Company NameGreen Marine Technologies Limited
DirectorChristopher William Meredith
Company StatusActive
Company Number04090301
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)
Previous NameCritical Mass UK Limited

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Christopher William Meredith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2001(4 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A4 Harewood Court
Marsland Road
Sale
Cheshire
M33 3WW
Secretary NameChristopher William Meredith
StatusCurrent
Appointed18 January 2011(10 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressC/O A4 Harewood Court
Marsland Road
Sale
Cheshire
M33 3WW
Secretary NameAlan Meredith
NationalityBritish
StatusResigned
Appointed20 February 2001(4 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 28 March 2007)
RoleChartered Accntnt
Correspondence AddressA4 Harewood Court
Marsland Road
Sale
Cheshire
M33 3WW
Director NameMr Piers Marquis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2012)
RoleBarrister-At-Law
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhill House
Stockwell Lane
Hellidon
Northamptonshire
NN11 6LG
Secretary NameChristopher Brian Axford
NationalityBritish
StatusResigned
Appointed28 March 2007(6 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 January 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Albert Mews
Lockside
London
E14 8EH
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address1st Cert Olympic House
17-19 Whitworth Street West
Manchester
Lancashire
M1 5WG
Secretary Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressOlympic House
17-19 Whitworth Street West
Manchester
M1 5WG

Location

Registered Address16 Took's Court
Took's Court
London
EC4A 1LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80k at £1Christopher W. Meredith
100.00%
Ordinary

Financials

Year2014
Net Worth£9,434

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

18 February 2021Total exemption full accounts made up to 31 October 2020 (14 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 October 2019 (9 pages)
28 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 October 2018 (15 pages)
22 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 31 October 2017 (15 pages)
20 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 October 2016Registered office address changed from Flat a4 Harewood Court Lyme Grove (Off Marslands Road) Sale Cheshire M33 3WW to 30 - 32 Furnival Street Furnival Street London EC4A 1JQ on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Flat a4 Harewood Court Lyme Grove (Off Marslands Road) Sale Cheshire M33 3WW to 30 - 32 Furnival Street Furnival Street London EC4A 1JQ on 25 October 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 80,000
(4 pages)
5 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 80,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 80,000
(4 pages)
24 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 80,000
(4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80,000
(4 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80,000
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 October 2012Termination of appointment of Piers Marquis as a director (1 page)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
19 October 2012Termination of appointment of Piers Marquis as a director (1 page)
19 October 2012Termination of appointment of Piers Marquis as a director (1 page)
19 October 2012Termination of appointment of Piers Marquis as a director (1 page)
13 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
13 May 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
3 November 2011Director's details changed for Piers Marquis on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Piers Marquis on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Christopher William Meredith on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Christopher William Meredith on 3 November 2011 (2 pages)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
3 November 2011Director's details changed for Christopher William Meredith on 3 November 2011 (2 pages)
3 November 2011Director's details changed for Piers Marquis on 3 November 2011 (2 pages)
3 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
16 March 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
18 January 2011Appointment of Christopher William Meredith as a secretary (2 pages)
18 January 2011Termination of appointment of Christopher Axford as a secretary (1 page)
18 January 2011Appointment of Christopher William Meredith as a secretary (2 pages)
18 January 2011Registered office address changed from Salisbury House London Wall London EC2M 5PS on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Salisbury House London Wall London EC2M 5PS on 18 January 2011 (1 page)
18 January 2011Termination of appointment of Christopher Axford as a secretary (1 page)
14 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
8 October 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
13 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
13 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
15 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
15 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
19 November 2008Return made up to 16/10/08; full list of members (4 pages)
19 November 2008Return made up to 16/10/08; full list of members (4 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
22 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
13 December 2007Registered office changed on 13/12/07 from: c/o druces and atlee salisbury house london wall london EC2M 5PS (1 page)
13 December 2007Registered office changed on 13/12/07 from: c/o druces and atlee salisbury house london wall london EC2M 5PS (1 page)
16 November 2007Return made up to 16/10/07; full list of members
  • 363(287) ‐ Registered office changed on 16/11/07
(7 pages)
16 November 2007Return made up to 16/10/07; full list of members
  • 363(287) ‐ Registered office changed on 16/11/07
(7 pages)
10 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
10 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2007Ad 08/06/07--------- £ si 39500@1=39500 £ ic 1000/40500 (2 pages)
22 June 2007Ad 08/06/07--------- £ si 39500@1=39500 £ ic 40500/80000 (2 pages)
22 June 2007Ad 08/06/07--------- £ si 39500@1=39500 £ ic 40500/80000 (2 pages)
22 June 2007Ad 08/06/07--------- £ si 39500@1=39500 £ ic 1000/40500 (2 pages)
15 May 2007Nc inc already adjusted 27/04/07 (2 pages)
15 May 2007Memorandum and Articles of Association (20 pages)
15 May 2007Nc inc already adjusted 27/04/07 (2 pages)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2007Memorandum and Articles of Association (20 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Registered office changed on 27/04/07 from: A4 harewood court marsland road sale cheshire M33 3WW (1 page)
27 April 2007Registered office changed on 27/04/07 from: A4 harewood court marsland road sale cheshire M33 3WW (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
26 April 2007Ad 28/03/07--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
26 April 2007Ad 28/03/07--------- £ si 499@1=499 £ ic 2/501 (2 pages)
26 April 2007Ad 28/03/07--------- £ si 499@1=499 £ ic 2/501 (2 pages)
26 April 2007Ad 28/03/07--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
19 March 2007Company name changed critical mass uk LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed critical mass uk LIMITED\certificate issued on 19/03/07 (2 pages)
20 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
29 November 2005Return made up to 16/10/05; full list of members (6 pages)
29 November 2005Return made up to 16/10/05; full list of members (6 pages)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
31 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
27 October 2004Return made up to 16/10/04; full list of members (6 pages)
27 October 2004Return made up to 16/10/04; full list of members (6 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 November 2003Return made up to 16/10/03; full list of members (6 pages)
12 November 2003Return made up to 16/10/03; full list of members (6 pages)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 September 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
7 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
7 November 2002Return made up to 16/10/02; full list of members
  • 363(287) ‐ Registered office changed on 07/11/02
(6 pages)
31 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
31 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Return made up to 16/10/01; full list of members (6 pages)
1 November 2001New director appointed (2 pages)
1 November 2001Return made up to 16/10/01; full list of members (6 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001New director appointed (2 pages)
27 July 2001Registered office changed on 27/07/01 from: 1ST cert formations olympic house 17/19 whitworth street west manchester lancashire M1 5WG (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Director resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 1ST cert formations olympic house 17/19 whitworth street west manchester lancashire M1 5WG (1 page)
27 July 2001Secretary resigned (1 page)
27 July 2001Secretary resigned (1 page)
16 October 2000Incorporation (18 pages)
16 October 2000Incorporation (18 pages)