Company NameMaritime International Solutions Limited
DirectorRichard Gregory
Company StatusActive
Company Number06728722
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Richard Gregory
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2008(same day as company formation)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressThe Acorns Nounsley Road
Hatfield Peverel
Chelmsford
CM3 2NF
Secretary NameMr Richard Gregory
NationalityBritish
StatusCurrent
Appointed21 October 2008(same day as company formation)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Repton Road
Orpington
BR6 9HT
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameMr Russel James Short
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address142 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressThe Acorns Nounsley Road
Hatfield Peverel
Chelmsford
CM3 2NF
RegionEast of England
ConstituencyWitham
CountyEssex
ParishHatfield Peverel
WardHatfield Peverel & Terling
Built Up AreaHatfield Peverel
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Maritime International Solutions (Insurance Brokers) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
20 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 June 2022Change of details for Mr Richard Gregory as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Director's details changed for Mr Richard Gregory on 27 June 2022 (2 pages)
27 June 2022Secretary's details changed for Mr Richard Gregory on 27 June 2022 (1 page)
23 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 February 2019Registered office address changed from Russel James Limited 142 New London Road Chelmsford Essex CM2 0AW to The Acorns Nounsley Road Hatfield Peverel Chelmsford CM3 2NF on 21 February 2019 (1 page)
29 October 2018Confirmation statement made on 21 October 2018 with updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 November 2017Termination of appointment of Russel James Short as a secretary on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
6 November 2017Termination of appointment of Russel James Short as a secretary on 6 November 2017 (1 page)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mr Richard Gregory on 21 October 2010 (2 pages)
4 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (4 pages)
4 November 2010Director's details changed for Mr Richard Gregory on 21 October 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Richard Gregory on 21 October 2009 (2 pages)
11 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
11 November 2009Secretary's details changed for Richard Gregory on 21 October 2009 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
18 December 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
18 December 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
3 December 2008Secretary appointed mr russel short (1 page)
3 December 2008Secretary appointed mr russel short (1 page)
3 November 2008Director and secretary appointed richard gregory (2 pages)
3 November 2008Director and secretary appointed richard gregory (2 pages)
23 October 2008Appointment terminated director aderyn hurworth (1 page)
23 October 2008Appointment terminated director aderyn hurworth (1 page)
23 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
23 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
21 October 2008Incorporation (6 pages)
21 October 2008Incorporation (6 pages)