Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARINA PROJECTS LIMITED
Company Information for

MARINA PROJECTS LIMITED

UNIVERSAL MARINA CRABLECK LANE, SARISBURY GREEN, SOUTHAMPTON, SO31 7ZN,
Company Registration Number
04182366
Private Limited Company
Active

Company Overview

About Marina Projects Ltd
MARINA PROJECTS LIMITED was founded on 2001-03-19 and has its registered office in Southampton. The organisation's status is listed as "Active". Marina Projects Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARINA PROJECTS LIMITED
 
Legal Registered Office
UNIVERSAL MARINA CRABLECK LANE
SARISBURY GREEN
SOUTHAMPTON
SO31 7ZN
Other companies in BH12
 
Filing Information
Company Number 04182366
Company ID Number 04182366
Date formed 2001-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793257202  
Last Datalog update: 2024-03-06 22:58:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARINA PROJECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARINA PROJECTS LIMITED
The following companies were found which have the same name as MARINA PROJECTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARINA PROJECTS PRIVATE LIMITED 16A CHOWRINGHEE MANSION 30 J L NEHRU ROAD 2ND FLOOR LIFT NO. 3 KOLKATA West Bengal 700016 ACTIVE Company formed on the 2011-08-18
MARINA PROJECTS (NZ) PTY. LTD. VIC 3065 Dissolved Company formed on the 1988-02-02
MARINA PROJECTS LIMITED Unknown Company formed on the 2014-05-12
MARINA PROJECTS INTERNATIONAL LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2018-04-12

