P&O SHORT SEA FERRIES LIMITED
Overview
| Company Name | P&O SHORT SEA FERRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03291852 |
| 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 P&O SHORT SEA FERRIES LIMITED?
- Sea and coastal passenger water transport (50100) / Transportation and storage
Where is P&O SHORT SEA FERRIES LIMITED located?
| Registered Office Address | Kent House 4th Floor, 81 Station Road TN23 1PP Ashford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of P&O SHORT SEA FERRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| P&O FERRIES (HOLDINGS) LIMITED | Oct 15, 2002 | Oct 15, 2002 |
| P&O STENA LINE (HOLDINGS) LIMITED | Mar 10, 1998 | Mar 10, 1998 |
| P&O DOVER (HOLDINGS) LIMITED | Dec 09, 1996 | Dec 09, 1996 |
What are the latest accounts for P&O SHORT SEA FERRIES 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 P&O SHORT SEA FERRIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for P&O SHORT SEA FERRIES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 116 pages | AA | ||||||
Confirmation statement made on Dec 09, 2025 with updates | 5 pages | CS01 | ||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||
Registered office address changed from Channel House Channel View Road Dover CT17 9TJ to Kent House 4th Floor, 81 Station Road Ashford TN23 1PP on Dec 12, 2025 | 1 pages | AD01 | ||||||
Termination of appointment of John Steer as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||
Appointment of Mr Kasper Moos as a director on Oct 20, 2025 | 2 pages | AP01 | ||||||
Appointment of Mr Tushar Patel as a director on Aug 28, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Peter Douglas Gerald Hebblethwaite as a director on Sep 01, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 44 pages | AA | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Appointment of Mr John Steer as a director on Apr 10, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Prasad Narayan as a director on Apr 10, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||
Second filing for the appointment of Anoushka Kachelo as a secretary | 5 pages | RP04AP03 | ||||||
Appointment of Mrs Anoushka Rafia Kachelo as a secretary on Jan 01, 2025 | 3 pages | AP03 | ||||||
| ||||||||
Termination of appointment of Amelia Mitchell as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Karl Howarth as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Andre Odinius as a director on Oct 07, 2022 | 1 pages | TM01 | ||||||
Who are the officers of P&O SHORT SEA FERRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KACHELO, Anoushka Rafia | Secretary | Channel View Road CT17 9TJ Dover Channel House Kent United Kingdom | 330847680001 | |||||||
| MOOS, Kasper | Director | 4th Floor, 81 Station Road TN23 1PP Ashford Kent House England | Denmark | Danish | 341855650001 | |||||
| PATEL, Tushar | Director | 4th Floor, 81 Station Road TN23 1PP Ashford Kent House England | England | British | 258186200001 | |||||
| CLARE, Anthony James | Secretary | 119 Gassiot Road SW17 8LD London | British | 58510940001 | ||||||
| DUGARD, Ellice | Secretary | Channel House Channel View Road Dover CT17 9TJ | 263378780001 | |||||||
| KITCHIN, Susan Frances | Secretary | Channel House Channel View Road Dover CT17 9TJ | British | 114953080002 | ||||||
| LANGFORD, John Graham | Secretary | 23 Coxhill Gardens River CT17 0PX Dover Kent | British | 26708230001 | ||||||
| MITCHELL, Amelia | Secretary | Channel House Channel View Road Dover CT17 9TJ | 276783680001 | |||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAILEY, Christopher Bryan | Director | Channel House Channel View Road Dover CT17 9TJ | England | British | 194971070001 | |||||
| BELL, Janette Susan | Director | Channel View Road CT17 9TJ Dover Channel House Kent England | United Kingdom | British | 169959320001 | |||||
| CAIRNS, Terence Charles | Director | 54 Millside Drive AB14 0WH Peterculter Aberdeenshire | British | 36323370001 | ||||||
| CARLSSON, Svante Vilhelm | Director | Karl Gustavsgatan 21a Gothenburg Sweden S41125 | Swedish | 21485110003 | ||||||
| CLARE, Anthony James | Director | 119 Gassiot Road SW17 8LD London | British | 58510940001 | ||||||
| COOPER, William Gareth | Director | Mount Charles House Union Road CT4 5JS Bridge Canterbury Kent | United Kingdom | British | 145101430001 | |||||
| COTTON, Lesley Anne | Director | Channel View Road CT17 9TJ Dover Channel House Kent England | England | British | 110996340001 | |||||
| CUNNINGHAM, Charles Howard | Director | 50 Bathgate Road SW19 5PJ London | British | 1095260001 | ||||||
| DEEBLE, Helen | Director | Channel House Channel View Road Dover CT17 9TJ | England | British | 49967450003 | |||||
| DUNLOP, Graeme Dermott Stuart | Director | 5 Ranelagh Avenue SW6 3PJ London | United Kingdom | British | 429340006 | |||||
| GARNER, John Phillip | Director | Channel House Channel View Road Dover CT17 9TJ | United Kingdom | British | 101748940005 | |||||
| GRADON, Richard Michael | Director | Summer House 18 Granville Road RH8 0DA Oxted Surrey | United Kingdom | British | 48859920002 | |||||
| HEBBLETHWAITE, Peter Douglas Gerald | Director | Channel House Channel View Road Dover CT17 9TJ | United Kingdom | British | 261465550001 | |||||
| HOWARTH, Karl | Director | Channel House Channel View Road Dover CT17 9TJ | England | British | 119172380004 | |||||
| LERENIUS, Bo | Director | Gibraltargatan 7 Goteburg 41132 FOREIGN Sweden | Swedish | 60876470004 | ||||||
| MACKENZIE, Susan Mary | Director | Channel House Channel View Road Dover CT17 9TJ | United Kingdom | British | 139365450002 | |||||
| MACPHAIL, Bruce Dugald, Sir | Director | Thorpe Lubenham Hall LE16 9TR Market Harborough Leicestershire | United Kingdom | British | 3643020001 | |||||
| MAHADEVA, Salinee | Director | 117 Clarence Avenue KT3 3TY New Malden Surrey | British | 46112850001 | ||||||
| NARAYAN, Prasad | Director | Channel House Channel View Road Dover CT17 9TJ | United Arab Emirates | Indian | 299706040001 | |||||
| ODINIUS, Andre | Director | Channel House Channel View Road Dover CT17 9TJ | England | German | 287506630001 | |||||
| OLSSON, Dan Sten | Director | Bogatan 28 Gothenburg S-412 72 Sweden | Sweden | Swedish | 57713320001 | |||||
| PETERS, Russell Dennis | Director | Dene Farm Manns Hill Bossingham CT4 6ED Canterbury Kent | British | 39616160003 | ||||||
| RATCLIFFE, Sarah Elizabeth | Director | 59b Grange Road SM2 6SP Sutton Surrey | England | British | 76162020001 | |||||
| SEVERED, Bo Ingemar | Director | Bergsbogatan 14 S431 38 Molndal Sweden | Swedish | 59985160002 | ||||||
| STEER, John | Director | Channel House Channel View Road Dover CT17 9TJ | England | British | 334633870001 |
Who are the persons with significant control of P&O SHORT SEA FERRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| P&O Ferries Division Holdings Ltd | Apr 06, 2016 | Channel View Road CT17 9TJ Dover Channel House England | No | ||||
| |||||||
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