DIRECT FERRIES LIMITED

Register to unlock more data on OkredoRegister

DIRECT FERRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03865405

Incorporation date

26/10/1999

Size

Full

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 26/10/1999)
dot icon30/10/2025
Notification of Elmo Bidco Limited as a person with significant control on 2025-09-25
dot icon30/10/2025
Cessation of Direct Ferries (Holdings) Ltd as a person with significant control on 2025-09-25
dot icon29/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon30/05/2025
Appointment of Christopher Duncan Corderoy as a director on 2025-05-30
dot icon16/12/2024
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon12/12/2024
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter EX1 1NT
dot icon31/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon30/08/2024
Registration of charge 038654050011, created on 2024-08-28
dot icon30/04/2024
Termination of appointment of Matthew Christopher Trott as a director on 2024-04-30
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Change of details for Direct Ferries (Holdings) Ltd as a person with significant control on 2023-08-23
dot icon11/07/2023
Registration of charge 038654050010, created on 2023-07-07
dot icon28/06/2023
Satisfaction of charge 038654050007 in full
dot icon28/06/2023
Satisfaction of charge 038654050008 in full
dot icon28/06/2023
Satisfaction of charge 038654050009 in full
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon20/07/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon17/12/2021
Registration of charge 038654050009, 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 icon27/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
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 icon16/03/2020
Registered office address changed from 12th Floor Portland House Bressenden Place London SW1E 5RS England to Unit 1 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE on 2020-03-16
dot icon29/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon20/08/2018
Termination of appointment of Matthew James Davies as a director on 2017-10-04
dot icon04/01/2018
Termination of appointment of Anthony James Ritchie as a director on 2017-12-28
dot icon16/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon16/11/2017
Registered office address changed from 16-17 Bride Lane London EC4Y 8EE to 12th Floor Portland House Bressenden Place London SW1E 5RS on 2017-11-16
dot icon20/09/2017
Full accounts made up to 2016-12-31
dot icon06/09/2017
Appointment of Ms Sinéad O'gorman as a director on 2017-09-01
dot icon06/09/2017
Appointment of Mr Sean Enrico Cornwell as a director on 2017-09-01
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 icon08/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon05/10/2016
Amended full accounts made up to 2015-12-31
dot icon21/04/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Registration of charge 038654050008, created on 2016-04-08
dot icon13/04/2016
Satisfaction of charge 038654050005 in full
dot icon13/04/2016
Satisfaction of charge 1 in full
dot icon12/04/2016
Registration of charge 038654050007, created on 2016-04-08
dot icon11/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon12/06/2015
Full 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 icon25/04/2015
Satisfaction of charge 038654050006 in full
dot icon31/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Registration of charge 038654050006
dot icon28/04/2014
Memorandum and Articles of Association
dot icon28/04/2014
Resolutions
dot icon23/04/2014
Registration of charge 038654050005
dot icon28/03/2014
Satisfaction of charge 2 in full
dot icon06/03/2014
Registered office address changed from 45 Great Sutton Street London EC1V 0DE on 2014-03-06
dot icon25/02/2014
Satisfaction of charge 4 in full
dot icon25/02/2014
Satisfaction of charge 3 in full
dot icon11/02/2014
Director's details changed for Mr Matthew James Davies on 2014-02-07
dot icon12/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon12/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-12-31
dot icon26/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon26/10/2011
Director's details changed for Mathew James Davies on 2011-09-01
dot icon13/05/2011
Termination of appointment of Gabrielle Davies 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 icon11/03/2011
Appointment of Mr Anthony James Ritchie as a director
dot icon30/12/2010
Accounts for a small company made up to 2009-12-31
dot icon05/11/2010
Annual return made up to 2010-10-26 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 icon21/12/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon21/12/2009
Director's details changed for Matthew Davies on 2009-10-26
dot icon21/12/2009
Director's details changed for Howard John Davies on 2009-10-26
dot icon25/03/2009
Accounts for a small company made up to 2008-06-30
dot icon02/02/2009
Return made up to 26/10/08; full list of members
