AQUAMARINE SHIPPING CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

AQUAMARINE SHIPPING CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03817624

Incorporation date

02/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 03817624 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon08/10/2024
Address of person with significant control Mr Joacim John Thomson changed to 03817624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-08
dot icon08/10/2024
Address of officer Mr Joacim John Thomson changed to 03817624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-08
dot icon08/10/2024
Address of officer Maria Thomson changed to 03817624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-08
dot icon08/10/2024
Registered office address changed to PO Box 4385, 03817624 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-08
dot icon23/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon05/08/2023
Compulsory strike-off action has been discontinued
dot icon03/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon07/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/09/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon13/01/2021
Director's details changed for Mr Joacim John Thomson on 2021-01-11
dot icon13/01/2021
Change of details for Mr Joacim John Thomson as a person with significant control on 2021-01-11
dot icon12/01/2021
Secretary's details changed for Maria Thomson on 2021-01-11
dot icon11/01/2021
Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 2021-01-11
dot icon25/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon29/07/2020
Change of details for Mr Joacim John Thomson as a person with significant control on 2020-07-29
dot icon04/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon07/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon25/02/2013
Director's details changed for Mr Joacim John Thomson on 2013-02-25
dot icon25/02/2013
Registered office address changed from 101 Wigmore Street London W1U 1QU on 2013-02-25
dot icon25/02/2013
Secretary's details changed for Maria Thomson on 2013-02-25
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Director's details changed for Mr Joacim John Thomson on 2011-08-01
dot icon16/08/2011
Secretary's details changed for Maria Thomson on 2011-08-01
dot icon16/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon31/05/2011
Registered office address changed from 2Nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 2011-05-31
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/09/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon15/09/2010
Secretary's details changed for Maria Thomson on 2009-10-01
dot icon15/09/2010
Register(s) moved to registered inspection location
dot icon15/09/2010
Register inspection address has been changed
dot icon15/09/2010
Director's details changed for Mr Joacim John Thomson on 2009-10-01
dot icon15/09/2009
Return made up to 02/08/09; full list of members
dot icon15/09/2009
Secretary's change of particulars / maria thomson / 01/08/2009
dot icon22/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/09/2008
Return made up to 02/08/08; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/09/2007
Return made up to 02/08/07; full list of members
dot icon18/10/2006
Return made up to 02/08/06; full list of members
dot icon18/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/07/2006
Registered office changed on 27/07/06 from: horwath clark whitehill kennet house 80 kings road reading berkshire RG1 3BL
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/08/2005
Return made up to 02/08/05; full list of members
dot icon17/08/2004
Return made up to 02/08/04; full list of members
dot icon21/07/2004
Full accounts made up to 2003-12-31
dot icon28/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 02/08/03; full list of members
dot icon28/07/2003
Registered office changed on 28/07/03 from: horwath clark whitehill 4 priory road high wycombe buckinghamshire HP13 6SE
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/08/2002
Return made up to 02/08/02; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/08/2001
Return made up to 02/08/01; full list of members
dot icon31/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon13/10/2000
Return made up to 02/08/00; full list of members
dot icon30/08/2000
Secretary resigned;director resigned
dot icon30/08/2000
New secretary appointed
dot icon06/10/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon05/10/1999
Certificate of change of name
dot icon04/10/1999
Registered office changed on 04/10/99 from: 60 tabernacle street london EC2A 4NB
dot icon04/10/1999
Secretary resigned
dot icon04/10/1999
Director resigned
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New secretary appointed
dot icon01/10/1999
Ad 10/09/99--------- £ si 98@1=98 £ ic 2/100
dot icon02/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/08/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Joacim John
Director
10/09/1999 - Present
1
Clark, John Richard
Director
10/09/1999 - 28/07/2000
2
Thomson, Maria
Secretary
28/07/2000 - Present
-
L.C.I. SECRETARIES LIMITED
Corporate Secretary
02/08/1999 - 10/09/1999
140
L.C.I. DIRECTORS LIMITED
Corporate Director
02/08/1999 - 10/09/1999
126

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AQUAMARINE SHIPPING CONSULTANTS LIMITED

AQUAMARINE SHIPPING CONSULTANTS LIMITED is an(a) Active company incorporated on 02/08/1999 with the registered office located at 4385, 03817624 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUAMARINE SHIPPING CONSULTANTS LIMITED?

toggle

AQUAMARINE SHIPPING CONSULTANTS LIMITED is currently Active. It was registered on 02/08/1999 .

Where is AQUAMARINE SHIPPING CONSULTANTS LIMITED located?

toggle

AQUAMARINE SHIPPING CONSULTANTS LIMITED is registered at 4385, 03817624 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does AQUAMARINE SHIPPING CONSULTANTS LIMITED do?

toggle

AQUAMARINE SHIPPING CONSULTANTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AQUAMARINE SHIPPING CONSULTANTS LIMITED?

toggle

The latest filing was on 08/10/2024: Address of person with significant control Mr Joacim John Thomson changed to 03817624 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-10-08.