DIRECT FERRIES (GROUP) LIMITED

Register to unlock more data on OkredoRegister

DIRECT FERRIES (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08881538

Incorporation date

07/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich IP10 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2014)
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Declaration of solvency
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon31/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/12/2025
Satisfaction of charge 088815380006 in full
dot icon19/12/2025
Satisfaction of charge 088815380007 in full
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Solvency Statement dated 25/09/25
dot icon25/09/2025
Statement of capital on 2025-09-25
dot icon25/09/2025
Statement by Directors
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/03/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon23/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/08/2024
Registration of charge 088815380007, created on 2024-08-28
dot icon19/07/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/07/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon30/04/2024
Termination of appointment of Matthew Christopher Trott as a director on 2024-04-30
dot icon12/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Change of details for Newincco 1399 Ltd as a person with significant control on 2021-11-11
dot icon11/07/2023
Registration of charge 088815380006, created on 2023-07-07
dot icon28/06/2023
Satisfaction of charge 088815380003 in full
dot icon28/06/2023
Satisfaction of charge 088815380004 in full
dot icon28/06/2023
Satisfaction of charge 088815380005 in full
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon17/12/2021
Registration of charge 088815380005, created on 2021-12-15
dot icon11/11/2021
Registered office address changed from Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF England to Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road Foxhall Ipswich IP10 0BF on 2021-11-11
dot icon11/11/2021
Registered office address changed from Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF on 2021-11-11
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon18/09/2020
Appointment of Mr Matthew Christopher Trott as a director on 2020-09-07
dot icon18/09/2020
Appointment of Mr Niall Liam Walsh as a director on 2020-09-07
dot icon10/09/2020
Termination of appointment of Sean Enrico Cornwell as a director on 2020-09-08
dot icon17/03/2020
Change of details for Newincco 1399 Ltd as a person with significant control on 2020-03-16
dot icon16/03/2020
Registered office address changed from 12th Floor Portland House Bressenden Place London SW1E 5RS to Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 2020-03-16
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Termination of appointment of Anthony James Ritchie as a director on 2017-12-28
dot icon20/08/2018
Termination of appointment of Matthew James Davies as a director on 2017-10-04
dot icon13/02/2018
Confirmation statement made on 2018-02-07 with updates
dot icon02/11/2017
Registered office address changed from 16-17 Bride Lane London EC4Y 8EE to 12th Floor Portland House Bressenden Place London SW1E 5RS on 2017-11-02
dot icon16/10/2017
Appointment of Mr Sean Enrico Cornwell as a director on 2017-10-03
dot icon12/10/2017
Appointment of Ms Sinead O'gorman as a director on 2017-10-03
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon15/02/2017
Termination of appointment of Philip David Rowbotham as a director on 2017-02-02
dot icon17/01/2017
Auditor's resignation
dot icon21/11/2016
Auditor's resignation
dot icon06/10/2016
Amended group of companies' accounts made up to 2015-12-31
dot icon21/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon14/04/2016
Registration of charge 088815380004, created on 2016-04-08
dot icon13/04/2016
Satisfaction of charge 088815380001 in full
dot icon12/04/2016
Registration of charge 088815380003, created on 2016-04-08
dot icon24/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon05/11/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon12/06/2015
Group of companies' accounts made up to 2014-12-30
dot icon20/05/2015
Appointment of Mr Anthony James Ritchie as a director on 2015-05-12
dot icon25/04/2015
Satisfaction of charge 088815380002 in full
dot icon02/04/2015
Previous accounting period shortened from 2015-02-28 to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon02/05/2014
Registration of charge 088815380002
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-15
dot icon28/04/2014
Resolutions
dot icon28/04/2014
Memorandum and Articles of Association
dot icon28/04/2014
Resolutions
dot icon23/04/2014
Registration of charge 088815380001
dot icon16/04/2014
Appointment of Mr Philip David Rowbotham as a director
dot icon28/03/2014
Termination of appointment of Phil Rowbotham as a director
dot icon27/03/2014
Registered office address changed from 45 Great Sutton Street London EC1V 0DE United Kingdom on 2014-03-27
dot icon27/03/2014
Appointment of Phil Rowbotham as a director
dot icon11/02/2014
Director's details changed for Mr Matthew James Davies on 2014-02-07
dot icon07/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Matthew Christopher
Director
07/09/2020 - 30/04/2024
9
O'gorman, Sinead
Director
03/10/2017 - Present
7
Rowbotham, Philip David
Director
27/03/2014 - 28/03/2014
3
Rowbotham, Philip David
Director
15/04/2014 - 02/02/2017
3
Davies, Matthew James
Director
07/02/2014 - 04/10/2017
14

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIRECT FERRIES (GROUP) LIMITED

DIRECT FERRIES (GROUP) LIMITED is an(a) Liquidation company incorporated on 07/02/2014 with the registered office located at Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich IP10 0BF. 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 DIRECT FERRIES (GROUP) LIMITED?

toggle

DIRECT FERRIES (GROUP) LIMITED is currently Liquidation. It was registered on 07/02/2014 .

Where is DIRECT FERRIES (GROUP) LIMITED located?

toggle

DIRECT FERRIES (GROUP) LIMITED is registered at Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich IP10 0BF.

What does DIRECT FERRIES (GROUP) LIMITED do?

toggle

DIRECT FERRIES (GROUP) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIRECT FERRIES (GROUP) LIMITED?

toggle

The latest filing was on 25/02/2026: Resolutions.