DANESTEAD SHIPPING (UK) LIMITED

Register to unlock more data on OkredoRegister

DANESTEAD SHIPPING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04976062

Incorporation date

25/11/2003

Size

Small

Contacts

Registered address

Registered address

Colette House 2nd Floor, 52-55 Piccadilly, London W1J 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/05/2025
First Gazette notice for voluntary strike-off
dot icon14/05/2025
Application to strike the company off the register
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Solvency Statement dated 08/04/25
dot icon16/04/2025
Statement by Directors
dot icon16/04/2025
Statement of capital on 2025-04-16
dot icon16/01/2025
Secretary's details changed for Mr Christopher James Harrison on 2025-01-15
dot icon17/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon16/07/2024
Accounts for a small company made up to 2023-12-31
dot icon05/07/2024
Termination of appointment of Ioannis Anagnostopoulos as a director on 2024-07-01
dot icon05/07/2024
Appointment of Mr Prashant Mishra as a director on 2024-07-01
dot icon05/06/2024
Change of details for Mr Marshall Eugene Eisenberg as a person with significant control on 2024-06-05
dot icon25/01/2024
Satisfaction of charge 1 in full
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon07/09/2022
Registered office address changed from , 5th Floor 7 Clarges Street, London, W1J 8AE, United Kingdom to Colette House 2nd Floor 52-55 Piccadilly London W1J 0DX on 2022-09-07
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon30/06/2021
Notification of Richard Martin as a person with significant control on 2021-01-31
dot icon30/06/2021
Cessation of Midwinter Capital Limited as a person with significant control on 2021-01-31
dot icon27/05/2021
Appointment of Mr Christopher James Harrison as a secretary on 2021-05-26
dot icon27/05/2021
Termination of appointment of Yan Guo as a secretary on 2021-05-26
dot icon19/05/2021
Satisfaction of charge 1 in part
dot icon16/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon02/05/2019
Change of details for Rothschild & Co as a person with significant control on 2019-03-01
dot icon02/05/2019
Appointment of Mr Thomas Preben Hansen as a director on 2019-04-30
dot icon01/05/2019
Termination of appointment of Rajesh Reginald Rosario as a director on 2019-04-30
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Termination of appointment of Totyu Gyurov Vasilev as a director on 2017-08-25
dot icon25/08/2017
Appointment of Mr Rajesh Reginald Rosario as a director on 2017-08-25
dot icon24/04/2017
Registered office address changed from , 3rd Floor, 10 Brook Street, London, W1S 1BG to Colette House 2nd Floor 52-55 Piccadilly London W1J 0DX on 2017-04-24
dot icon21/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Termination of appointment of Per Roine Ahlqvist as a director on 2015-12-18
dot icon11/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon10/12/2015
Appointment of Mr Ioannis Anagnostopoulos as a director on 2015-12-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Director's details changed for Mr per Roine Ahlqvist on 2014-01-09
dot icon22/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon19/11/2014
Director's details changed for Mr per Roine Ahlqvist on 2014-11-15
dot icon19/11/2014
Appointment of Mr Totyu Gyurov Vasilev as a director on 2014-11-14
dot icon19/11/2014
Appointment of Mrs Yan Guo as a secretary on 2014-11-14
dot icon19/11/2014
Termination of appointment of Neil Law Weeks as a director on 2014-11-14
dot icon19/11/2014
Termination of appointment of Rami Zingher as a director on 2014-11-14
dot icon19/11/2014
Termination of appointment of Neil Law Weeks as a secretary on 2014-11-14
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon17/01/2014
Appointment of Mr per Roine Ahlqvist as a director
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon26/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon08/10/2013
Director's details changed for Mr Neil Law Weeks on 2013-09-30
dot icon08/10/2013
Secretary's details changed for Mr Neil Weeks on 2013-09-30
dot icon08/10/2013
Secretary's details changed for Mr Neil Weeks on 2013-09-30
dot icon08/10/2013
