UKBizDB.co.uk

SUBSEA INNOVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Subsea Innovation Limited. The company was founded 28 years ago and was given the registration number 03110618. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 1 Millennium Way, Aycliffe Business Park, Newton Aycliffe, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SUBSEA INNOVATION LIMITED
Company Number:03110618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 1 Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director14 September 2018Active
Innovation House, Centurion Way, Darlington, United Kingdom, DL3 0UP

Director27 October 2014Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director31 March 2023Active
The Grange, Micklow Hill, Aldbrough St John, DL11 7TS

Secretary05 October 1995Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary05 October 1995Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director01 June 2021Active
Unit 3, Roundhouse Road, Faverdale East Business Park, Darlington, England, DL3 0UR

Director15 February 2011Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director01 October 2012Active
Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR

Director03 March 2011Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director14 September 2018Active
Stoneridge House, Fields Road Chedworth, Cirencester, GL54 4NQ

Director01 December 1996Active
Innovation House, Centurion Way, Darlington, England, DL3 0UP

Director01 June 2012Active
The Grange Micklow Hill Farm, Aldbrough St. John, Richmond, DL11 7TS

Director05 October 1995Active
Innovation House, Centurion Way, Darlington, DL3 0UP

Director14 September 2018Active
Innovation House, Centurion Way, Darlington, DL3 0UP

Director22 December 2015Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director05 October 1995Active
Unit 1, Park 2000, Millennium Way, Aycliffe Business Park, Newton Aycliffe, England, DL5 6AR

Director15 February 2011Active

People with Significant Control

Tekmar Group Plc
Notified on:14 September 2018
Status:Active
Country of residence:England
Address:Unit 1 Park 2000, Millennium Way, Newton Aycliffe, England, DL5 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Ritchie-Bland
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Subsea Innovation Ltd, Centurion Way, Darlington, England, DL3 0UP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2020-12-21Accounts

Change account reference date company current extended.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Address

Change registered office address company with date old address new address.

Download
2020-08-24Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Capital

Second filing capital allotment shares.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Miscellaneous

Legacy.

Download
2018-10-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.