CONQUEST SHIPPING LIMITED

Register to unlock more data on OkredoRegister

CONQUEST SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02515093

Incorporation date

25/06/1990

Size

Small

Contacts

Registered address

Registered address

23/24 Bourne Court Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1990)
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon13/08/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon28/11/2023
Registration of charge 025150930005, created on 2023-11-22
dot icon24/11/2023
Registration of charge 025150930004, created on 2023-11-22
dot icon17/08/2023
Confirmation statement made on 2023-07-23 with updates
dot icon16/08/2023
Notification of Zenith International Freight Holdings Ltd as a person with significant control on 2023-02-06
dot icon18/04/2023
Second filing for the appointment of David Tomlinson as a director
dot icon12/02/2023
Appointment of Mark Wilson as a secretary on 2023-02-06
dot icon08/02/2023
Appointment of David Tomlinson as a director on 2023-02-06
dot icon07/02/2023
Appointment of Shaun Dunlop as a director on 2023-02-06
dot icon07/02/2023
Termination of appointment of Joelle Jocelyne Haines as a director on 2023-02-06
dot icon07/02/2023
Termination of appointment of Joelle Jocelyne Haines as a secretary on 2023-02-06
dot icon07/02/2023
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon07/02/2023
Notification of Zenith International Freight Holdings Limited as a person with significant control on 2023-02-06
dot icon07/02/2023
Cessation of Joelle Jocelyne Haines as a person with significant control on 2023-02-06
dot icon07/02/2023
Cessation of Terence John Haines as a person with significant control on 2023-02-06
dot icon31/01/2023
Satisfaction of charge 025150930003 in full
dot icon28/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon24/10/2022
Satisfaction of charge 1 in full
dot icon16/08/2022
Confirmation statement made on 2022-07-23 with updates
dot icon14/07/2022
Change of details for Terence John Haines as a person with significant control on 2020-03-15
dot icon04/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon03/08/2021
Confirmation statement made on 2021-07-23 with updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/03/2021
Registration of charge 025150930003, created on 2021-03-16
dot icon10/09/2020
Confirmation statement made on 2020-07-23 with updates
dot icon10/09/2020
Notification of Joelle Jocelyne Haines as a person with significant control on 2020-03-15
dot icon13/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/08/2019
Appointment of Mrs Joelle Jocelyne Haines as a director on 2019-08-01
dot icon09/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon28/06/2018
Notification of Terence John Haines as a person with significant control on 2016-04-06
dot icon06/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon23/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon03/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon05/11/2015
Secretary's details changed for Joelle Jocelyne Haines on 2015-11-05
dot icon23/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/05/2014
Director's details changed for Terence John Haines on 2014-05-12
dot icon09/04/2014
Registered office address changed from 450 High Road Ilford Essex IG1 1UF on 2014-04-09
dot icon26/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon11/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon06/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon29/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon02/07/2009
Return made up to 25/06/09; full list of members
dot icon03/09/2008
Return made up to 25/06/08; full list of members
dot icon15/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon16/07/2007
Return made up to 25/06/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon13/07/2006
Return made up to 25/06/06; full list of members
dot icon01/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon11/07/2005
Return made up to 25/06/05; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-10-31
dot icon11/06/2004
Return made up to 25/06/04; full list of members
dot icon09/08/2003
Accounts for a small company made up to 2002-10-31
dot icon02/07/2003
Return made up to 25/06/03; full list of members
dot icon09/08/2002
Accounts for a small company made up to 2001-10-31
dot icon11/07/2002
Return made up to 25/06/02; full list of members
dot icon07/08/2001
Accounts for a small company made up to 2000-10-31
dot icon16/07/2001
Return made up to 25/06/01; full list of members
dot icon28/07/2000
Accounts for a small company made up to 1999-10-31
dot icon07/07/2000
Return made up to 25/06/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-10-31
dot icon22/06/1999
Return made up to 25/06/99; full list of members
dot icon28/08/1998
Accounts for a small company made up to 1997-10-31
dot icon10/07/1998
Return made up to 25/06/98; no change of members
dot icon25/06/1998
Particulars of mortgage/charge
dot icon13/07/1997
Return made up to 25/06/97; no change of members
dot icon19/06/1997
Accounts for a small company made up to 1996-10-31
dot icon08/06/1997
Return made up to 25/06/96; full list of members
dot icon08/06/1997
Location of register of members address changed
dot icon08/06/1997
Location of debenture register address changed
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon30/08/1996
Resolutions
dot icon05/08/1996
Secretary resigned
dot icon05/08/1996
New secretary appointed
dot icon28/07/1996
Accounts for a small company made up to 1995-10-31
dot icon16/07/1996
Certificate of change of name
dot icon24/10/1995
Accounts for a small company made up to 1994-10-31
dot icon28/06/1995
Return made up to 25/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-10-31
dot icon19/10/1994
Return made up to 25/06/94; full list of members
dot icon06/09/1993
Accounts for a small company made up to 1992-10-31
dot icon29/07/1993
Return made up to 25/06/93; no change of members
dot icon07/12/1992
Return made up to 25/06/92; no change of members
dot icon17/09/1992
Accounts for a small company made up to 1991-10-31
dot icon13/03/1992
Return made up to 25/06/91; full list of members
dot icon15/07/1991
Ad 20/06/91--------- £ si 998@1=998 £ ic 2/1000
dot icon30/06/1991
Secretary resigned;director resigned;new director appointed
dot icon30/06/1991
New secretary appointed;director resigned
dot icon30/06/1991
Nc inc already adjusted 20/06/91
dot icon30/06/1991
Resolutions
dot icon30/06/1991
Accounting reference date extended from 30/06 to 31/10
dot icon27/07/1990
Particulars of mortgage/charge
dot icon24/07/1990
Memorandum and Articles of Association
dot icon20/07/1990
Secretary resigned;new secretary appointed
dot icon20/07/1990
Director resigned;new director appointed
dot icon18/07/1990
Certificate of change of name
dot icon17/07/1990
Registered office changed on 17/07/90 from: 2, baches street london N1 6UB
dot icon12/07/1990
Resolutions
dot icon25/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+152.48 % *

