ARIEL MARITIME (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ARIEL MARITIME (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01533534

Incorporation date

09/12/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1980)
dot icon18/04/2024
Final Gazette dissolved following liquidation
dot icon18/01/2024
Return of final meeting in a members' voluntary winding up
dot icon22/07/2023
Resolutions
dot icon22/07/2023
Appointment of a voluntary liquidator
dot icon22/07/2023
Declaration of solvency
dot icon22/07/2023
Registered office address changed from 26 Modwen Road Waters Edge Business Park Salford Manchester M5 3EZ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2023-07-22
dot icon23/06/2023
Satisfaction of charge 2 in full
dot icon23/05/2023
Previous accounting period extended from 2022-12-31 to 2023-04-30
dot icon23/05/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon07/10/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon28/07/2021
Appointment of Mr Ajay Sethi as a director on 2021-07-28
dot icon28/07/2021
Termination of appointment of Sunita Rani Sethi as a director on 2021-07-28
dot icon27/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon28/01/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon24/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon28/11/2018
Appointment of Mrs Sunita Rani Sethi as a director on 2018-11-22
dot icon22/11/2018
Cessation of Greenwich International Cargo Ltd as a person with significant control on 2018-11-22
dot icon22/11/2018
Termination of appointment of Martyn Charles Merritt as a director on 2018-11-22
dot icon22/11/2018
Termination of appointment of Martyn Charles Merritt as a secretary on 2018-11-22
dot icon09/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon07/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/06/2012
Director's details changed for Mr Anil Sethi on 2012-06-27
dot icon26/06/2012
Director's details changed for Mr Martyn Charles Merritt on 2012-06-26
dot icon20/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon02/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon15/06/2011
Secretary's details changed for Mr Martyn Charles Merritt on 2011-06-15
dot icon15/06/2011
Director's details changed for Mr Anil Sethi on 2011-06-15
dot icon15/06/2011
Director's details changed for Mr Martyn Charles Merritt on 2011-06-15
dot icon17/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon22/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon22/12/2009
Director's details changed for Anil Sethi on 2009-12-22
dot icon21/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2009
Return made up to 20/12/08; full list of members; amend
dot icon02/03/2009
Director's change of particulars / martyn merritt / 31/07/2008
dot icon07/01/2009
Return made up to 20/12/08; full list of members
dot icon07/01/2009
Secretary's change of particulars / martyn merritt / 01/10/2008
dot icon07/01/2009
Appointment terminated director mary merritt
dot icon25/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 20/12/07; no change of members
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon03/02/2007
Return made up to 20/12/06; full list of members
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
Secretary resigned
dot icon28/02/2006
Return made up to 20/12/05; full list of members
dot icon08/11/2005
Accounts for a small company made up to 2004-12-31
dot icon21/12/2004
Return made up to 20/12/04; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2003-12-31
dot icon11/12/2003
Return made up to 20/12/03; full list of members
dot icon22/10/2003
Accounts for a small company made up to 2002-12-31
dot icon28/01/2003
Return made up to 20/12/02; full list of members
dot icon13/08/2002
Accounts for a small company made up to 2001-12-31
dot icon03/01/2002
Return made up to 20/12/01; full list of members
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon16/08/2001
Director's particulars changed
dot icon16/08/2001
Secretary's particulars changed;director's particulars changed
dot icon22/12/2000
Return made up to 20/12/00; full list of members
dot icon19/09/2000
Registered office changed on 19/09/00 from: 4TH floor olympic house 17/19 whitworth street west manchester M1 5WA
dot icon19/09/2000
Secretary's particulars changed;director's particulars changed
dot icon14/08/2000
Accounts for a small company made up to 1999-12-31
dot icon03/03/2000
New director appointed
dot icon18/01/2000
Return made up to 20/12/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-12-31
dot icon29/12/1998
Return made up to 20/12/98; no change of members
dot icon12/10/1998
Accounts for a small company made up to 1997-12-31
dot icon14/01/1998
Return made up to 20/12/97; no change of members
dot icon14/01/1998
Secretary's particulars changed;director's particulars changed
dot icon14/01/1998
Director resigned
dot icon22/08/1997
Accounts for a small company made up to 1996-12-31
dot icon23/12/1996
Return made up to 20/12/96; full list of members
dot icon01/11/1996
Accounts for a small company made up to 1995-12-31
dot icon17/02/1996
New director appointed
dot icon26/01/1996
Return made up to 20/12/95; no change of members
dot icon18/09/1995
Accounts for a small company made up to 1994-12-31
dot icon03/04/1995
Registered office changed on 03/04/95 from: seventh floor st james's buildings 79 oxford street manchester M1 6FQ
dot icon08/01/1995
Return made up to 20/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Accounts for a small company made up to 1993-12-31
dot icon09/06/1994
Director resigned
dot icon12/01/1994
Return made up to 20/12/93; full list of members
dot icon15/07/1993
Accounts for a small company made up to 1992-12-31
dot icon07/01/1993
Return made up to 20/12/92; no change of members
dot icon28/08/1992
Accounts for a small company made up to 1991-12-31
dot icon20/02/1992
Particulars of mortgage/charge
dot icon02/01/1992
Return made up to 20/12/91; change of members
dot icon07/10/1991
Accounts for a small company made up to 1990-12-31
dot icon02/07/1991
Director resigned
dot icon29/01/1991
Return made up to 31/12/90; full list of members
dot icon15/01/1991
Accounts for a small company made up to 1989-12-31
dot icon17/12/1990
New director appointed
dot icon06/04/1990
Accounts for a small company made up to 1988-12-31
dot icon06/04/1990
Return made up to 31/12/89; full list of members
dot icon01/12/1988
Full accounts made up to 1987-12-31
dot icon01/12/1988
Return made up to 19/10/88; full list of members
dot icon04/08/1988
Wd 20/06/88 ad 24/06/88--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon04/08/1988
Resolutions
dot icon04/08/1988
£ nc 10000/50000
dot icon23/01/1988
Full accounts made up to 1986-12-31
dot icon23/01/1988
Return made up to 02/12/87; full list of members
dot icon01/10/1987
Secretary resigned;new secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1986
Return made up to 16/09/86; full list of members
dot icon09/12/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£240,195.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
245.75K
-
0.00
264.80K
-
2023
2
224.13K
-
0.00
240.20K
-
2023
2
224.13K
-
0.00
240.20K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

