Company NameCTRL Marine Solutions Limited
Company StatusActive
Company Number09262604
CategoryPrivate Limited Company
Incorporation Date14 October 2014(9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Paola Borg Barthet
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityMaltese
StatusCurrent
Appointed02 August 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mansell Street
London
E1 8AN
Director NameMr Steven Brown
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mansell Street
London
E1 8AN
Director NameMr Alistair Hilton Johnston
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mansell Street
London
E1 8AN
Director NameHelen McCormick
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mansell Street
London
E1 8AN
Director NameJames Brooke Mackay
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mansell Street
London
E1 8AN
Director NameMrs Louise Hall
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Director NameMs Britt Noelle Pickering
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(same day as company formation)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1BP
Director NameJonathan Philip Gainsford Campbell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Mansell Street
London
E1 8AN

Location

Registered Address59 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 September 2022Termination of appointment of Jonathan Philip Gainsford Campbell as a director on 15 September 2022 (1 page)
13 September 2022Appointment of James Brooke Mackay as a director on 13 September 2022 (2 pages)
17 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
23 August 2021Director's details changed for Maria Paola Borg Barthet on 20 August 2021 (2 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (4 pages)
11 August 2021Notification of Campbell Johnston Clark Limited as a person with significant control on 1 August 2021 (2 pages)
11 August 2021Appointment of Maria Paola Borg Barthet as a director on 2 August 2021 (2 pages)
11 August 2021Director's details changed for Mr Steven Brown on 2 August 2021 (2 pages)
11 August 2021Director's details changed for Mr Steven Brown on 2 August 2021 (2 pages)
11 August 2021Withdrawal of a person with significant control statement on 11 August 2021 (2 pages)
11 August 2021Appointment of Helen Mccormick as a director on 2 August 2021 (2 pages)
11 August 2021Appointment of Alistair Hilton Johnston as a director on 2 August 2021 (2 pages)
11 August 2021Appointment of Jonathan Philip Gainsford Campbell as a director on 2 August 2021 (2 pages)
4 August 2021Appointment of Mr Steven Brown as a director on 2 August 2021 (2 pages)
4 August 2021Registered office address changed from White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS United Kingdom to 59 Mansell Street London E1 8AN on 4 August 2021 (1 page)
4 August 2021Termination of appointment of Britt Noelle Pickering as a director on 2 August 2021 (1 page)
4 August 2021Termination of appointment of Louise Hall as a director on 2 August 2021 (1 page)
28 June 2021Full accounts made up to 31 December 2020 (23 pages)
3 December 2020Full accounts made up to 31 December 2019 (24 pages)
23 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
1 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
16 September 2019Full accounts made up to 31 December 2018 (16 pages)
18 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
4 April 2017Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS on 4 April 2017 (1 page)
4 April 2017Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS on 4 April 2017 (1 page)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
5 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
(4 pages)
24 August 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
24 August 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2014Incorporation
Statement of capital on 2014-10-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)