SHIPS ELECTRONIC SERVICES LIMITED
Overview
| Company Name | SHIPS ELECTRONIC SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01165320 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SHIPS ELECTRONIC SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SHIPS ELECTRONIC SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for SHIPS ELECTRONIC SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Cessation of Wartsila Uk Ltd as a person with significant control on Jul 01, 2025 | 1 pages | PSC07 | ||
Notification of Neptuniplan Maritime Holding Ab as a person with significant control on Jul 01, 2025 | 2 pages | PSC02 | ||
Appointment of Mr Rene Soenke Wolf as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Petri Karisto as a director on Jul 01, 2025 | 1 pages | TM01 | ||
Appointment of Mr Janus Mikael Egenby as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Alexander Brook as a director on Dec 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert Bell as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Apr 05, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Appointment of Mr Petri Karisto as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Thomas O'neill as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 05, 2023 with updates | 4 pages | CS01 | ||
Cessation of Ticketcouch Limited as a person with significant control on May 09, 2022 | 1 pages | PSC07 | ||
Notification of Wartsila Uk Ltd as a person with significant control on May 09, 2022 | 1 pages | PSC03 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Apr 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Anne Traskback as a director on Apr 08, 2022 | 1 pages | TM01 | ||
Appointment of Mr Thomas Heldarskard-Winnerskjold as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Appointment of Mr John Thomas O'neill as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jonas Winther Arnskov Nielsen as a director on Mar 01, 2022 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of SHIPS ELECTRONIC SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOK, Mark Alexander | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester Unit 49 Riverside Ii England | England | English | 330202680001 | |||||
| EGENBY, Janus Mikael | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester Unit 49 Riverside Ii Kent England | Denmark | Danish | 337654460001 | |||||
| HELDARSKARD-WINNERSKJOLD, Thomas | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester Unit 49 Riverside Ii Kent England | Denmark | Danish | 293598420001 | |||||
| WOLF, Rene Soenke | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester Unit 49 Riverside Ii Kent England | Germany | German | 337655600001 | |||||
| MITCHELL, Reginald Arthur | Secretary | Jawton Tower Road BR6 0SG Orpington Kent | British | 23132170002 | ||||||
| MURRAY, Lynda Mary | Secretary | Chichester House Waterside Court Neptune Close ME2 4NZ Rochester Kent | British | 122885370001 | ||||||
| ROPER, Stephen Dawson | Secretary | 89 Discovery Drive Kings Hill ME19 4DJ West Malling | British | 52304290002 | ||||||
| TYLER, Justin John Blakeney | Secretary | Larks Hill The Warren KT24 5RH East Horsley Surrey | British | 116694740001 | ||||||
| WEEKS, Cheryll Dawn | Secretary | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester 49 Riverside Estate Kent England | 189072570001 | |||||||
| ANDERSON, Colin Alexander | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester 49 Riverside Estate Kent England | Scotland | British | 84198530001 | |||||
| BELL, Robert | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester 49 Riverside Estate Kent England | Scotland | British | 61557010002 | |||||
| DE GRUIJTER, Tamara | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester 49 Riverside Estate Kent England | Netherlands | Dutch | 258403820001 | |||||
| DUNBAR, Peter Morris Hacker | Director | The Maples New Barn Road DA3 7JW Longfield Kent | British | 8127010002 | ||||||
| EVERARD, William Derek | Director | 4 Lee Terrace Blackheath SE3 9TZ London | England | British | 8079410001 | |||||
| HENRY, Nicholas Paul | Director | Hoo Lodge Drabs Lane Clopton IP13 6SW Woodbridge Suffolk | British | 102250610001 | ||||||
| KARISTO, Petri | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester Unit 49 Riverside Ii Kent England | Switzerland | Finnish | 310329800001 | |||||
| KEMP, Harvey Christopher | Director | 107 Nettleham Road LN2 1RU Lincoln | British | 8126990004 | ||||||
| MITCHELL, Reginald Arthur | Director | Jawton Tower Road BR6 0SG Orpington Kent | British | 23132170002 | ||||||
| NIELSEN, Jonas Winther Arnskov | Director | Waterside Gardens PO16 8SD Fareham Spinnaker House England | Denmark | Danish | 273970850001 | |||||
| O'BRIEN, James | Director | 28 Cobb Close ME2 3TY Rochester Kent | British | 8126980001 | ||||||
| O'NEILL, John Thomas | Director | Waterside Gardens PO16 8SD Fareham Spinnaker House England | Germany | German | 295043680001 | |||||
| REES, Paul Damian | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester 49 Riverside Estate Kent England | England | British | 84198500003 | |||||
| ROPER, Stephen Dawson | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester 49 Riverside Estate Kent England | England | British | 52304290002 | |||||
| SCOTT, Fraser | Director | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester 49 Riverside Estate Kent England | England | British | 93739070002 | |||||
| TRASKBACK, Anne | Director | Waterside Gardens PO16 8SD Fareham Spinnaker House England | Germany | Finnish | 273970580001 | |||||
| WOOD, Simon Roderick Charles | Director | Chichester House Waterside Court Neptune Close ME2 4NZ Rochester Kent | England | British | 123030390001 |
Who are the persons with significant control of SHIPS ELECTRONIC SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Neptuniplan Maritime Holding Ab | Jul 01, 2025 | Neptuniplan 7 211 18 Malmo Neptuniplan 7 211 18 Sweden | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wartsila Uk Ltd | May 09, 2022 | Waterside Gardens PO16 8SD Fareham Spinnaker House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ticketcouch Limited | Apr 06, 2016 | Sir Thomas Longley Road Medway City Estate ME2 4DP Rochester 49 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Dawson Roper | Apr 06, 2016 | Marples Way PO9 1NX Havant 4 Hants England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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