Company NameMaritech Development Limited
Company StatusActive
Company Number11889832
CategoryPrivate Limited Company
Incorporation Date18 March 2019(5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Michael John Christopher Cahill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(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
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMrs Deborah Abrehart
StatusCurrent
Appointed01 December 2020(1 year, 8 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(3 years, 4 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(3 years, 4 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
Appointed18 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCommodity Quay St Katharine Docks
London
E1W 1BF
Secretary NameMs Rachel Louise Spencer
StatusResigned
Appointed18 March 2019(same day as company formation)
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 Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

18 March 2024Confirmation statement made on 17 March 2024 with no updates (3 pages)
28 July 2023Full accounts made up to 31 December 2022 (17 pages)
17 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
22 July 2022Appointment of Mr Simon David Dodds as a director on 22 July 2022 (2 pages)
22 July 2022Appointment of Mr Peter Schroder 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 (17 pages)
13 June 2022Termination of appointment of Richard Henry White as a director on 23 May 2022 (1 page)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (15 pages)
29 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
1 December 2020Appointment of Mrs Deborah Abrehart as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Rachel Louise Spencer as a secretary on 30 November 2020 (1 page)
29 September 2020Full accounts made up to 31 December 2019 (15 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
13 June 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (3 pages)
18 March 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-03-18
  • GBP 100
(47 pages)