Company Officers of MARINA PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP JOSEPH DUNN
Director 2015-01-05
ROBERT IAN HORSFORD
Director 2003-10-01
DANIEL ROBERT MCKIERNAN
Director 2015-01-05
GEOFFREY PHILLIPS
Director 2002-02-27
MICHAEL COLIN WARD
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN FRANCES MACPHERSON
Company Secretary 2015-01-05 2017-03-31
MARK WILLIAM BOWDEN
Director 2002-02-27 2017-03-31
JACQUELINE CAROL PHILLIPS
Company Secretary 2001-03-30 2015-01-05
MARTIN BEVERLEY BODENHAM HIRST
Director 2003-10-01 2008-03-31
BRIAN JAMES PITTWOOD
Director 2001-03-30 2002-02-28
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-03-19 2001-03-30
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-03-19 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT IAN HORSFORD JAMES WATT MARINA LIMITED Director 2017-04-01 CURRENT 2016-12-21 Active
DANIEL ROBERT MCKIERNAN ROSNEATH QUAY LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
DANIEL ROBERT MCKIERNAN JAMES WATT MARINA LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
DANIEL ROBERT MCKIERNAN WHITEHAVEN MARINA LIMITED Director 2016-04-01 CURRENT 2008-07-15 Active
GEOFFREY PHILLIPS ROSNEATH QUAY LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active - Proposal to Strike off
GEOFFREY PHILLIPS JAMES WATT MARINA LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
GEOFFREY PHILLIPS WHITEHAVEN MARINA LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active
GEOFFREY PHILLIPS SOLENT HARBOUR MARINA LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active - Proposal to Strike off
GEOFFREY PHILLIPS SOLENT HARBOUR LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active - Proposal to Strike off
GEOFFREY PHILLIPS ENDEAVOUR QUAY LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
GEOFFREY PHILLIPS SHOREHAM MARINA LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active - Proposal to Strike off
GEOFFREY PHILLIPS DRYSTACK LIMITED Director 2002-02-27 CURRENT 2001-03-15 Active
GEOFFREY PHILLIPS ROYAL CLARENCE MARINA LIMITED Director 2002-02-25 CURRENT 2002-02-25 Active
MICHAEL COLIN WARD WHITEHAVEN MARINA LIMITED Director 2008-07-15 CURRENT 2008-07-15 Active
MICHAEL COLIN WARD SOLENT HARBOUR MARINA LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active - Proposal to Strike off
MICHAEL COLIN WARD SOLENT HARBOUR LIMITED Director 2007-05-25 CURRENT 2007-05-25 Active - Proposal to Strike off
MICHAEL COLIN WARD ENDEAVOUR QUAY LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
MICHAEL COLIN WARD SHOREHAM MARINA LIMITED Director 2005-05-18 CURRENT 2005-05-18 Active - Proposal to Strike off
MICHAEL COLIN WARD ROYAL CLARENCE MARINA LIMITED Director 2004-12-17 CURRENT 2002-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15Change of details for Mr Michael Colin Ward as a person with significant control on 2023-04-15
2023-09-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24DIRECTOR APPOINTED MR SIMON DAVID GOODHEAD
2023-06-20Director's details changed for Mr Phillip Joseph Dunn on 2023-03-31
2023-06-20Director's details changed for Mr Daniel Robert Mckiernan on 2023-03-31
2023-06-20Director's details changed for Mr Michael Colin Ward on 2023-03-31
2023-06-20Change of details for Mr Michael Colin Ward as a person with significant control on 2023-03-31
2023-06-07CONFIRMATION STATEMENT MADE ON 07/06/23, WITH UPDATES
2023-05-22Particulars of variation of rights attached to shares
2023-05-17Cancellation of shares. Statement of capital on 2023-04-13 GBP 46,500
2023-05-17Purchase of own shares
2023-04-22Memorandum articles filed
2023-04-22Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-04-22Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-04-14CESSATION OF GEOFFREY PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2023-04-14APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PHILLIPS
2022-12-28Purchase of own shares
2022-12-28Cancellation of shares. Statement of capital on 2022-11-16 GBP 58,100
2022-11-18APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN HORSFORD
2022-09-30REGISTRATION OF A CHARGE / CHARGE CODE 041823660002
2022-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 041823660002
2022-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041823660001
2022-08-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH UPDATES
2021-11-10SH08Change of share class name or designation
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-07-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-05-05RES01ADOPT ARTICLES 05/05/21
2020-11-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH NO UPDATES
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES
2018-03-05PSC07CESSATION OF MARK WILLIAM BOWDEN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23SH06Cancellation of shares. Statement of capital on 2017-04-10 GBP 1,229
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1287
2017-05-18SH0101/05/17 STATEMENT OF CAPITAL GBP 1287
2017-05-15RES01ADOPT ARTICLES 15/05/17
2017-05-08RES09Resolution of authority to purchase a number of shares
2017-05-08SH03Purchase of own shares
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM BOWDEN
2017-04-10TM02Termination of appointment of Susan Frances Macpherson on 2017-03-31
2017-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041823660001
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-10-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25CH01Director's details changed for Robert Ian Horsford on 2016-05-24
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 5699.999996
2016-03-31AR0119/03/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 5700
2015-10-28SH02Statement of capital on 2015-05-13 GBP5,700
2015-04-22SH08Change of share class name or designation
2015-04-22RES12Resolution of varying share rights or name
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 161754
2015-03-24AR0119/03/15 ANNUAL RETURN FULL LIST
2015-01-19AP03Appointment of Mrs Susan Frances Macpherson as company secretary on 2015-01-05
2015-01-19TM02Termination of appointment of Jacqueline Carol Phillips on 2015-01-05
2015-01-19AP01DIRECTOR APPOINTED MR DANIEL ROBERT MCKIERNAN
2015-01-19AP01DIRECTOR APPOINTED MR PHILLIP JOSEPH DUNN
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 161754
2014-03-19AR0119/03/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-22AR0119/03/13 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-03AR0119/03/12 FULL LIST
2012-04-03AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-04-03SH0120/03/12 STATEMENT OF CAPITAL GBP 161754
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07SH0101/12/11 STATEMENT OF CAPITAL GBP 2554
2011-10-18RES12VARYING SHARE RIGHTS AND NAMES
2011-03-25AR0119/03/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-10RES01ALTER ARTICLES 06/12/2010
2010-12-10RES04NC INC ALREADY ADJUSTED 06/12/2010
2010-12-10SH0106/12/10 STATEMENT OF CAPITAL GBP 2500.00
2010-03-23AR0119/03/10 FULL LIST
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-03-23AD02SAIL ADDRESS CREATED
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HIRST
2009-11-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN HORSFORD / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM BOWDEN / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL COLIN WARD / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY PHILLIPS / 01/10/2009
2009-11-06CH03SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE CAROL PHILLIPS / 01/10/2009
2009-04-20363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-01AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-31363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-03-30363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-04RES14£1905 CAPITALISED 17/03/06
2006-04-0488(2)RAD 17/03/06--------- £ SI 1905@1
2006-04-0488(2)RAD 17/03/06--------- £ SI 395@1
2006-04-04RES12VARYING SHARE RIGHTS AND NAMES
2006-03-28363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-10363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-12123NC INC ALREADY ADJUSTED 20/05/04
2004-08-12RES04£ NC 100/100000 20/05
2004-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-1288(2)RAD 20/05/04--------- £ SI 10@1=10 £ IC 190/200
2004-08-1288(2)RAD 20/05/04--------- £ SI 90@1=90 £ IC 100/190
2004-07-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-04-02363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2004-01-05288aNEW DIRECTOR APPOINTED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH BH1 3DH
2003-11-04288aNEW DIRECTOR APPOINTED
2003-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-0188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-04-15363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-06-02363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-29288aNEW DIRECTOR APPOINTED
2002-03-29288bDIRECTOR RESIGNED
2001-05-09288aNEW SECRETARY APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-09288bDIRECTOR RESIGNED
2001-05-09288bSECRETARY RESIGNED
2001-04-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-21CERTNMCOMPANY NAME CHANGED MARINA SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/03/01
2001-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MARINA PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARINA PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MARINA PROJECTS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARINA PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of MARINA PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINA PROJECTS LIMITED
Trademarks
We have not found any records of MARINA PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARINA PROJECTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-08-29 GBP £1,087 Hired and Contracted Services
HAMPSHIRE COUNTY COUNCIL 2012-05-24 GBP £2,528 Site Maintenance
Fenland District Council 2011-09-14 GBP £4,186 Supplies and Services
Hampshire County Council 2011-06-22 GBP £4,216 Other Hired & Contracted Servs
London Borough of Havering 2011-03-07 GBP £2,040
London Borough of Havering 2011-02-01 GBP £9,038
London Borough of Havering 2011-01-22 GBP £7,311
Bristol City Council 2011-01-21 GBP £10,212 DOCKS - DOCKING
Isle of Wight Council 2010-06-15 GBP £2,880 Development Control
Bristol City Council 0000-00-00 GBP £4,503 DOCKS - DOCKING

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARINA PROJECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINA PROJECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARINA PROJECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.