CN SHIPPING UK LIMITED

Register to unlock more data on OkredoRegister

CN SHIPPING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05160608

Incorporation date

23/06/2004

Size

Dormant

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon19/01/2026
Director's details changed for Peter George Mann on 2026-01-19
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon23/06/2025
Second filing of Confirmation Statement dated 2017-06-23
dot icon23/06/2025
Change of details for Mr Ken Jaffa as a person with significant control on 2017-05-16
dot icon17/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon11/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon03/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03
dot icon23/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon11/09/2020
Accounts for a dormant company made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon02/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon29/01/2019
Accounts for a dormant company made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon27/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/07/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon04/07/2017
Notification of Ken Jaffa as a person with significant control on 2016-04-06
dot icon31/01/2017
Accounts for a dormant company made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon20/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon25/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon25/02/2013
Accounts for a dormant company made up to 2012-06-30
dot icon08/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS on 2012-08-08
dot icon26/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon01/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon08/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon23/06/2010
Director's details changed for Peter George Mann on 2010-06-23
dot icon23/06/2010
Secretary's details changed for Shirley Ann Harley on 2010-06-23
dot icon17/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon23/06/2009
Return made up to 23/06/09; full list of members
dot icon05/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon23/06/2008
Return made up to 23/06/08; full list of members
dot icon08/01/2008
Accounts for a dormant company made up to 2007-06-30
dot icon06/07/2007
Return made up to 23/06/07; no change of members
dot icon11/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon06/07/2006
Return made up to 23/06/06; full list of members
dot icon30/07/2005
Accounts for a dormant company made up to 2005-06-30
dot icon21/06/2005
Return made up to 23/06/05; full list of members
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
New director appointed
dot icon23/06/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Peter George
Director
23/06/2004 - Present
5
Harley, Shirley Ann
Secretary
23/06/2004 - Present
-

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 CN SHIPPING UK LIMITED

CN SHIPPING UK LIMITED is an(a) Active company incorporated on 23/06/2004 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. 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 CN SHIPPING UK LIMITED?

toggle

CN SHIPPING UK LIMITED is currently Active. It was registered on 23/06/2004 .

Where is CN SHIPPING UK LIMITED located?

toggle

CN SHIPPING UK LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does CN SHIPPING UK LIMITED do?

toggle

CN SHIPPING UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CN SHIPPING UK LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Peter George Mann on 2026-01-19.