CTRL MARINE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CTRL MARINE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09262604

Incorporation date

14/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Mansell Street, London E1 8ANCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2014)
dot icon31/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/12/2025
Cessation of Campbell Johnston Clark Limited as a person with significant control on 2021-08-01
dot icon17/12/2025
Notification of Campbell Johnston Clark Holdings Llp as a person with significant control on 2021-08-01
dot icon20/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Termination of appointment of Jonathan Philip Gainsford Campbell as a director on 2022-09-15
dot icon13/09/2022
Appointment of James Brooke Mackay as a director on 2022-09-13
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon23/08/2021
Director's details changed for Maria Paola Borg Barthet on 2021-08-20
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with updates
dot icon11/08/2021
Appointment of Alistair Hilton Johnston as a director on 2021-08-02
dot icon11/08/2021
Appointment of Jonathan Philip Gainsford Campbell as a director on 2021-08-02
dot icon11/08/2021
Notification of Campbell Johnston Clark Limited as a person with significant control on 2021-08-01
dot icon11/08/2021
Appointment of Helen Mccormick as a director on 2021-08-02
dot icon11/08/2021
Director's details changed for Mr Steven Brown on 2021-08-02
dot icon11/08/2021
Appointment of Maria Paola Borg Barthet as a director on 2021-08-02
dot icon11/08/2021
Director's details changed for Mr Steven Brown on 2021-08-02
dot icon11/08/2021
Withdrawal of a person with significant control statement on 2021-08-11
dot icon04/08/2021
Termination of appointment of Britt Noelle Pickering as a director on 2021-08-02
dot icon04/08/2021
Termination of appointment of Louise Hall as a director on 2021-08-02
dot icon04/08/2021
Appointment of Mr Steven Brown as a director on 2021-08-02
dot icon04/08/2021
Registered office address changed from White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS United Kingdom to 59 Mansell Street London E1 8AN on 2021-08-04
dot icon28/06/2021
Full accounts made up to 2020-12-31
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon01/11/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon04/04/2017
Registered office address changed from St Clare House 30-33 Minories London EC3N 1BP to White Chapel Building. 2nd Floor 10 Whitechapel High Street London E1 8QS on 2017-04-04
dot icon27/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/01/2016
Resolutions
dot icon05/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon24/08/2015
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon14/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+54.53 % *

* during past year

Cash in Bank

£9,862.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
33.01K
-
0.00
6.38K
-
2022
2
12.12K
-
0.00
9.86K
-
2022
2
12.12K
-
0.00
9.86K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

12.12K £Descended-63.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.86K £Ascended54.53 % *

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
Mackay, James Brooke
Director
13/09/2022 - Present
1
Brown, Steven
Director
02/08/2021 - Present
10
Johnston, Alistair Hilton
Director
02/08/2021 - Present
8
Maria Paola Borg Barthet
Director
02/08/2021 - Present
5
Mccormick, Helen
Director
02/08/2021 - Present
1

Persons with Significant Control

3
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 CTRL MARINE SOLUTIONS LIMITED

CTRL MARINE SOLUTIONS LIMITED is an(a) Active company incorporated on 14/10/2014 with the registered office located at 59 Mansell Street, London E1 8AN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CTRL MARINE SOLUTIONS LIMITED?

toggle

CTRL MARINE SOLUTIONS LIMITED is currently Active. It was registered on 14/10/2014 .

Where is CTRL MARINE SOLUTIONS LIMITED located?

toggle

CTRL MARINE SOLUTIONS LIMITED is registered at 59 Mansell Street, London E1 8AN.

What does CTRL MARINE SOLUTIONS LIMITED do?

toggle

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

How many employees does CTRL MARINE SOLUTIONS LIMITED have?

toggle

CTRL MARINE SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for CTRL MARINE SOLUTIONS LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2024-12-31.