Company NameThe Maritime Consortium Limited
DirectorsKristian Elliot Farthing and Clothilde Bastien
Company StatusActive
Company Number08952133
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kristian Elliot Farthing
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleMarine Surveyor
Country of ResidenceEngland
Correspondence Address17 Newby Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director NameMrs Clothilde Bastien
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed20 September 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Newby Stables Newby Hall
Ripon
North Yorkshire
HG4 5AE

Location

Registered Address17 Newby Stables
Newby Hall
Ripon
North Yorkshire
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Clothilde Bastien
50.00%
Ordinary A
1 at £1Kristian Farthing
50.00%
Ordinary

Financials

Year2014
Net Worth£198,300
Current Liabilities£556,250

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

29 May 2023Total exemption full accounts made up to 31 August 2022 (4 pages)
28 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 August 2021 (4 pages)
4 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 August 2020 (4 pages)
1 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
28 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
28 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2018Appointment of Miss Clothilde Bastien as a director on 20 September 2018 (2 pages)
20 September 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 4
(3 pages)
2 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
23 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
3 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
3 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-03
  • GBP 2
(4 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 January 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
24 December 2014Previous accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
16 December 2014Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England to 17 Newby Stables Newby Hall Ripon North Yorkshire HG4 5AE on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH England to 17 Newby Stables Newby Hall Ripon North Yorkshire HG4 5AE on 16 December 2014 (2 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)