Registered office address changed from , 6th Floor 1 Hanover Street, London, W1S 1YZ, United Kingdom on 2013-10-08
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon27/08/2013
Termination of appointment of Daniel Ofer as a director
dot icon27/08/2013
Appointment of Mr Neil Weeks as a secretary
dot icon27/08/2013
Termination of appointment of Chaim Klein as a secretary
dot icon27/08/2013
Termination of appointment of Chaim Klein as a secretary
dot icon27/08/2013
Termination of appointment of Chaim Klein as a secretary
dot icon27/08/2013
Termination of appointment of Chaim Klein as a director
dot icon29/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon17/09/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Director's details changed for Captain Rami Zingher on 2012-01-09
dot icon26/01/2012
Director's details changed for Captain Rami Zingher on 2012-01-09
dot icon07/12/2011
Registered office address changed from , 12th Floor Sea Containers House, 20 Upper Ground, London, SE1 9PD, United Kingdom on 2011-12-07
dot icon01/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon23/05/2011
Director's details changed for Mr Daniel Guy Ofer on 2011-03-31
dot icon11/04/2011
Termination of appointment of Amnon Lion as a director
dot icon05/04/2011
Appointment of Daniel Guy Ofer as a director
dot icon10/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon26/11/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon19/12/2008
Statement by directors
dot icon19/12/2008
Solvency statement dated 19/12/08
dot icon19/12/2008
Min detail amend capital eff 19/12/08
dot icon19/12/2008
Resolutions
dot icon01/12/2008
Return made up to 25/11/08; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Registered office changed on 18/03/2008 from, lynton house, 7/12 tavistock square, london, WC1H 9TP
dot icon05/12/2007
Return made up to 25/11/07; full list of members
dot icon25/09/2007
Full accounts made up to 2006-12-31
dot icon19/01/2007
£ ic 1/0 18/12/06 us$ sr 3500000@1=3500000 us$ ic 24000000/20500000 £ sr 1@1=1
dot icon29/11/2006
Return made up to 25/11/06; full list of members
dot icon22/11/2006
Declaration of shares redemption:auditor's report
dot icon22/11/2006
Resolutions
dot icon21/11/2006
Nc inc already adjusted 13/11/06
dot icon21/11/2006
Ad 13/11/06--------- us$ si 24000000@1=24000000 us$ ic 0/24000000
dot icon21/11/2006
Nc dec already adjusted 13/11/06
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon21/11/2006
Resolutions
dot icon29/09/2006
Full accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 25/11/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 25/11/04; full list of members
dot icon27/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/09/2004
Accounting reference date shortened from 31/12/04 to 31/12/03
dot icon12/12/2003
Particulars of mortgage/charge
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon04/12/2003
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon25/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
09/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Christopher James
Secretary
26/05/2021 - Present
-
Weeks, Neil Law
Director
25/11/2003 - 14/11/2014
330
Mishra, Prashant
Director
01/07/2024 - Present
57
Weeks, Neil Law
Secretary
31/03/2013 - 14/11/2014
-
Anagnostopoulos, Ioannis
Director
01/12/2015 - 01/07/2024
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANESTEAD SHIPPING (UK) LIMITED

DANESTEAD SHIPPING (UK) LIMITED is an(a) Dissolved company incorporated on 25/11/2003 with the registered office located at Colette House 2nd Floor, 52-55 Piccadilly, London W1J 0DX. 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 DANESTEAD SHIPPING (UK) LIMITED?

toggle

DANESTEAD SHIPPING (UK) LIMITED is currently Dissolved. It was registered on 25/11/2003 and dissolved on 12/08/2025.

Where is DANESTEAD SHIPPING (UK) LIMITED located?

toggle

DANESTEAD SHIPPING (UK) LIMITED is registered at Colette House 2nd Floor, 52-55 Piccadilly, London W1J 0DX.

What does DANESTEAD SHIPPING (UK) LIMITED do?

toggle

DANESTEAD SHIPPING (UK) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for DANESTEAD SHIPPING (UK) LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.