AEGEUS MARINE LIMITED

Register to unlock more data on OkredoRegister

AEGEUS MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07443130

Incorporation date

17/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

86 Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2010)
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon03/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon19/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon28/11/2024
Confirmation statement made on 2024-11-17 with updates
dot icon03/07/2024
Memorandum and Articles of Association
dot icon21/06/2024
Resolutions
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-14
dot icon21/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon23/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon05/04/2023
Notification of Richard Anton Summers (Trustee Richard Summers Property Trust) as a person with significant control on 2023-04-04
dot icon05/04/2023
Notification of Caroline Jane Rydon (Trustee Richard Summers Property Trust) as a person with significant control on 2023-04-04
dot icon04/04/2023
Cessation of Richard Douglas Michael John Summers (Deceased) as a person with significant control on 2023-04-04
dot icon05/01/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon03/07/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/11/2020
Confirmation statement made on 2020-11-17 with updates
dot icon19/11/2020
Change of details for Mr Richard Douglas Michael John Summers as a person with significant control on 2020-04-10
dot icon26/06/2020
Appointment of Mrs Julie Ann Mills as a director on 2020-06-26
dot icon26/06/2020
Termination of appointment of Richard Douglas Michael John Summers as a director on 2020-04-10
dot icon18/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon20/09/2019
Registration of charge 074431300001, created on 2019-09-18
dot icon26/02/2019
Accounts for a small company made up to 2018-06-30
dot icon30/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon26/01/2018
Accounts for a small company made up to 2017-06-30
dot icon05/12/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon09/03/2017
Accounts for a small company made up to 2016-06-30
dot icon16/02/2017
Registered office address changed from C/O Dr R D M J Summers Halyard (M&I) Ltd Whaddon Business Park Whaddon Salisbury SP5 3HF to 86 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PQ on 2017-02-16
dot icon23/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon15/03/2016
Accounts for a small company made up to 2015-06-30
dot icon24/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mr Richard Anton Summers on 2015-11-24
dot icon18/12/2014
Accounts for a small company made up to 2014-06-30
dot icon25/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon11/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon29/01/2013
Previous accounting period shortened from 2012-11-30 to 2012-06-30
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-11-30
dot icon29/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon29/11/2011
Registered office address changed from One Fleet Place London EC4M 7WS on 2011-11-29
dot icon05/08/2011
Statement of capital following an allotment of shares on 2011-08-04
dot icon18/07/2011
Termination of appointment of Snr Denton Secretaries Limited as a secretary
dot icon18/07/2011
Termination of appointment of Snr Denton Directors Limited as a director
dot icon18/07/2011
Termination of appointment of Andrew Harris as a director
dot icon18/07/2011
Appointment of Mr. Richard Anton Summers as a director
dot icon18/07/2011
Appointment of Dr Richard Douglas Michael John Summers as a director
dot icon26/05/2011
Certificate of change of name
dot icon17/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Andrew David
Director
17/11/2010 - 18/07/2011
152
DENTONS SECRETARIES LIMITED
Corporate Secretary
17/11/2010 - 18/07/2011
301
DENTONS DIRECTORS LIMITED
Corporate Director
17/11/2010 - 18/07/2011
189
Summers, Richard Douglas Michael John
Director
18/07/2011 - 10/04/2020
38
Mrs Julie Ann Mills
Director
26/06/2020 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEGEUS MARINE LIMITED

AEGEUS MARINE LIMITED is an(a) Active company incorporated on 17/11/2010 with the registered office located at 86 Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEGEUS MARINE LIMITED?

toggle

AEGEUS MARINE LIMITED is currently Active. It was registered on 17/11/2010 .

Where is AEGEUS MARINE LIMITED located?

toggle

AEGEUS MARINE LIMITED is registered at 86 Cobham Road, Ferndown Industrial Estate, Wimborne BH21 7PQ.

What does AEGEUS MARINE LIMITED do?

toggle

AEGEUS MARINE LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AEGEUS MARINE LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-04 with no updates.