UKBizDB.co.uk

SHIPPING INNOVATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shipping Innovation Limited. The company was founded 12 years ago and was given the registration number 08033419. The firm's registered office is in ADDERBURY. You can find them at Petrospot House, Somerville Court, Trinity Way, Adderbury, Oxfordshire. This company's SIC code is 82302 - Activities of conference organisers.

Company Information

Name:SHIPPING INNOVATION LIMITED
Company Number:08033419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:Petrospot House, Somerville Court, Trinity Way, Adderbury, Oxfordshire, OX17 3SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Petrospot House, Somerville Court, Trinity Way, Adderbury, England, OX17 3SN

Director17 April 2012Active
Petrospot House, Somerville Court, Trinity Way, Adderbury, England, OX17 3SN

Director17 April 2012Active
Petrospot House, Somerville Court, Trinity Way, Adderbury, England, OX17 3SN

Director17 April 2012Active
3, Constantine Way, Bancroft Park, Milton Keynes, England, MK13 0RA

Director17 April 2012Active

People with Significant Control

Mr Sean Michael Anthony Moloney
Notified on:31 May 2018
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:16 Redwood Drive, Wing, Leighton Buzzard, United Kingdom, LU7 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Llewellyn Bankes-Hughes
Notified on:31 May 2018
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Church Farm House, Chapel Lane Milton, Banbury, United Kingdom, OX15 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elaborate Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 9a, Wingbury Courtyard Business Village, Aylesbury, England, HP22 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Petrospot Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Petrospot House, Somerville Court, Banbury, England, OX17 3SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Capital

Capital alter shares subdivision.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-06-21Accounts

Change account reference date company previous shortened.

Download
2017-05-26Accounts

Accounts with accounts type total exemption small.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-25Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.