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
Ocean Technologies Group Ltd
Ocean Technologies Group Ltd is an active company incorporated on 10 May 2019 with the registered office located in London, City of London. Ocean Technologies Group Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11988290
Private limited company
Age
6 years
Incorporated
10 May 2019
Size
Unreported
Confirmation
Submitted
Dated
9 May 2025
(4 months ago)
Next confirmation dated
9 May 2026
Due by
23 May 2026
(8 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Ocean Technologies Group Ltd
Contact
Address
71 Fenchurch Street
London
EC3M 4BS
England
Address changed on
30 Jan 2025
(7 months ago)
Previous address was
3 Cadogan Gate London SW1X 0AS England
Companies in EC3M 4BS
Telephone
Unreported
Email
Unreported
Website
Marlins.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Sam Hamilton Thackara Fenton-Whittet
Director • British • Lives in UK • Born in Apr 1987
Tracy Maraj
Director • British • Lives in UK • Born in Oct 1965
Peter Ryan
Director • British • Lives in England • Born in May 1961
Matthew O'Sullivan
Director • Accountant • British • Lives in England • Born in Feb 1962
Keith Proffitt
Director • Chief Financial Officer • British • Lives in UK • Born in May 1971
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
Pelican Topco Limited
Sam Hamilton Thackara Fenton-Whittet, Matthew O'Sullivan, and 2 more are mutual people.
Active
Pelican Bidco Limited
Sam Hamilton Thackara Fenton-Whittet, Matthew O'Sullivan, and 1 more are mutual people.
Active
Pelican Holdco Limited
Sam Hamilton Thackara Fenton-Whittet, Matthew O'Sullivan, and 1 more are mutual people.
Active
Canopus Bidco Limited
Sam Hamilton Thackara Fenton-Whittet, Matthew O'Sullivan, and 1 more are mutual people.
Active
Ocean TG UK Ltd
Matthew O'Sullivan and Keith Proffitt are mutual people.
Active
Tero Marine UK Ltd
Matthew O'Sullivan and Keith Proffitt are mutual people.
Active
Marlins Training Limited
Matthew O'Sullivan and Keith Proffitt are mutual people.
Active
Shipping Guides Limited
Keith Proffitt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£16.18M
Increased by £13.25M (+453%)
Turnover
£53.04M
Decreased by £570K (-1%)
Employees
338
Increased by 24 (+8%)
Total Assets
£247.95M
Decreased by £10.99M (-4%)
Total Liabilities
-£358.27M
Increased by £12.93M (+4%)
Net Assets
-£110.32M
Decreased by £23.93M (+28%)
Debt Ratio (%)
144%
Increased by 11.13% (+8%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 23 May 2025
New Charge Registered
6 Months Ago on 20 Feb 2025
Charge Satisfied
6 Months Ago on 11 Feb 2025
Charge Satisfied
6 Months Ago on 11 Feb 2025
Pelican Holdco Limited (PSC) Details Changed
7 Months Ago on 30 Jan 2025
Registered Address Changed
7 Months Ago on 30 Jan 2025
Accounting Period Extended
7 Months Ago on 16 Jan 2025
Matthew O'sullivan Resigned
7 Months Ago on 15 Jan 2025
Sam Hamilton Thackara Fenton-Whittet Resigned
9 Months Ago on 2 Dec 2024
Peter Ryan Resigned
9 Months Ago on 2 Dec 2024
Get Alerts
Get Credit Report
Discover Ocean Technologies Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 May 2025 with no updates
Submitted on 23 May 2025
Registration of charge 119882900003, created on 20 February 2025
Submitted on 28 Feb 2025
Satisfaction of charge 119882900001 in full
Submitted on 11 Feb 2025
Change of details for Pelican Holdco Limited as a person with significant control on 30 January 2025
Submitted on 11 Feb 2025
Satisfaction of charge 119882900002 in full
Submitted on 11 Feb 2025
Registered office address changed from 3 Cadogan Gate London SW1X 0AS England to 71 Fenchurch Street London EC3M 4BS on 30 January 2025
Submitted on 30 Jan 2025
Termination of appointment of Matthew O'sullivan as a director on 15 January 2025
Submitted on 16 Jan 2025
Current accounting period extended from 31 December 2024 to 30 June 2025
Submitted on 16 Jan 2025
Termination of appointment of Peter Ryan as a director on 2 December 2024
Submitted on 4 Dec 2024
Termination of appointment of Sam Hamilton Thackara Fenton-Whittet as a director on 2 December 2024
Submitted on 4 Dec 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs