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
Maremar Limited
Maremar Limited is an active company incorporated on 21 January 2003 with the registered office located in Stoke-on-Trent, Staffordshire. Maremar Limited was registered 22 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04643084
Private limited company
Age
22 years
Incorporated
21 January 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 February 2025
(6 months ago)
Next confirmation dated
21 February 2026
Due by
7 March 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Feb
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Maremar Limited
Contact
Address
C/O Dpc Stone House 55 Stone Road Business Park
Stone Road
Stoke On Trent
Staffordshire
ST4 6SR
England
Same address for the past
5 years
Companies in ST4 6SR
Telephone
Unreported
Email
Unreported
Website
Copperandoptic.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Carole Annette Latham
Director • Secretary • Company Secretary Director • British • Lives in UK • Born in Dec 1957
Philip John Latham
Director • British • Lives in UK • Born in Jan 1958
Mr Philip John Latham
PSC • British • Lives in UK • Born in Jan 1958
Mrs Carole Annette Latham
PSC • British • Lives in UK • Born in Dec 1957
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
Copper & Optic Terminations Limited
Carole Annette Latham and are mutual people.
Active
Marmare Ltd
Carole Annette Latham and Philip John Latham are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
29 Jan
⟶
29 Feb 2024
Traded for
13 months
Cash in Bank
£15.9K
Decreased by £30.42K (-66%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.21M
Decreased by £416.4K (-16%)
Total Liabilities
-£435.13K
Decreased by £643.34K (-60%)
Net Assets
£1.78M
Increased by £226.94K (+15%)
Debt Ratio (%)
20%
Decreased by 21.36% (-52%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 6 Mar 2025
Charge Satisfied
6 Months Ago on 20 Feb 2025
Charge Satisfied
6 Months Ago on 20 Feb 2025
Charge Satisfied
8 Months Ago on 8 Jan 2025
Full Accounts Submitted
1 Year Ago on 9 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Mrs Carole Annette Latham Details Changed
1 Year 7 Months Ago on 14 Feb 2024
Mrs Carole Annette Latham (PSC) Details Changed
1 Year 7 Months Ago on 14 Feb 2024
Mr Philip John Latham (PSC) Details Changed
1 Year 7 Months Ago on 14 Feb 2024
Mr Philip John Latham Details Changed
1 Year 7 Months Ago on 14 Feb 2024
Get Alerts
Get Credit Report
Discover Maremar 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
Particulars of variation of rights attached to shares
Submitted on 23 Apr 2025
Change of share class name or designation
Submitted on 23 Apr 2025
Resolutions
Submitted on 23 Apr 2025
Memorandum and Articles of Association
Submitted on 23 Apr 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 6 Mar 2025
Satisfaction of charge 2 in full
Submitted on 20 Feb 2025
Satisfaction of charge 1 in full
Submitted on 20 Feb 2025
Memorandum and Articles of Association
Submitted on 23 Jan 2025
Resolutions
Submitted on 23 Jan 2025
Change of share class name or designation
Submitted on 23 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs