Get an alert when MARINE CURRENT TURBINES LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-01 (in 11mo)

Last made up 2026-03-18

Watchouts

None on the register

Cash

£1K

-88.9% lowest in 5 filed years

Net assets

-£13M

-0.9% lowest in 5 filed years

Employees

2

0% vs 2023

Profit before tax

-£143K

-298.6% vs 2023

Name history

Renamed 1 time since incorporation

  1. MARINE CURRENT TURBINES LIMITED 1998-01-12 → present
  2. I.T. POWER (SEARCH) LIMITED 1989-06-14 → 1998-01-12

Accounts

9-year trend · latest reflected 2024-12-31

Metric Trend 2020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Turnover
Operating profit -£1,307,000-£6,209,000-£446,000£328,000£118,000
Profit before tax -£1,486,000-£6,393,000-£700,000£72,000-£143,000
Net profit -£1,486,000-£6,393,000-£700,000£72,000-£115,000
Cash £125,000£37,000£67,000£9,000£1,000
Total assets less current liabilities -£5,269,000-£11,936,000-£12,636,000-£12,564,000-£12,679,000
Net assets -£5,590,000-£11,936,000-£12,636,000-£12,564,000-£12,679,000
Equity -£4,107,000-£5,590,000-£5,590,000-£11,936,000-£11,936,000-£12,636,000-£12,636,000-£12,564,000-£12,679,000
Average employees 129322
Wages £506,000£457,000£174,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-01-012020-12-312021-01-012021-12-312022-01-012022-12-312023-01-012023-12-312024-12-31
Return on capital employed 24.8%52.0%3.5%-2.6%-0.9%
Interest cover -7.30x-33.74x-1.76x1.28x0.45x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

3 active · 49 resigned

Name Role Appointed Born Nationality
CSC CLS (UK) LIMITED Corporate Secretary 2020-04-30
HIRST, Simon Matthew Director 2022-09-27 Oct 1967 British
REID, Graham Matthew Director 2021-01-18 Jan 1962 British
Show 49 resigned officers
Name Role Appointed Resigned
CARLESS, Helen Claire Secretary 2012-03-16 2015-07-01
DERRICK, Anthony Secretary 1992-01-08 2000-09-30
JONES, Paul Robin Huson Secretary 2005-03-18 2012-03-15
LAKE, Tania Claire Secretary 2003-08-15 2005-03-18
MULLINS, Keith Secretary 1992-01-08
TURNER, David Michael, Mr. Secretary 2000-10-01 2002-03-27
BONDLAW SECRETARIES LIMITED Corporate Secretary 2002-03-27 2003-08-15
LINK COMPANY MATTERS LIMITED Corporate Secretary 2015-07-01 2020-04-30
BLACK, Duncan Stuart Director 2015-07-01 2015-09-08
CARLESS, Helen Claire Director 2012-03-16 2013-11-25
CLUTTERBUCK, Peter Geoffrey Director 2001-11-13 2009-12-16
COCKIN, John Joseph Director 2008-09-26 2009-12-16
CORNELIUS, Timothy James Director 2015-07-01 2021-01-18
COUNSELL, Simon Thomas Director 2016-10-28 2017-08-10
COX, Sidney Robert Salvador Director 2007-11-27 2008-09-10
DAGLEY, Andrew Luke Director 2017-08-10 2022-09-27
DAVIES, Clive Anthony Director 2002-03-27 2011-03-31
DE BURCA, Colm Director 2008-05-29 2009-12-16
DERRICK, Anthony Director 2001-11-13 2004-01-30
DERRICK, Anthony Director 2000-09-30
DIXON, Adrian Director 2005-10-17 2006-10-30
FRAENKEL, Peter Leonard Director 1999-09-01 2011-10-31
HALL, Gina Verissimo Director 2011-09-12 2011-09-19
HARTNACK, Michael Director 2009-01-16 2009-12-16
JONES, Paul Robin Huson Director 2013-01-21 2015-05-13
KOLMEL, Kai Oliver Director 2010-02-24 2014-11-17
LESTER, Paul John Director 2010-07-01 2012-03-12
MATHIESEN, Jens Christian Director 2004-03-08 2011-08-17
MCKENNA, Martin Director 2013-01-21 2014-06-30
MCNELIS, Bernard Director 2000-09-30
MERRIWEATHER, Simon Martin Director 2005-10-17 2007-06-20
MORTIMER, Horatio Director 2008-11-19 2012-03-12
MOSLEY, Alexander James, Dr Director 2008-11-19 2009-05-05
NORMAN, Angus Tindale Director 2002-02-15 2005-10-17
NUTTER, Rachael Director 2010-10-19 2011-08-24
ROBOTHAM, Angela Sophie Director 2004-11-12 2009-12-08
SESHAMANI, Divya Director 2010-07-20 2012-03-15
STOYE, Sven Director 2014-07-01 2015-07-01
TYLER, Andrew Oliver, Dr Director 2011-07-01 2012-11-30
VERDI, Joseph Director 2005-02-01 2009-12-04
VOWLES, Kenneth Leslie, Professor Director 2002-06-25 2008-09-02
WALL, Ernest Pierre Director 1992-01-02
WENZ, Robert Charles Director 2007-11-27 2008-07-10
WIGGINS, Francisca Jane Director 2015-09-08 2016-10-31
WOERNER, Achim Director 2012-03-16 2015-07-01
WORKMAN, Adam Craig Director 2009-12-16 2011-08-24
WRIGHT, Martin Thomas Ian Director 2002-02-06 2011-05-27
YOUNG, Alan Moffat Director 2002-02-21 2002-03-27
TRIDOS INVESTMENTS LTD Corporate Director 2007-05-31 2008-11-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Simec Atlantis Energy Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 281 total filings

Date Type Category Description
2026-03-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-19 CH04 officers Change corporate secretary company with change date PDF
2025-08-05 AA accounts Accounts with accounts type full PDF
2025-07-30 AD01 address Change registered office address company with date old address new address PDF
2025-07-30 CH04 officers Change corporate secretary company with change date PDF
2025-03-19 CH01 officers Change person director company with change date PDF
2025-03-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-13 CH04 officers Change corporate secretary company with change date PDF
2024-09-30 AA accounts Accounts with accounts type full PDF
2024-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-28 AA accounts Accounts with accounts type full PDF
2023-03-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-30 AA accounts Accounts with accounts type full PDF
2022-09-29 AP01 officers Appoint person director company with name date PDF
2022-09-29 TM01 officers Termination director company with name termination date PDF
2022-04-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-06 AA accounts Accounts with accounts type full
2021-04-14 CH01 officers Change person director company with change date PDF
2021-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-18 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page