Thames Shipping Limited

DataGardener
thames shipping limited
live
Micro

Thames Shipping Limited

06530941Private Limited With Share Capital

57A Broadway, Leigh-On-Sea, Essex, SS91PE
Incorporated

11/03/2008

Company Age

18 years

Directors

2

Employees

1

SIC Code

50400

Risk

very low risk

Company Overview

Registration, classification & business activity

Thames Shipping Limited (06530941) is a private limited with share capital incorporated on 11/03/2008 (18 years old) and registered in essex, SS91PE. The company operates under SIC code 50400 - inland freight water transport.

Thames shipping limited is a maritime company based out of marlborough house victoria road south, chelmsford, united kingdom.

Private Limited With Share Capital
SIC: 50400
Micro
Incorporated 11/03/2008
SS91PE
1 employees

Financial Overview

Total Assets

£297.9K

Liabilities

£21.3K

Net Assets

£276.6K

Cash

£2.3K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

1

Charges

10

Registered

3

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:22-02-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:08-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:16-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-11-2020
Resolution
Category:Resolution
Date:09-11-2020
Capital Cancellation Shares
Category:Capital
Date:09-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:11-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Memorandum Articles
Category:Incorporation
Date:18-01-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:30-11-2015
Capital Name Of Class Of Shares
Category:Capital
Date:30-11-2015
Resolution
Category:Resolution
Date:30-11-2015
Capital Return Purchase Own Shares
Category:Capital
Date:10-11-2015
Capital Cancellation Shares
Category:Capital
Date:22-10-2015
Resolution
Category:Resolution
Date:22-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2014
Capital Alter Shares Subdivision
Category:Capital
Date:24-03-2014
Resolution
Category:Resolution
Date:24-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2014
Capital Allotment Shares
Category:Capital
Date:19-09-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-09-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:16-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Capital Allotment Shares
Category:Capital
Date:19-02-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-02-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:19-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Legacy
Category:Mortgage
Date:09-08-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:05-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-07-2011
Termination Director Company With Name
Category:Officers
Date:05-07-2011
Termination Secretary Company With Name
Category:Officers
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2009
Legacy
Category:Annual Return
Date:27-04-2009
Legacy
Category:Mortgage
Date:29-08-2008
Legacy
Category:Accounts
Date:09-05-2008
Legacy
Category:Officers
Date:16-04-2008
Legacy
Category:Officers
Date:16-04-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date12/12/2025
Latest Accounts31/03/2025

Trading Addresses

57A Broadway, Leigh-On-Sea, SS91PERegistered
Third Floor, Priory Place, New London Road, Chelmsford, Essex, CM20PP

Related Companies

1

Contact

01473276132
57A Broadway, Leigh-On-Sea, Essex, SS91PE