Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Strategic Marine Services Limited
Strategic Marine Services Limited is an active company incorporated on 13 July 2000 with the registered office located in Manchester, Greater Manchester. Strategic Marine Services Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04032986
Private limited company
Age
25 years
Incorporated
13 July 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 June 2025
(4 months ago)
Next confirmation dated
26 June 2026
Due by
10 July 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Strategic Marine Services Limited
Contact
Update Details
Address
Bushbury House
435 Wilmslow Road
Manchester
M20 4AF
England
Address changed on
11 Jan 2023
(2 years 10 months ago)
Previous address was
12 Chapel Court, Wervin Road Wervin Chester CH2 4BP United Kingdom
Companies in M20 4AF
Telephone
01244371428
Email
Available in Endole App
Website
Stratmarine.com
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Christopher Nigel Hallam
Director • British • Lives in England • Born in Mar 1963
Susan Mary Hallam
Director • British • Lives in England • Born in Oct 1964
Mr Thomas George Hallam
Secretary
Mrs Susan Mary Hallam
PSC • British • Lives in England • Born in Oct 1964
Mr Christopher Nigel Hallam
PSC • British • Lives in England • Born in Mar 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Wheelwright Farm Limited
Christopher Nigel Hallam and Susan Mary Hallam are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£40.18K
Decreased by £1.3K (-3%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£92.22K
Decreased by £6.53K (-7%)
Total Liabilities
-£26.64K
Increased by £10.04K (+60%)
Net Assets
£65.58K
Decreased by £16.57K (-20%)
Debt Ratio (%)
29%
Increased by 12.08% (+72%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 26 Aug 2025
Confirmation Submitted
4 Months Ago on 27 Jun 2025
Full Accounts Submitted
1 Year 3 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 28 Jun 2024
Katherine May Hallam Resigned
1 Year 7 Months Ago on 1 Apr 2024
Mr Thomas George Hallam Appointed
1 Year 7 Months Ago on 1 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 26 Jun 2023
Full Accounts Submitted
2 Years 5 Months Ago on 12 Jun 2023
Mr Christopher Nigel Hallam Details Changed
2 Years 10 Months Ago on 11 Jan 2023
Mr Christopher Nigel Hallam (PSC) Details Changed
2 Years 10 Months Ago on 11 Jan 2023
Get Alerts
Get Credit Report
Discover Strategic Marine Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 26 Aug 2025
Confirmation statement made on 26 June 2025 with updates
Submitted on 27 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Jul 2024
Confirmation statement made on 26 June 2024 with no updates
Submitted on 28 Jun 2024
Appointment of Mr Thomas George Hallam as a secretary on 1 April 2024
Submitted on 12 Apr 2024
Termination of appointment of Katherine May Hallam as a secretary on 1 April 2024
Submitted on 12 Apr 2024
Confirmation statement made on 26 June 2023 with no updates
Submitted on 26 Jun 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 12 Jun 2023
Change of details for Mrs Susan Mary Hallam as a person with significant control on 11 January 2023
Submitted on 11 Jan 2023
Director's details changed for Mrs Susan Mary Hallam on 11 January 2023
Submitted on 11 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs