Subsea Innovation Limited DARLINGTON


Subsea Innovation started in year 1995 as Private Limited Company with registration number 03110618. The Subsea Innovation company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Darlington at Innovation House. Postal code: DL3 0UP. Since 13th December 2011 Subsea Innovation Limited is no longer carrying the name Tekmar Subsea.

The firm has 3 directors, namely Leanne W., Alasdair M. and David T.. Of them, David T. has been with the company the longest, being appointed on 27 October 2014 and Leanne W. has been with the company for the least time - from 31 March 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Hazel R. who worked with the the firm until 24 December 2014.

Subsea Innovation Limited Address / Contact

Office Address Innovation House
Office Address2 Centurion Way
Town Darlington
Post code DL3 0UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03110618
Date of Incorporation Thu, 5th Oct 1995
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Leanne W.

Position: Director

Appointed: 31 March 2023

Alasdair M.

Position: Director

Appointed: 14 September 2018

David T.

Position: Director

Appointed: 27 October 2014

Derek B.

Position: Director

Appointed: 01 June 2021

Resigned: 31 March 2023

James R.

Position: Director

Appointed: 14 September 2018

Resigned: 20 August 2020

Susan H.

Position: Director

Appointed: 14 September 2018

Resigned: 30 November 2021

James R.

Position: Director

Appointed: 22 December 2015

Resigned: 06 January 2017

John H.

Position: Director

Appointed: 01 October 2012

Resigned: 15 September 2017

Martin M.

Position: Director

Appointed: 01 June 2012

Resigned: 21 June 2016

John H.

Position: Director

Appointed: 03 March 2011

Resigned: 30 September 2011

Colin T.

Position: Director

Appointed: 15 February 2011

Resigned: 30 September 2011

Gordon C.

Position: Director

Appointed: 15 February 2011

Resigned: 01 March 2012

Paul L.

Position: Director

Appointed: 01 December 1996

Resigned: 04 July 2007

Hazel R.

Position: Secretary

Appointed: 05 October 1995

Resigned: 24 December 2014

Stephen S.

Position: Nominee Secretary

Appointed: 05 October 1995

Resigned: 05 October 1995

Gary R.

Position: Director

Appointed: 05 October 1995

Resigned: 14 September 2018

Jacqueline S.

Position: Nominee Director

Appointed: 05 October 1995

Resigned: 05 October 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Tekmar Group Plc from Newton Aycliffe, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gary R. This PSC owns 75,01-100% shares.

Tekmar Group Plc

Unit 1 Park 2000 Millennium Way, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6AR, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 11383143
Notified on 14 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary R.

Notified on 6 April 2016
Ceased on 14 September 2018
Nature of control: 75,01-100% shares

Company previous names

Tekmar Subsea December 13, 2011
Tekmar (UK) February 6, 2007
Sealtech February 14, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th September 2022
filed on: 10th, October 2023
Free Download (37 pages)

Company search