dot icon02/02/2009
Director's change of particulars / matthew davies / 20/10/2005
dot icon02/02/2009
Appointment terminated director gabrielle davies
dot icon12/12/2008
Amended accounts made up to 2006-06-30
dot icon12/12/2008
Accounts for a small company made up to 2007-06-30
dot icon15/01/2008
Return made up to 26/10/07; full list of members
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon23/10/2007
Resolutions
dot icon23/10/2007
£ ic 59100/56100 30/06/07 £ sr 3000@1=3000
dot icon10/05/2007
Accounts for a small company made up to 2006-06-30
dot icon15/03/2007
New director appointed
dot icon08/01/2007
Registered office changed on 08/01/07 from: 140 tabernacle street london EC2A 4SD
dot icon22/12/2006
Total exemption small company accounts made up to 2005-06-30
dot icon22/11/2006
Return made up to 26/10/06; full list of members
dot icon09/11/2006
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 26/10/05; full list of members
dot icon27/05/2005
Accounts for a small company made up to 2004-06-30
dot icon12/01/2005
Ad 31/12/04--------- £ si 3000@1=3000 £ ic 56100/59100
dot icon03/12/2004
Return made up to 26/10/04; full list of members
dot icon24/08/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon01/06/2004
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon17/03/2004
Director resigned
dot icon10/03/2004
Director resigned
dot icon16/02/2004
Miscellaneous
dot icon29/01/2004
Return made up to 26/10/03; full list of members
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon13/11/2003
New director appointed
dot icon30/10/2003
Ad 29/09/03--------- £ si 1100@1=1100 £ ic 5003/6103
dot icon30/10/2003
£ nc 55000/60500 29/09/03
dot icon30/10/2003
Resolutions
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/08/2003
New director appointed
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon24/06/2003
Nc inc already adjusted 12/06/03
dot icon24/06/2003
Ad 12/06/03--------- £ si 5000@1=5000 £ ic 3/5003
dot icon24/06/2003
Resolutions
dot icon03/01/2003
Nc inc already adjusted 29/10/02
dot icon03/01/2003
Resolutions
dot icon29/11/2002
Nc inc already adjusted 29/10/02
dot icon29/11/2002
Resolutions
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Return made up to 26/10/02; full list of members
dot icon05/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/08/2002
New secretary appointed;new director appointed
dot icon06/08/2002
New secretary appointed
dot icon31/07/2002
New director appointed
dot icon03/07/2002
New director appointed
dot icon06/06/2002
Particulars of mortgage/charge
dot icon15/05/2002
Director resigned
dot icon15/05/2002
Director resigned
dot icon09/05/2002
Registered office changed on 09/05/02 from: 44 friar gate derby derbyshire DE1 1DA
dot icon10/04/2002
New director appointed
dot icon25/02/2002
Ad 01/01/02--------- £ si 2@1=2 £ ic 1/3
dot icon05/02/2002
Director resigned
dot icon17/01/2002
New director appointed
dot icon17/01/2002
New director appointed
dot icon03/11/2001
Return made up to 26/10/01; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon30/04/2001
Registered office changed on 30/04/01 from: 852A osmaston road derby derbyshire DE24 9BQ
dot icon29/11/2000
Return made up to 26/10/00; full list of members
dot icon11/10/2000
Secretary resigned
dot icon28/09/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon28/09/2000
New secretary appointed
dot icon28/10/1999
Secretary resigned
dot icon28/10/1999
Director resigned
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
New director appointed
dot icon28/10/1999
Registered office changed on 28/10/99 from: the brittania suite st james's buildings, 79 oxford street manchester lancashire M1 6FR
dot icon26/10/1999
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
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trott, Matthew Christopher
Director
07/09/2020 - 30/04/2024
9
Walsh, Niall Liam
Director
07/09/2020 - Present
8
Corderoy, Christopher Duncan
Director
30/05/2025 - Present
2
Cornwell, Sean Enrico
Director
01/09/2017 - 08/09/2020
14
O'gorman, Sinead
Director
01/09/2017 - Present
7

Persons with Significant Control

3
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 DIRECT FERRIES LIMITED

DIRECT FERRIES LIMITED is an(a) Active company incorporated on 26/10/1999 with the registered office located at Units 2 & 3, Three Rivers Business Ctr, Felixstowe Road, Foxhall, Ipswich IP10 0BF. There are currently 3 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 LIMITED?

toggle

DIRECT FERRIES LIMITED is currently Active. It was registered on 26/10/1999 .

Where is DIRECT FERRIES LIMITED located?

toggle

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

What does DIRECT FERRIES LIMITED do?

toggle

DIRECT FERRIES LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for DIRECT FERRIES LIMITED?

toggle

The latest filing was on 30/10/2025: Notification of Elmo Bidco Limited as a person with significant control on 2025-09-25.