worth£157,234
Cash£109,639
Current Liabilities£166,270

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 April 2023 (11 months, 2 weeks ago)
Next Return Due27 April 2024 (4 weeks, 1 day from now)

Charges

19 January 2004Delivered on: 26 January 2004
Persons entitled: Ibrend Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company or the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £10,000 and any sum deposited in the separate designated deposit account together with interest.
Outstanding
25 August 2000Delivered on: 4 September 2000
Persons entitled: Ibrend Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17 november 1998.
Particulars: The deposit sum is £8,000.00.
Outstanding

Filing History

13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
3 March 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
10 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
7 September 2021Notification of John Walker Scott Oliver as a person with significant control on 23 March 2021 (2 pages)
7 September 2021Cessation of Colin Rule as a person with significant control on 23 March 2021 (1 page)
7 September 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
25 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
31 July 2020Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to Regus Bromley South Office 412 Elmfield Park Bromley BR1 1LU on 31 July 2020 (1 page)
6 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Colin Rule as a director on 7 February 2019 (1 page)
26 September 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
3 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
24 August 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
3 July 2018Director's details changed for Mr Zheng Wang on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Frederick John Hemmett on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Colin Rule on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Mr John Walker Scott Oliver on 2 July 2018 (2 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LY United Kingdom to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LY United Kingdom to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 19 September 2017 (1 page)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Frederick John Hemmett as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Colin Rule as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Frederick John Hemmett as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Colin Rule as a person with significant control on 6 April 2016 (2 pages)
14 June 2017Registered office address changed from Clarendon Business Centre Kingfisher House 211-23Elmfield Road Bromley Kent BR1 1LT England to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LY on 14 June 2017 (1 page)
14 June 2017Registered office address changed from Clarendon Business Centre Kingfisher House 211-23Elmfield Road Bromley Kent BR1 1LT England to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LY on 14 June 2017 (1 page)
13 October 2016Registered office address changed from 29 London Road Bromley Kent BR1 1DG to Clarendon Business Centre Kingfisher House 211-23Elmfield Road Bromley Kent BR1 1LT on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 29 London Road Bromley Kent BR1 1DG to Clarendon Business Centre Kingfisher House 211-23Elmfield Road Bromley Kent BR1 1LT on 13 October 2016 (1 page)
14 July 2016Director's details changed for Frederick John Hemmett on 26 June 2016 (2 pages)
14 July 2016Director's details changed for Mr John Walker Scott Oliver on 26 June 2016 (2 pages)
14 July 2016Director's details changed for Frederick John Hemmett on 26 June 2016 (2 pages)
14 July 2016Director's details changed for Mr John Walker Scott Oliver on 26 June 2016 (2 pages)
14 July 2016Director's details changed for Colin Rule on 26 June 2016 (2 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,144
(9 pages)
14 July 2016Director's details changed for Colin Rule on 26 June 2016 (2 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,144
(9 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 June 2016Appointment of Mr Zheng Wang as a director on 1 April 2016 (2 pages)
17 June 2016Termination of appointment of Peter Lyndsay Knights as a director on 1 April 2016 (1 page)
17 June 2016Termination of appointment of Peter Lyndsay Knights as a director on 1 April 2016 (1 page)
17 June 2016Appointment of Mr Zheng Wang as a director on 1 April 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,144.00
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 10 September 2015
  • GBP 1,144.00
(4 pages)
15 September 2015Termination of appointment of Barry Hamilton Hook as a secretary on 4 September 2015 (2 pages)
15 September 2015Termination of appointment of Barry Hamilton Hook as a secretary on 4 September 2015 (2 pages)
15 September 2015Termination of appointment of Barry Hamilton Hook as a secretary on 4 September 2015 (2 pages)
15 September 2015Termination of appointment of Barry Hamilton Hook as a director on 4 September 2015 (2 pages)
15 September 2015Termination of appointment of Barry Hamilton Hook as a director on 4 September 2015 (2 pages)
