Company NameGalaxsea Divers Ltd
DirectorsSteven Webb and Theresa May Binns
Company StatusActive
Company Number04211171
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Webb
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2001(5 days after company formation)
Appointment Duration22 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address18 St. Augustines Gardens
Ipswich
Suffolk
IP3 8NS
Director NameMs Theresa May Binns
Date of BirthAugust 1976 (Born 47 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 April 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 12 months
RoleInstructor
Country of ResidenceUnited Kingdom
Correspondence Address57 Heath Lane
Ipswich
Suffolk
IP4 5RS
Secretary NameMrs Theresa May Binns
NationalityNew Zealander
StatusCurrent
Appointed06 April 2006(4 years, 11 months after company formation)
Appointment Duration17 years, 12 months
RoleInstructor
Country of ResidenceUnited Kingdom
Correspondence Address57 Heath Lane
Ipswich
Suffolk
IP4 5RS
Secretary NameSusan Helen Webb
NationalityBritish
StatusResigned
Appointed09 May 2001(5 days after company formation)
Appointment Duration4 years, 11 months (resigned 06 April 2006)
RoleCompany Director
Correspondence Address18 St Augustines Gardens
Ipswich
Suffolk
IP3 8NS
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.galaxseadivers.co.uk/
Email address[email protected]
Telephone01473 711818
Telephone regionIpswich

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Steven Webb
50.00%
Ordinary
50 at £1Theresa May Webb
50.00%
Ordinary

Financials

Year2014
Net Worth£27,593
Cash£667
Current Liabilities£50,732

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 May 2023 (11 months ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 June 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
2 July 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
4 June 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 June 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
15 May 2018Change of details for Mr Steven Webb as a person with significant control on 11 January 2018 (2 pages)
15 May 2018Change of details for Ms Theresa May Binns as a person with significant control on 1 February 2018 (2 pages)
15 May 2018Director's details changed for Ms Theresa May Binns on 1 February 2018 (2 pages)
15 May 2018Secretary's details changed for Mrs Theresa May Binns on 1 February 2018 (1 page)
15 May 2018Director's details changed for Mr Steven Webb on 11 January 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 June 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
9 May 2017Director's details changed for Ms. Theresa May Webb on 2 February 2017 (2 pages)
9 May 2017Director's details changed for Ms. Theresa May Webb on 2 February 2017 (2 pages)
9 May 2017Secretary's details changed for Mrs Theresa May Webb on 2 February 2017 (1 page)
9 May 2017Secretary's details changed for Mrs Theresa May Webb on 2 February 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
15 February 2016Director's details changed for Steven Webb on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Steven Webb on 15 February 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
23 July 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(5 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
19 June 2013Annual return made up to 4 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
8 May 2013Secretary's details changed for Mrs Theresa May Webb on 8 February 2013 (2 pages)
8 May 2013Director's details changed for Mrs Theresa May Webb on 8 February 2013 (2 pages)
8 May 2013Secretary's details changed for Mrs Theresa May Webb on 8 February 2013 (2 pages)
8 May 2013Director's details changed for Mrs Theresa May Webb on 8 February 2013 (2 pages)
8 May 2013Director's details changed for Mrs Theresa May Webb on 8 February 2013 (2 pages)
8 May 2013Secretary's details changed for Mrs Theresa May Webb on 8 February 2013 (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 June 2009Return made up to 04/05/09; full list of members (4 pages)
12 June 2009Return made up to 04/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 June 2008Return made up to 04/05/08; full list of members (4 pages)
26 June 2008Return made up to 04/05/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Return made up to 04/05/07; full list of members (2 pages)
2 August 2007Return made up to 04/05/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 04/05/06; full list of members (3 pages)
22 June 2006New secretary appointed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 04/05/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 04/05/05; full list of members (2 pages)
9 June 2005Return made up to 04/05/05; full list of members (2 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (9 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Return made up to 04/05/04; full list of members (6 pages)
9 June 2004Return made up to 04/05/04; full list of members (6 pages)
9 June 2004New director appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (9 pages)
3 June 2003Return made up to 04/05/03; full list of members (6 pages)
3 June 2003Return made up to 04/05/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 May 2002Return made up to 04/05/02; full list of members (6 pages)
20 May 2002Return made up to 04/05/02; full list of members (6 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 152-160 city road london EC1V 2NX (1 page)
8 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 152-160 city road london EC1V 2NX (1 page)
8 June 2001New director appointed (2 pages)
8 June 2001Ad 21/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
4 May 2001Incorporation (9 pages)
4 May 2001Incorporation (9 pages)