DIRECT FERRIES (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

DIRECT FERRIES (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06222367

Incorporation date

23/04/2007

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 23/04/2007)
dot icon25/02/2026
Resolutions
dot icon25/02/2026
Declaration of solvency
dot icon25/02/2026
Appointment of a voluntary liquidator
dot icon12/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/12/2025
Satisfaction of charge 062223670006 in full
dot icon19/12/2025
Satisfaction of charge 062223670007 in full
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon24/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/08/2024
Registration of charge 062223670007, created on 2024-08-28
dot icon19/07/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/07/2024
Audit exemption statement of guarantee by parent company 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 icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Change of details for Direct Ferries (Group) Limited as a person with significant control on 2021-11-11
dot icon11/07/2023
Registration of charge 062223670006, created on 2023-07-07
dot icon28/06/2023
Satisfaction of charge 062223670003 in full
dot icon28/06/2023
Satisfaction of charge 062223670004 in full
dot icon28/06/2023
Satisfaction of charge 062223670005 in full
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with no updates
dot icon30/08/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Confirmation statement made on 2022-04-23 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon17/12/2021
Registration of charge 062223670005, created on 2021-12-15
dot icon11/11/2021
Registered office address changed from Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE England to Units 2 & 3, Three Rivers Business Ctr Felixstowe Road Foxhall Ipswich IP10 0BF on 2021-11-11
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon18/09/2020
Appointment of Mr Niall Liam Walsh as a director on 2020-09-07
dot icon18/09/2020
Appointment of Mr Matthew Christopher Trott 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 icon24/04/2020
Confirmation statement made on 2020-04-23 with no updates
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 icon16/03/2020
Change of details for Direct Ferries (Group) Limited as a person with significant control on 2020-03-16
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-23 with updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Termination of appointment of Mathew James Davies as a director on 2017-10-04
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 Anthony James Ritchie as a director on 2017-12-28
dot icon30/05/2018
Confirmation statement made on 2018-04-23 with no 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 icon02/05/2017
Confirmation statement made on 2017-04-23 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 icon07/10/2016
Amended full accounts made up to 2015-12-31
dot icon13/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Registration of charge 062223670004, created on 2016-04-08
dot icon13/04/2016
Satisfaction of charge 062223670001 in full
dot icon12/04/2016
Registration of charge 062223670003, created on 2016-04-08
dot icon12/06/2015
Group of companies' accounts made up to 2014-12-30
dot icon20/05/2015
Appointment of Mr Philip David Rowbotham as a director on 2015-05-12
dot icon05/05/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon25/04/2015
Satisfaction of charge 062223670002 in full
dot icon03/12/2014
Termination of appointment of Philip Austin as a director on 2014-11-30
dot icon11/07/2014
Appointment of Mr Philip Austin as a director
dot icon30/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon02/05/2014
Registration of charge 062223670002
dot icon28/04/2014
Memorandum and Articles of Association
dot icon28/04/2014
Resolutions
dot icon23/04/2014
Registration of charge 062223670001
dot icon06/03/2014
Registered office address changed from 45 Great Sutton Street London EC1V 0DE on 2014-03-06
dot icon11/02/2014
Director's details changed for Mr Mathew James Davies on 2014-02-07
dot icon05/07/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon04/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/07/2012
Accounts for a small company made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon13/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon13/05/2011
Termination of appointment of Gabrielle Davis as a secretary
dot icon28/04/2011
Termination of appointment of Howard Davies as a director
dot icon21/04/2011
Accounts for a small company made up to 2010-12-31
dot icon30/12/2010
Accounts for a small company made up to 2009-12-31
dot icon03/08/2010
Appointment of Mr Anthony James Ritchie as a director
dot icon13/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon27/04/2010
Accounts for a small company made up to 2009-06-30
dot icon22/04/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon03/08/2009
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon19/05/2009
Accounts for a small company made up to 2008-04-30
dot icon27/04/2009
Return made up to 23/04/09; full list of members
dot icon02/04/2009
Director's change of particulars / matthew davies / 23/04/2007
dot icon13/10/2008
Return made up to 23/04/08; full list of members
dot icon16/05/2008
Particulars of contract relating to shares
dot icon16/05/2008
Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\
dot icon16/05/2008
Resolutions
dot icon17/08/2007
Director resigned
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon01/06/2007
New secretary appointed;new director appointed
dot icon01/06/2007
Secretary resigned
dot icon01/06/2007
Director resigned
dot icon30/05/2007
Registered office changed on 30/05/07 from: 5TH floor 7-10 chandos street london W1G 9DQ
dot icon23/04/2007
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
22/04/2026
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

13
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
TEMPLE SECRETARIES LIMITED
Nominee Secretary
23/04/2007 - 23/04/2007
68517
COMPANY DIRECTORS LIMITED
Nominee Director
23/04/2007 - 23/04/2007
67500
Davies, Howard John
Director
23/04/2007 - 02/04/2011
8

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 (HOLDINGS) LTD

DIRECT FERRIES (HOLDINGS) LTD is an(a) Liquidation company incorporated on 23/04/2007 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 (HOLDINGS) LTD?

toggle

DIRECT FERRIES (HOLDINGS) LTD is currently Liquidation. It was registered on 23/04/2007 .

Where is DIRECT FERRIES (HOLDINGS) LTD located?

toggle

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

What does DIRECT FERRIES (HOLDINGS) LTD do?

toggle

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

What is the latest filing for DIRECT FERRIES (HOLDINGS) LTD?

toggle

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