INTER ISLAND SHIPPING & TRAVEL LIMITED

Register to unlock more data on OkredoRegister

INTER ISLAND SHIPPING & TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05292866

Incorporation date

22/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 05292866 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2006)
dot icon27/03/2026
Address of person with significant control Mr Dexter Persaud changed to 05292866 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-27
dot icon27/03/2026
Address of officer Mr Dexter Persaud changed to 05292866 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-27
dot icon27/03/2026
Registered office address changed to PO Box 4385, 05292866 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-27
dot icon28/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon13/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon22/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon15/12/2023
Total exemption full accounts made up to 2022-11-30
dot icon12/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon08/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon01/12/2022
Compulsory strike-off action has been discontinued
dot icon30/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon03/07/2012
Registered office address changed from , Justin Plaza 3, Justin Plaza 3, 341 London Road, Mitcham, Surrey, CR4 4BE on 2012-07-03
dot icon09/10/2006
Registered office changed on 09/10/06 from:\grosvenor suite,, justin plaza 3, 341 london road, mitcham, surrey CR4 4BE
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+115.25 % *

* during past year

Cash in Bank

£5,519.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
28.05K
-
0.00
2.56K
-
2022
4
30.00K
-
0.00
5.52K
-
2022
4
30.00K
-
0.00
5.52K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

30.00K £Ascended6.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.52K £Ascended115.25 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Persaud, Dexter
Director
14/09/2006 - Present
8
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/11/2004 - 24/11/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
22/11/2004 - 24/11/2004
41295
Mr Ahsan Hasnat Mohammed Uddin
Director
08/03/2005 - 01/08/2006
4
Persaud, Lakshmi
Secretary
01/08/2006 - 01/01/2015
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About INTER ISLAND SHIPPING & TRAVEL LIMITED

INTER ISLAND SHIPPING & TRAVEL LIMITED is an(a) Active company incorporated on 22/11/2004 with the registered office located at 4385, 05292866 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of INTER ISLAND SHIPPING & TRAVEL LIMITED?

toggle

INTER ISLAND SHIPPING & TRAVEL LIMITED is currently Active. It was registered on 22/11/2004 .

Where is INTER ISLAND SHIPPING & TRAVEL LIMITED located?

toggle

INTER ISLAND SHIPPING & TRAVEL LIMITED is registered at 4385, 05292866 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does INTER ISLAND SHIPPING & TRAVEL LIMITED do?

toggle

INTER ISLAND SHIPPING & TRAVEL LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does INTER ISLAND SHIPPING & TRAVEL LIMITED have?

toggle

INTER ISLAND SHIPPING & TRAVEL LIMITED had 4 employees in 2022.

What is the latest filing for INTER ISLAND SHIPPING & TRAVEL LIMITED?

toggle

The latest filing was on 27/03/2026: Address of person with significant control Mr Dexter Persaud changed to 05292866 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-27.