224.13K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

240.20K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sethi, Ajay
Director
27/07/2021 - Present
2
Merritt, Martyn Charles
Director
04/02/2000 - 21/11/2018
8
Merritt, Mary Anne
Director
04/01/1996 - 30/09/2008
4
Sethi, Sunita Rani
Director
21/11/2018 - 27/07/2021
3
Merritt, Martyn Charles
Secretary
26/03/2006 - 21/11/2018
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARIEL MARITIME (U.K.) LIMITED

ARIEL MARITIME (U.K.) LIMITED is an(a) Dissolved company incorporated on 09/12/1980 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARIEL MARITIME (U.K.) LIMITED?

toggle

ARIEL MARITIME (U.K.) LIMITED is currently Dissolved. It was registered on 09/12/1980 and dissolved on 18/04/2024.

Where is ARIEL MARITIME (U.K.) LIMITED located?

toggle

ARIEL MARITIME (U.K.) LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does ARIEL MARITIME (U.K.) LIMITED do?

toggle

ARIEL MARITIME (U.K.) LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does ARIEL MARITIME (U.K.) LIMITED have?

toggle

ARIEL MARITIME (U.K.) LIMITED had 2 employees in 2023.

What is the latest filing for ARIEL MARITIME (U.K.) LIMITED?

toggle

The latest filing was on 18/04/2024: Final Gazette dissolved following liquidation.