120 MARINE PARADE LIMITED

Register to unlock more data on OkredoRegister

120 MARINE PARADE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09710572

Incorporation date

30/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scots House, Scots Lane, Salisbury, Wiltshire SP1 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2015)
dot icon03/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon31/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon31/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon07/06/2022
Satisfaction of charge 097105720003 in full
dot icon07/06/2022
Satisfaction of charge 097105720004 in full
dot icon29/04/2022
Appointment of Mr Jamie Martin Reeve as a director on 2022-04-29
dot icon29/04/2022
Termination of appointment of Anthony Mark Leighs as a director on 2022-04-29
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon04/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon12/10/2020
Termination of appointment of Peter Mark Cadwallader as a director on 2020-10-01
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon20/01/2020
Micro company accounts made up to 2019-04-30
dot icon31/07/2019
Confirmation statement made on 2019-07-29 with updates
dot icon04/06/2019
Second filing of Confirmation Statement dated 29/07/2017
dot icon22/05/2019
Statement of capital following an allotment of shares on 2017-05-23
dot icon10/05/2019
Resolutions
dot icon25/04/2019
All of the property or undertaking has been released from charge 097105720002
dot icon25/04/2019
Satisfaction of charge 097105720002 in full
dot icon18/04/2019
Registration of charge 097105720003, created on 2019-04-18
dot icon18/04/2019
Registration of charge 097105720004, created on 2019-04-18
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon03/08/2018
Registered office address changed from 4th Floor 22 Uxbridge Road Ealing London W5 2RJ England to Scots House Scots Lane Salisbury Wiltshire SP1 3TR on 2018-08-03
dot icon03/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-04-30
dot icon22/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon08/08/2017
Registered office address changed from 20 New Broadway Ealing Greater London W5 2XA to 4th Floor 22 Uxbridge Road Ealing London W5 2RJ on 2017-08-08
dot icon15/06/2017
Resolutions
dot icon08/06/2017
Registration of charge 097105720002, created on 2017-05-26
dot icon05/06/2017
Satisfaction of charge 097105720001 in full
dot icon23/02/2017
Appointment of Mr Anthony Mark Leighs as a director on 2017-01-31
dot icon23/02/2017
Termination of appointment of Shahin Sabet as a director on 2017-01-31
dot icon23/02/2017
Termination of appointment of Karmjit Singh Sagar as a director on 2017-01-31
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/09/2016
Termination of appointment of Justin Gareth Walters as a director on 2016-09-26
dot icon11/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon22/12/2015
Termination of appointment of Mantas Gedgaudas as a director on 2015-11-25
dot icon16/10/2015
Second filing of SH01 previously delivered to Companies House
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-09-09
dot icon01/10/2015
Change of share class name or designation
dot icon01/10/2015
Resolutions
dot icon01/10/2015
Current accounting period shortened from 2016-07-31 to 2016-04-30
dot icon14/09/2015
Registration of charge 097105720001, created on 2015-09-09
dot icon20/08/2015
Registered office address changed from Unit 3 51 Derbyshire Street London E2 6JQ United Kingdom to 20 New Broadway Ealing Greater London W5 2XA on 2015-08-20
dot icon30/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£106,776.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
425.00K
-
0.00
-
-
2023
0
330.32K
-
0.00
106.78K
-
2023
0
330.32K
-
0.00
106.78K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

330.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

106.78K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sabet, Shahin
Director
30/07/2015 - 31/01/2017
34
Mr Peter Mark Cadwallader
Director
30/07/2015 - 01/10/2020
42
Leighs, Anthony Mark
Director
31/01/2017 - 29/04/2022
22
Mantas Gedgaudas
Director
30/07/2015 - 25/11/2015
26
Walters, Justin Gareth
Director
30/07/2015 - 26/09/2016
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 120 MARINE PARADE LIMITED

120 MARINE PARADE LIMITED is an(a) Active company incorporated on 30/07/2015 with the registered office located at Scots House, Scots Lane, Salisbury, Wiltshire SP1 3TR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 120 MARINE PARADE LIMITED?

toggle

120 MARINE PARADE LIMITED is currently Active. It was registered on 30/07/2015 .

Where is 120 MARINE PARADE LIMITED located?

toggle

120 MARINE PARADE LIMITED is registered at Scots House, Scots Lane, Salisbury, Wiltshire SP1 3TR.

What does 120 MARINE PARADE LIMITED do?

toggle

120 MARINE PARADE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 120 MARINE PARADE LIMITED?

toggle

The latest filing was on 03/02/2026: Total exemption full accounts made up to 2025-04-30.