Maritime Intelligence Limited

General information

Name:

Maritime Intelligence Ltd

Office Address:

Wellesley House 204 London Road PO7 7AN Waterlooville

Number: 02981625

Incorporation date: 1994-10-21

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is known under the name of Maritime Intelligence Limited. This firm was founded thirty years ago and was registered under 02981625 as its registration number. This head office of the company is based in Waterlooville. You can contact them at Wellesley House, 204 London Road. This firm's SIC and NACE codes are 58142, that means Publishing of consumer and business journals and periodicals. Maritime Intelligence Ltd reported its latest accounts for the financial year up to Sat, 30th Apr 2022. The firm's most recent confirmation statement was filed on Fri, 21st Oct 2022.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 586 pounds of revenue. Cooperation with the Department for Transport council covered the following areas: Conferences / Semina.

The info we posses describing this specific company's management indicates the existence of two directors: Cheryl M. and Peter M. who joined the team on 1998-10-30 and 1994-10-21. In addition, the managing director's assignments are aided with by a secretary - Peter M., who was chosen by the following business on 1998-10-30.

Financial data based on annual reports

Company staff

Cheryl M.

Role: Director

Appointed: 30 October 1998

Latest update: 21 February 2024

Peter M.

Role: Secretary

Appointed: 30 October 1998

Latest update: 21 February 2024

Peter M.

Role: Director

Appointed: 21 October 1994

Latest update: 21 February 2024

People with significant control

Peter M. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susan C.
Notified on 9 August 2019
Ceased on 17 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cheryl M.
Notified on 6 April 2016
Ceased on 9 August 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 November 2023
Confirmation statement last made up date 21 October 2022
Annual Accounts 16 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 September 2013
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 17 July 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2022-04-30
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts 24 July 2014
Date Approval Accounts 24 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting period ending changed to December 31, 2021 (was April 30, 2022). (AA01)
filed on: 30th, September 2022
accounts
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Department for Transport 1 £ 585.50
2013-10-24 2000015659 £ 585.50 Conferences / Semina

Search other companies

Services (by SIC Code)

  • 58142 : Publishing of consumer and business journals and periodicals
29
Company Age

Similar companies nearby

Closest companies