Company NameMarine Pv Technologies Ltd
DirectorDimitar Mitev
Company StatusActive
Company Number08471490
CategoryPrivate Limited Company
Incorporation Date3 April 2013(10 years, 12 months ago)
Previous NameVapor Pv Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Director

Director NameMr Dimitar Mitev
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBulgarian
StatusCurrent
Appointed03 April 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address501 Riddle Court 6 Billinghurst Way
London
SE10 0NS

Location

Registered Address501 Riddle Court 6 Billinghurst Way
London
SE10 0NS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

21 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
21 January 2024Total exemption full accounts made up to 30 April 2023 (12 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
29 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
6 March 2022Micro company accounts made up to 30 April 2021 (3 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
23 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
3 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
29 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
28 September 2019Registered office address changed from Flat 42 14 Leinster Gardens London W2 6DR England to 501 Riddle Court 6 Billinghurst Way London SE10 0NS on 28 September 2019 (1 page)
20 February 2019Confirmation statement made on 19 February 2019 with updates (3 pages)
7 May 2018Micro company accounts made up to 30 April 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
13 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
(3 pages)
8 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 30 April 2016 (3 pages)
28 February 2017Micro company accounts made up to 30 April 2016 (3 pages)
30 December 2016Registered office address changed from 68 Langham Gardens London W13 8PZ England to Flat 42 14 Leinster Gardens London W2 6DR on 30 December 2016 (1 page)
30 December 2016Registered office address changed from 68 Langham Gardens London W13 8PZ England to Flat 42 14 Leinster Gardens London W2 6DR on 30 December 2016 (1 page)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
3 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 1
(3 pages)
25 March 2016Registered office address changed from 33 Victoria Mills Studios 10 Burford Road London E15 2SW England to 68 Langham Gardens London W13 8PZ on 25 March 2016 (1 page)
25 March 2016Registered office address changed from 33 Victoria Mills Studios 10 Burford Road London E15 2SW England to 68 Langham Gardens London W13 8PZ on 25 March 2016 (1 page)
15 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Registered office address changed from 19 Gerry Raffles Square Gerry Raffles Square London E15 1BG to 33 Victoria Mills Studios 10 Burford Road London E15 2SW on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 19 Gerry Raffles Square Gerry Raffles Square London E15 1BG to 33 Victoria Mills Studios 10 Burford Road London E15 2SW on 24 June 2015 (1 page)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
4 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 May 2014Director's details changed for Mr Dimitar Mitev on 9 April 2014 (2 pages)
28 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Director's details changed for Mr Dimitar Mitev on 9 April 2014 (2 pages)
28 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
28 May 2014Director's details changed for Mr Dimitar Mitev on 9 April 2014 (2 pages)
27 May 2014Registered office address changed from 76 Ruskin Avenue Manchester M14 4DG England on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 76 Ruskin Avenue Manchester M14 4DG England on 27 May 2014 (1 page)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)