SHIPS ELECTRONIC SERVICES LIMITED

SHIPS ELECTRONIC SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHIPS ELECTRONIC SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01165320
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHIPS ELECTRONIC SERVICES LIMITED?

    • Repair of electronic and optical equipment (33130) / Manufacturing
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SHIPS ELECTRONIC SERVICES LIMITED located?

    Registered Office Address
    Unit 49 Riverside Ii Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SHIPS ELECTRONIC SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHIPS ELECTRONIC SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for SHIPS ELECTRONIC SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Wartsila Uk Ltd as a person with significant control on Jul 01, 2025

    1 pagesPSC07

    Notification of Neptuniplan Maritime Holding Ab as a person with significant control on Jul 01, 2025

    2 pagesPSC02

    Appointment of Mr Rene Soenke Wolf as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Petri Karisto as a director on Jul 01, 2025

    1 pagesTM01

    Appointment of Mr Janus Mikael Egenby as a director on Jul 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Registered office address changed from Spinnaker House Waterside Gardens Fareham PO16 8SD England to Unit 49 Riverside Ii Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP on May 29, 2025

    1 pagesAD01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark Alexander Brook as a director on Dec 01, 2024

    2 pagesAP01

    Termination of appointment of Robert Bell as a director on Nov 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Apr 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Appointment of Mr Petri Karisto as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of John Thomas O'neill as a director on Apr 30, 2023

    1 pagesTM01

    Confirmation statement made on Apr 05, 2023 with updates

    4 pagesCS01

    Cessation of Ticketcouch Limited as a person with significant control on May 09, 2022

    1 pagesPSC07

    Notification of Wartsila Uk Ltd as a person with significant control on May 09, 2022

    1 pagesPSC03

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Apr 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Anne Traskback as a director on Apr 08, 2022

    1 pagesTM01

    Appointment of Mr Thomas Heldarskard-Winnerskjold as a director on Mar 01, 2022

    2 pagesAP01

    Appointment of Mr John Thomas O'neill as a director on Mar 01, 2022

    2 pagesAP01

    Termination of appointment of Jonas Winther Arnskov Nielsen as a director on Mar 01, 2022

    1 pagesTM01

    Registered office address changed from 4 Marples Way Havant Hants PO9 1NX England to Spinnaker House Waterside Gardens Fareham PO16 8SD on Mar 15, 2022

