COUGAR MARINE LIMITED

Register to unlock more data on OkredoRegister

COUGAR MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04133836

Incorporation date

29/12/2000

Size

Dormant

Contacts

Registered address

Registered address

11 11 Gore Grange, Jowitt Drive, New Milton BH25 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon07/04/2026
Final Gazette dissolved via compulsory strike-off
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Appointment of Mr Stephen Buchanan Curtis as a director on 2024-12-12
dot icon27/10/2024
Termination of appointment of Ann Curtis as a director on 2024-10-27
dot icon27/10/2024
Confirmation statement made on 2024-10-27 with updates
dot icon08/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon08/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon14/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon12/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon13/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon12/11/2019
Registered office address changed from Unit 8C Swanwick Marina Swanwick Southampton Hants SO31 1ZL England to 11 11 Gore Grange Jowitt Drive New Milton BH25 6SB on 2019-11-12
dot icon19/01/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon31/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon15/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon31/01/2016
Registered office address changed from The Boat House Abbey Hill Netley Abbey Southampton SO31 5FA to Unit 8C Swanwick Marina Swanwick Southampton Hants SO31 1ZL on 2016-01-31
dot icon01/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon04/08/2015
Registered office address changed from The Boat House Abbey Hill Netley Abbey Southampton SO31 5FA England to The Boat House Abbey Hill Netley Abbey Southampton SO31 5FA on 2015-08-04
dot icon04/08/2015
Registered office address changed from 11 Bluebell Way Whiteley Fareham Hampshire PO15 7NU England to The Boat House Abbey Hill Netley Abbey Southampton SO31 5FA on 2015-08-04
dot icon21/06/2015
Registered office address changed from 18 White Heather Court, Hythe Marina Village Hythe Southampton SO45 6DT to 11 Bluebell Way Whiteley Fareham Hampshire PO15 7NU on 2015-06-21
dot icon21/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon17/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon19/11/2013
Registered office address changed from Unit 11 Stone Pier Yard Warsash Hampshire SO31 9FR England on 2013-11-19
dot icon08/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/06/2012
Termination of appointment of Clive Curtis as a director
dot icon26/06/2012
Termination of appointment of Clive Curtis as a secretary
dot icon24/05/2012
Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England on 2012-05-24
dot icon26/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon13/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon24/03/2010
Director's details changed for Ann Curtis on 2009-12-29
dot icon24/03/2010
Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ England on 2010-03-24
dot icon24/03/2010
Registered office address changed from Suite C Aston House Portsmouth Road Ripley Surrey GU23 6EW on 2010-03-24
dot icon14/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon17/02/2009
Return made up to 29/12/08; full list of members
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/01/2008
Return made up to 29/12/07; full list of members
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/02/2007
Return made up to 29/12/06; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/12/2005
Return made up to 29/12/05; full list of members
dot icon04/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/05/2005
Registered office changed on 26/05/05 from: first floor, fairmile house high street ripley surrey GU23 6AN
dot icon10/01/2005
Return made up to 29/12/04; full list of members
dot icon28/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/01/2004
Return made up to 29/12/03; full list of members
dot icon28/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/01/2003
Return made up to 29/12/02; full list of members
dot icon02/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/02/2002
New director appointed
dot icon27/01/2002
New secretary appointed;new director appointed
dot icon27/01/2002
Secretary resigned
dot icon27/01/2002
Director resigned
dot icon27/01/2002
Return made up to 29/12/01; full list of members
dot icon29/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Stephen Buchanan
Director
12/12/2024 - Present
8
Curtis, Clive Derek
Director
10/12/2001 - 01/04/2012
1
Wells, Stephen
Director
29/12/2000 - 10/12/2001
1
Curtis, Ann
Director
10/12/2001 - 27/10/2024
-
Curtis, Clive Derek
Secretary
10/12/2001 - 01/04/2012
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUGAR MARINE LIMITED

COUGAR MARINE LIMITED is an(a) Dissolved company incorporated on 29/12/2000 with the registered office located at 11 11 Gore Grange, Jowitt Drive, New Milton BH25 6SB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUGAR MARINE LIMITED?

toggle

COUGAR MARINE LIMITED is currently Dissolved. It was registered on 29/12/2000 and dissolved on 07/04/2026.

Where is COUGAR MARINE LIMITED located?

toggle

COUGAR MARINE LIMITED is registered at 11 11 Gore Grange, Jowitt Drive, New Milton BH25 6SB.

What does COUGAR MARINE LIMITED do?

toggle

COUGAR MARINE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COUGAR MARINE LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via compulsory strike-off.