Company NameMariner Concepts Limited
DirectorsPeter Anthony Murphy and Carole Ann Murphy
Company StatusActive
Company Number03535363
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter Anthony Murphy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Carole Ann Murphy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameLynda Ann Wright
NationalityBritish
StatusResigned
Appointed26 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address18 Weymead Close
Chertsey
Surrey
KT16 8PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Peter Murphy
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
20 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
25 November 2021Micro company accounts made up to 31 March 2021 (6 pages)
22 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
12 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
19 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
3 August 2018Change of details for Mr Peter Anthony Murphy as a person with significant control on 29 June 2018 (2 pages)
3 August 2018Appointment of Mrs Carole Ann Murphy as a director on 27 June 2018 (2 pages)
3 August 2018Statement of capital following an allotment of shares on 27 June 2018
  • GBP 100
(3 pages)
3 August 2018Notification of Carole Ann Murphy as a person with significant control on 29 June 2018 (2 pages)
6 April 2018Confirmation statement made on 31 March 2018 with updates (3 pages)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
19 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 25 July 2017 (1 page)
13 April 2017Director's details changed for Peter Anthony Murphy on 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Director's details changed for Peter Anthony Murphy on 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
7 October 2016Termination of appointment of Lynda Ann Wright as a secretary on 2 June 2014 (1 page)
7 October 2016Termination of appointment of Lynda Ann Wright as a secretary on 2 June 2014 (1 page)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
3 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(3 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
17 May 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
8 August 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
9 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 June 2009Return made up to 26/03/09; full list of members (3 pages)
22 June 2009Return made up to 26/03/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
28 August 2008Registered office changed on 28/08/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
28 August 2008Registered office changed on 28/08/2008 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
29 May 2008Director's change of particulars / peter murphy / 20/10/2007 (1 page)
29 May 2008Return made up to 26/03/08; full list of members (3 pages)
29 May 2008Director's change of particulars / peter murphy / 20/10/2007 (1 page)
29 May 2008Return made up to 26/03/08; full list of members (3 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 July 2007Return made up to 26/03/07; full list of members (2 pages)
2 July 2007Return made up to 26/03/07; full list of members (2 pages)
2 July 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Return made up to 26/03/06; full list of members (2 pages)
6 September 2006Return made up to 26/03/06; full list of members (2 pages)
6 September 2006Director's particulars changed (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
28 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
28 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
18 April 2005Return made up to 26/03/04; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
18 April 2005Return made up to 26/03/04; full list of members (6 pages)
18 April 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 February 2004Return made up to 26/03/03; full list of members (6 pages)
16 February 2004Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
16 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 February 2004Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 16/02/04
(6 pages)
16 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
25 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2001Return made up to 26/03/01; full list of members (6 pages)
12 April 2001Return made up to 26/03/01; full list of members (6 pages)
11 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 April 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Return made up to 26/03/00; full list of members (6 pages)
12 April 2000Return made up to 26/03/00; full list of members (6 pages)
28 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
6 July 1999Return made up to 26/03/99; full list of members (6 pages)
6 July 1999Return made up to 26/03/99; full list of members (6 pages)
26 March 1998Incorporation (20 pages)
26 March 1998Incorporation (20 pages)