    1 pagesAD01

    Who are the officers of SHIPS ELECTRONIC SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Mark Alexander
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Unit 49 Riverside Ii
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Unit 49 Riverside Ii
    England
    EnglandEnglish330202680001
    EGENBY, Janus Mikael
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Unit 49 Riverside Ii
    Kent
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Unit 49 Riverside Ii
    Kent
    England
    DenmarkDanish337654460001
    HELDARSKARD-WINNERSKJOLD, Thomas
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Unit 49 Riverside Ii
    Kent
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Unit 49 Riverside Ii
    Kent
    England
    DenmarkDanish293598420001
    WOLF, Rene Soenke
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Unit 49 Riverside Ii
    Kent
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Unit 49 Riverside Ii
    Kent
    England
    GermanyGerman337655600001
    MITCHELL, Reginald Arthur
    Jawton Tower Road
    BR6 0SG Orpington
    Kent
    Secretary
    Jawton Tower Road
    BR6 0SG Orpington
    Kent
    British23132170002
    MURRAY, Lynda Mary
    Chichester House
    Waterside Court Neptune Close
    ME2 4NZ Rochester
    Kent
    Secretary
    Chichester House
    Waterside Court Neptune Close
    ME2 4NZ Rochester
    Kent
    British122885370001
    ROPER, Stephen Dawson
    89 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    Secretary
    89 Discovery Drive
    Kings Hill
    ME19 4DJ West Malling
    British52304290002
    TYLER, Justin John Blakeney
    Larks Hill
    The Warren
    KT24 5RH East Horsley
    Surrey
    Secretary
    Larks Hill
    The Warren
    KT24 5RH East Horsley
    Surrey
    British116694740001
    WEEKS, Cheryll Dawn
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    Secretary
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    189072570001
    ANDERSON, Colin Alexander
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    ScotlandBritish84198530001
    BELL, Robert
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    ScotlandBritish61557010002
    DE GRUIJTER, Tamara
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    NetherlandsDutch258403820001
    DUNBAR, Peter Morris Hacker
    The Maples New Barn Road
    DA3 7JW Longfield
    Kent
    Director
    The Maples New Barn Road
    DA3 7JW Longfield
    Kent
    British8127010002
    EVERARD, William Derek
    4 Lee Terrace
    Blackheath
    SE3 9TZ London
    Director
    4 Lee Terrace
    Blackheath
    SE3 9TZ London
    EnglandBritish8079410001
    HENRY, Nicholas Paul
    Hoo Lodge Drabs Lane
    Clopton
    IP13 6SW Woodbridge
    Suffolk
    Director
    Hoo Lodge Drabs Lane
    Clopton
    IP13 6SW Woodbridge
    Suffolk
    British102250610001
    KARISTO, Petri
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Unit 49 Riverside Ii
    Kent
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    Unit 49 Riverside Ii
    Kent
    England
    SwitzerlandFinnish310329800001
    KEMP, Harvey Christopher
    107 Nettleham Road
    LN2 1RU Lincoln
    Director
    107 Nettleham Road
    LN2 1RU Lincoln
    British8126990004
    MITCHELL, Reginald Arthur
    Jawton Tower Road
    BR6 0SG Orpington
    Kent
    Director
    Jawton Tower Road
    BR6 0SG Orpington
    Kent
    British23132170002
    NIELSEN, Jonas Winther Arnskov
    Waterside Gardens
    PO16 8SD Fareham
    Spinnaker House
    England
    Director
    Waterside Gardens
    PO16 8SD Fareham
    Spinnaker House
    England
    DenmarkDanish273970850001
    O'BRIEN, James
    28 Cobb Close
    ME2 3TY Rochester
    Kent
    Director
    28 Cobb Close
    ME2 3TY Rochester
    Kent
    British8126980001
    O'NEILL, John Thomas
    Waterside Gardens
    PO16 8SD Fareham
    Spinnaker House
    England
    Director
    Waterside Gardens
    PO16 8SD Fareham
    Spinnaker House
    England
    GermanyGerman295043680001
    REES, Paul Damian
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    EnglandBritish84198500003
    ROPER, Stephen Dawson
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    EnglandBritish52304290002
    SCOTT, Fraser
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    Director
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49 Riverside Estate
    Kent
    England
    EnglandBritish93739070002
    TRASKBACK, Anne
    Waterside Gardens
    PO16 8SD Fareham
    Spinnaker House
    England
    Director
    Waterside Gardens
    PO16 8SD Fareham
    Spinnaker House
    England
    GermanyFinnish273970580001
    WOOD, Simon Roderick Charles
    Chichester House
    Waterside Court Neptune Close
    ME2 4NZ Rochester
    Kent
    Director
    Chichester House
    Waterside Court Neptune Close
    ME2 4NZ Rochester
    Kent
    EnglandBritish123030390001

    Who are the persons with significant control of SHIPS ELECTRONIC SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Neptuniplan Maritime Holding Ab
    Neptuniplan 7 211 18
    Malmo
    Neptuniplan 7 211 18
    Sweden
    Jul 01, 2025
    Neptuniplan 7 211 18
    Malmo
    Neptuniplan 7 211 18
    Sweden
    No
    Legal FormLimited Company
    Country RegisteredSweden
    Legal AuthoritySweden
    Place RegisteredSweden
    Registration Number559504-0584
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wartsila Uk Ltd
    Waterside Gardens
    PO16 8SD Fareham
    Spinnaker House
    England
    May 09, 2022
    Waterside Gardens
    PO16 8SD Fareham
    Spinnaker House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49
    England
    Apr 06, 2016
    Sir Thomas Longley Road
    Medway City Estate
    ME2 4DP Rochester
    49
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06180801
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Dawson Roper
    Marples Way
    PO9 1NX Havant
    4
    Hants
    England
    Apr 06, 2016
    Marples Way
    PO9 1NX Havant
    4
    Hants
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0