* during past year

Cash in Bank

£2,978,402.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.33M
-
0.00
1.18M
-
2022
10
2.52M
-
0.00
2.98M
-
2022
10
2.52M
-
0.00
2.98M
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

2.52M £Ascended90.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.98M £Ascended152.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Haines, Joelle Jocelyne
Director
31/07/2019 - 05/02/2023
2
Haines, Joelle Jocelyne
Secretary
26/06/1996 - 05/02/2023
-
Wilson, Mark
Secretary
05/02/2023 - Present
-
Dunlop, Shaun
Director
06/02/2023 - Present
1
Tomlinson, David
Director
06/02/2023 - Present
-

Persons with Significant Control

6
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 CONQUEST SHIPPING LIMITED

CONQUEST SHIPPING LIMITED is an(a) Active company incorporated on 25/06/1990 with the registered office located at 23/24 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CONQUEST SHIPPING LIMITED?

toggle

CONQUEST SHIPPING LIMITED is currently Active. It was registered on 25/06/1990 .

Where is CONQUEST SHIPPING LIMITED located?

toggle

CONQUEST SHIPPING LIMITED is registered at 23/24 Bourne Court Southend Road, Woodford Green, Essex IG8 8HD.

What does CONQUEST SHIPPING LIMITED do?

toggle

CONQUEST SHIPPING LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does CONQUEST SHIPPING LIMITED have?

toggle

CONQUEST SHIPPING LIMITED had 10 employees in 2022.

What is the latest filing for CONQUEST SHIPPING LIMITED?

toggle

The latest filing was on 15/12/2025: Accounts for a small company made up to 2025-03-31.