Company NameMaritech Limited
Company StatusActive
Company Number10327278
CategoryPrivate Limited Company
Incorporation Date12 August 2016(7 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Jeffrey David Woyda
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(4 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Simon David Dodds
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Peter Schroder
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed22 July 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Director NameMr Richard Henry White
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NamePenny Watson
StatusResigned
Appointed12 August 2016(same day as company formation)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMr Michael John Christopher Cahill
StatusResigned
Appointed21 December 2017(1 year, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 April 2018)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Rachel Louise Spencer
StatusResigned
Appointed09 April 2018(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF

Location

Registered AddressCommodity Quay
St Katharine Docks
London
E1W 1BF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 40 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 CategoryFull
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)
28 July 2023Full accounts made up to 31 December 2022 (13 pages)
16 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
22 July 2022Appointment of Mr Peter Schroder as a director on 22 July 2022 (2 pages)
22 July 2022Appointment of Mr Simon David Dodds as a director on 22 July 2022 (2 pages)
21 July 2022Memorandum and Articles of Association (26 pages)
21 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 July 2022Full accounts made up to 31 December 2021 (13 pages)
13 June 2022Termination of appointment of Richard Henry White as a director on 23 May 2022 (1 page)
19 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (13 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
29 September 2020Full accounts made up to 31 December 2019 (14 pages)
26 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
10 July 2019Full accounts made up to 31 December 2018 (15 pages)
13 June 2019Notification of Maritech Holdings Limited as a person with significant control on 31 May 2019 (2 pages)
13 June 2019Cessation of Maritech Services Limited as a person with significant control on 31 May 2019 (1 page)
22 March 2019Change of details for Clarksons Cloud Limited as a person with significant control on 18 March 2019 (5 pages)
15 March 2019Director's details changed for Mr Richard Henry White on 15 March 2019 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (5 pages)
14 June 2018Termination of appointment of Michael John Christopher Cahill as a secretary on 9 April 2018 (1 page)
14 June 2018Appointment of Mr Jeffrey David Woyda as a director on 14 June 2018 (2 pages)
14 June 2018Appointment of Mrs Rachel Louise Spencer as a secretary on 9 April 2018 (2 pages)
5 June 2018Full accounts made up to 31 December 2017 (15 pages)
2 January 2018Termination of appointment of Penny Watson as a secretary on 21 December 2017 (1 page)
2 January 2018Appointment of Mr Michael John Christopher Cahill as a secretary on 21 December 2017 (2 pages)
25 August 2017Change of details for Clarkson Cloud Limited as a person with significant control on 25 August 2017 (2 pages)
25 August 2017Change of details for Clarkson Cloud Limited as a person with significant control on 25 August 2017 (2 pages)
15 August 2017Notification of Clarkson Cloud Limited as a person with significant control on 12 August 2016 (1 page)
15 August 2017Notification of Clarkson Cloud Limited as a person with significant control on 15 August 2017 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
1 December 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
1 December 2016Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
12 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-12
  • GBP 1
(26 pages)
12 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-12
  • GBP 1
(26 pages)