Company NameMaritbeam Limited
DirectorMarc Davis Fowler
Company StatusLiquidation
Company Number03634493
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Marc Davis Fowler
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1998(2 months after company formation)
Appointment Duration25 years, 5 months
RoleInformation Technology Cons
Country of ResidenceEngland
Correspondence Address30 Beech Court
Langley Park
Durham
DH7 9XL
Secretary NameDoreen Fowler
NationalityBritish
StatusCurrent
Appointed02 December 2006(8 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Correspondence Address14 Front Street
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6PU
Secretary NameLisa Jayne Fowler
NationalityBritish
StatusResigned
Appointed19 November 1998(2 months after company formation)
Appointment Duration8 years (resigned 02 December 2006)
RoleAdministrator
Correspondence Address79 Bryans Leap
Burnopfield
Newcastle Upon Tyne
NE16 6BT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewolf-consultancy.co.uk
Email address[email protected]
Telephone0191 4324123
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBede House
Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Marc Davis Fowler
100.00%
Ordinary

Financials

Year2014
Net Worth£87,816
Current Liabilities£117,127

Accounts

Latest Accounts5 April 2020 (4 years ago)
Next Accounts Due5 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 September 2021 (2 years, 7 months ago)
Next Return Due2 October 2022 (overdue)

Filing History

21 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
17 October 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
19 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
17 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
27 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 5 April 2013 (5 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 100
(4 pages)
26 April 2013Registered office address changed from Owners Centre High Street Newburn Newcastle upon Tyne NE15 8LN on 26 April 2013 (1 page)
18 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
25 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
20 April 2011Total exemption full accounts made up to 5 April 2010 (9 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Director's details changed for Marc Davis Fowler on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Marc Davis Fowler on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
3 August 2010Change of name notice (2 pages)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-27
(1 page)
16 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
21 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
21 October 2009Total exemption full accounts made up to 5 April 2009 (9 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
30 January 2009Total exemption full accounts made up to 5 April 2008 (10 pages)
18 December 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
18 December 2008Total exemption full accounts made up to 5 April 2007 (10 pages)
28 November 2008Return made up to 18/09/08; full list of members (3 pages)
12 December 2007Return made up to 18/09/07; full list of members
  • 363(287) ‐ Registered office changed on 12/12/07
(6 pages)
9 May 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
9 May 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
24 March 2007Return made up to 18/09/06; full list of members (6 pages)
22 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
22 February 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
10 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2005Return made up to 18/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
9 September 2004Total exemption full accounts made up to 5 April 2004 (10 pages)
26 October 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
26 October 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
20 October 2003Return made up to 18/09/03; full list of members (6 pages)
25 March 2003Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2003Registered office changed on 19/03/03 from: nimmy cottage 1 west road, tantobie stanley county durham DH9 9RX (1 page)
11 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
11 February 2003Total exemption full accounts made up to 5 April 2002 (10 pages)
8 April 2002Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
19 February 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
27 November 2001Registered office changed on 27/11/01 from: 14 handley cross medomsley consett county durham DH8 6TZ (1 page)
14 November 2000Full accounts made up to 5 April 2000 (11 pages)
14 November 2000Registered office changed on 14/11/00 from: rosehill 20 front street tanfield lea stanley county durham DH9 9RE (1 page)
14 November 2000Full accounts made up to 5 April 2000 (11 pages)
20 October 2000Return made up to 18/09/00; full list of members (6 pages)
4 August 2000Accounting reference date shortened from 30/09/00 to 05/04/00 (1 page)
11 July 2000Full accounts made up to 30 September 1999 (10 pages)
27 October 1999Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1999Return made up to 18/09/99; full list of members (6 pages)
4 December 1998Director resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Secretary resigned (1 page)
25 November 1998Registered office changed on 25/11/98 from: 6/8 underwood street london N1 7JQ (1 page)
18 September 1998Incorporation (20 pages)