Company NameShips Limited
DirectorOscar Abeti
Company StatusActive
Company Number06053938
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameOscar Abeti
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed28 July 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleSolicitor
Country of ResidenceSpain
Correspondence AddressAvenida Ricardo Soriano 12
Marbella
29 600 10-1
Spain
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusCurrent
Appointed16 January 2007(same day as company formation)
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AQ

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

20 November 2023Change of details for Mr Oscar Abeti Caparros as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
20 November 2023Change of details for Ms Maria Jose Abeti Caparros as a person with significant control on 20 November 2023 (2 pages)
18 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
30 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
11 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
22 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
18 January 2021Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 18 January 2021 (1 page)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
28 July 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
4 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
3 March 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 16 January 2017 with updates (7 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
20 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
19 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(4 pages)
19 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 4
(4 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(4 pages)
5 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 January 2015Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
16 April 2014Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
22 February 2014Compulsory strike-off action has been discontinued (1 page)
21 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
21 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 4
(4 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
19 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
1 March 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for C & P Company Secretaries Limited on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 16 January 2009 with a full list of shareholders (2 pages)
22 January 2010Annual return made up to 16 January 2009 with a full list of shareholders (2 pages)
18 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
18 November 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
3 November 2009Termination of appointment of Dalila Heath as a director (1 page)
3 November 2009Termination of appointment of Dalila Heath as a director (1 page)
19 October 2009Appointment of Oscar Abeti as a director (1 page)
19 October 2009Appointment of Oscar Abeti as a director (1 page)
16 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(2 pages)
5 May 2009Total exemption full accounts made up to 31 January 2008 (6 pages)
5 May 2009Total exemption full accounts made up to 31 January 2008 (6 pages)
12 February 2008Return made up to 16/01/08; full list of members (2 pages)
12 February 2008Return made up to 16/01/08; full list of members (2 pages)
16 January 2007Incorporation (13 pages)
16 January 2007Incorporation (13 pages)