Company NameYes 2 Ship Limited
DirectorSharon West
Company StatusActive
Company Number09533015
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Sharon West
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Eversley Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RG
Director NameMr Ian West
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2016(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Eversley Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RG

Location

Registered AddressUnit 2 Eversley Way
Thorpe Industrial Estate
Egham
Surrey
TW20 8RG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 November 2023 (4 months, 4 weeks ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

11 March 2022Delivered on: 30 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 May 2021Delivered on: 24 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
19 March 2019Delivered on: 20 March 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding

Filing History

27 November 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
23 November 2023Confirmation statement made on 23 November 2023 with updates (3 pages)
11 April 2023Change of details for Mr Ian West as a person with significant control on 31 March 2023 (2 pages)
11 April 2023Confirmation statement made on 6 April 2023 with updates (4 pages)
3 April 2023Termination of appointment of Ian West as a director on 31 March 2023 (1 page)
17 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
15 November 2022Notification of Sharon West as a person with significant control on 15 November 2022 (2 pages)
15 November 2022Change of details for Mr Ian West as a person with significant control on 15 November 2022 (2 pages)
22 April 2022Cessation of Sharon West as a person with significant control on 22 April 2022 (1 page)
22 April 2022Change of details for Mr Ian West as a person with significant control on 22 April 2022 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
30 March 2022Registration of charge 095330150003, created on 11 March 2022 (16 pages)
29 March 2022Satisfaction of charge 095330150001 in full (1 page)
20 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
24 May 2021Registration of charge 095330150002, created on 11 May 2021 (14 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 March 2019Registration of charge 095330150001, created on 19 March 2019 (37 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
21 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
13 February 2017Registered office address changed from Building 219 Epsom Square London Heathrow Airport Hounslow London TW6 2BJ to Unit 2 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Building 219 Epsom Square London Heathrow Airport Hounslow London TW6 2BJ to Unit 2 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 13 February 2017 (1 page)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 100
(3 pages)
22 June 2016Statement of capital following an allotment of shares on 21 June 2016
  • GBP 100
(3 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders (3 pages)
26 April 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2
(3 pages)
26 April 2016Director's details changed for Mrs Sharon West on 26 April 2016 (2 pages)
26 April 2016Appointment of Mr Ian West as a director on 26 April 2016 (2 pages)
26 April 2016Statement of capital following an allotment of shares on 26 April 2016
  • GBP 2
(3 pages)
26 April 2016Appointment of Mr Ian West as a director on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mrs Sharon West on 26 April 2016 (2 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders (3 pages)
3 March 2016Registered office address changed from Unit 71 Town Lane Stanwell TW19 7PS England to Building 208 Epsom Square London Heathrow Airport Hounslow London TW6 2BJ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Unit 71 Town Lane Stanwell TW19 7PS England to Building 208 Epsom Square London Heathrow Airport Hounslow London TW6 2BJ on 3 March 2016 (1 page)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)