Company NameMarineactive Limited
DirectorsStavvi Kanaris and Fenchurch Marine Services Limited
Company StatusActive
Company Number08132226
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Stavvi Kanaris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusCurrent
Appointed14 July 2012(1 week, 2 days after company formation)
Appointment Duration11 years, 9 months
RolePersonal Assistant
Country of ResidenceCyprus
Correspondence Address30 Dean Street
London
W1D 3SA
Director NameFenchurch Marine Services Limited (Corporation)
StatusCurrent
Appointed14 July 2012(1 week, 2 days after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusCurrent
Appointed14 July 2012(1 week, 2 days after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB
Director NameMr Jonathan Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2012(same day as company formation)
Correspondence AddressGlobal House 5a Sandy's Row
London
E1 7HW

Location

Registered Address30 Dean Street
London
W1D 3SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Chalfen Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

5 October 2017Statement of capital following an allotment of shares on 28 January 2014
  • GBP 1,000
(3 pages)
1 September 2017Notification of a person with significant control statement (2 pages)
1 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
18 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1
(6 pages)
11 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
11 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(4 pages)
24 April 2015Previous accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
25 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
30 January 2014Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB United Kingdom on 30 January 2014 (1 page)
14 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
17 July 2012Appointment of Miss Stavvi Kanaris as a director (2 pages)
17 July 2012Termination of appointment of Jonathan Purdon as a director (1 page)
17 July 2012Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page)
17 July 2012Appointment of Fenchurch Marine Services Limited as a director (2 pages)
17 July 2012Appointment of Fides Secretaries Limited as a secretary (2 pages)
17 July 2012Registered office address changed from Global House 5a Sandy's Row London E1 7HW United Kingdom on 17 July 2012 (1 page)
5 July 2012Incorporation (11 pages)