15 September 2015Termination of appointment of Barry Hamilton Hook as a director on 4 September 2015 (2 pages)
14 July 2015Annual return made up to 26 June 2015
Statement of capital on 2015-07-14
  • GBP 1,143
(17 pages)
14 July 2015Annual return made up to 26 June 2015
Statement of capital on 2015-07-14
  • GBP 1,143
(17 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Annual return made up to 26 June 2014
Statement of capital on 2014-08-06
  • GBP 1,143
(17 pages)
6 August 2014Annual return made up to 26 June 2014
Statement of capital on 2014-08-06
  • GBP 1,143
(17 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(17 pages)
30 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(17 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (17 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (17 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (17 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (17 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 July 2010Annual return made up to 26 June 2010 (13 pages)
30 July 2010Annual return made up to 26 June 2010 (13 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Return made up to 26/06/09; full list of members (7 pages)
27 July 2009Return made up to 26/06/09; full list of members (7 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 August 2008Return made up to 26/06/08; full list of members (9 pages)
28 August 2008Return made up to 26/06/08; full list of members (9 pages)
31 March 2008Registered office changed on 31/03/2008 from 29 london road bromley kent BR1 1DG (1 page)
31 March 2008Registered office changed on 31/03/2008 from 29 london road bromley kent BR1 1DG (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2007Return made up to 26/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 July 2006Return made up to 26/06/06; full list of members (9 pages)
18 July 2006Return made up to 26/06/06; full list of members (9 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 July 2005Return made up to 26/06/05; full list of members (9 pages)
10 July 2005Return made up to 26/06/05; full list of members (9 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 August 2004Return made up to 26/06/04; full list of members (9 pages)
24 August 2004Return made up to 26/06/04; full list of members (9 pages)
26 January 2004Particulars of mortgage/charge (3 pages)
26 January 2004Particulars of mortgage/charge (3 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
25 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002Full accounts made up to 31 March 2002 (12 pages)
15 November 2002Full accounts made up to 31 March 2002 (12 pages)
2 July 2002Return made up to 26/06/02; full list of members (9 pages)
2 July 2002Return made up to 26/06/02; full list of members (9 pages)
26 January 2002Full accounts made up to 31 March 2001 (12 pages)
26 January 2002Full accounts made up to 31 March 2001 (12 pages)
3 July 2001Return made up to 26/06/01; full list of members (9 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Director's particulars changed (1 page)
3 July 2001Return made up to 26/06/01; full list of members (9 pages)
12 February 2001Registered office changed on 12/02/01 from: 1 west street bromley kent BR1 1RE (1 page)
12 February 2001Registered office changed on 12/02/01 from: 1 west street bromley kent BR1 1RE (1 page)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
30 June 2000Return made up to 26/06/00; full list of members (10 pages)
30 June 2000Return made up to 26/06/00; full list of members (10 pages)
10 December 1999Full accounts made up to 31 March 1999 (15 pages)
10 December 1999Full accounts made up to 31 March 1999 (15 pages)
25 June 1999Return made up to 26/06/99; no change of members (6 pages)
25 June 1999Return made up to 26/06/99; no change of members (6 pages)
20 January 1999Full accounts made up to 31 March 1998 (15 pages)
20 January 1999Full accounts made up to 31 March 1998 (15 pages)
17 July 1998Return made up to 26/06/98; full list of members (8 pages)
17 July 1998Return made up to 26/06/98; full list of members (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
28 January 1998Full accounts made up to 31 March 1997 (15 pages)
31 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 1997Return made up to 26/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Full accounts made up to 31 March 1996 (15 pages)
27 March 1997Full accounts made up to 31 March 1996 (15 pages)
8 July 1996Return made up to 26/06/96; change of members (8 pages)
8 July 1996Return made up to 26/06/96; change of members (8 pages)
24 May 1996Ad 05/01/96--------- £ si 1@1=1 £ ic 1142/1143 (2 pages)
24 May 1996Ad 05/01/96--------- £ si 1@1=1 £ ic 1142/1143 (2 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 July 1995Director's particulars changed (2 pages)
5 July 1995Director's particulars changed (2 pages)
29 June 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 1995Return made up to 26/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1995Ad 27/09/94--------- £ si 136@1=136 £ ic 1006/1142 (2 pages)
15 February 1995Ad 27/09/94--------- £ si 136@1=136 £ ic 1006/1142 (2 pages)
13 December 1994Memorandum and Articles of Association (12 pages)
13 December 1994Memorandum and Articles of Association (12 pages)