Background WavePink WaveYellow Wave

V.SHIPS LONDON LIMITED (00209897)

V.SHIPS LONDON LIMITED (00209897) is an active UK company. incorporated on 24 November 1925. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. V.SHIPS LONDON LIMITED has been registered for 100 years. Current directors include HALL, Benjamin Thomas, TRAAHOLT, Jan Petter.

Company Number
00209897
Status
active
Type
ltd
Incorporated
24 November 1925
Age
100 years
Address
1st Floor 6 New Bridge Street, London, EC4V 6AB
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
HALL, Benjamin Thomas, TRAAHOLT, Jan Petter
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V.SHIPS LONDON LIMITED

V.SHIPS LONDON LIMITED is an active company incorporated on 24 November 1925 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. V.SHIPS LONDON LIMITED was registered 100 years ago.(SIC: 50200)

Status

active

Active since 100 years ago

Company No

00209897

LTD Company

Age

100 Years

Incorporated 24 November 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

V.SHIPS LONDON PLC
From: 19 February 2025To: 19 February 2025
V.SHIPS PLC
From: 29 July 2005To: 19 February 2025
V. SHIPS COMMERCIAL LIMITED
From: 8 June 2001To: 29 July 2005
SILVER LINE LIMITED
From: 24 November 1925To: 8 June 2001
Contact
Address

1st Floor 6 New Bridge Street London, EC4V 6AB,

Previous Addresses

, 1st Floor 63 Queen Victoria Street, London, EC4N 4UA, England
From: 2 March 2023To: 26 March 2025
, 1st Flor 63 Queen Victoria Street, London, EC4N 4UA
From: 8 June 2010To: 2 March 2023
, Gate House, 1 Farringdon Street, London, EC4M 7NS
From: 24 November 1925To: 8 June 2010
Timeline

17 key events • 2010 - 2022

Funding Officers Ownership
Director Joined
Aug 10
Director Left
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Jun 14
Director Joined
Sept 15
Funding Round
Jan 16
Loan Cleared
Jan 17
Director Left
Jun 17
Director Joined
Mar 19
Director Left
Aug 19
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

HALL, Benjamin Thomas

Active
6 New Bridge Street, LondonEC4V 6AB
Born February 1977
Director
Appointed 17 Dec 2021

TRAAHOLT, Jan Petter

Active
6 New Bridge Street, LondonEC4V 6AB
Born December 1963
Director
Appointed 17 Dec 2021

BARKER, Andrew Nicholas

Resigned
11 Collindale Avenue, SidcupDA15 9DN
Secretary
Appointed 01 Sept 1993
Resigned 31 Aug 1993

BARKER, Andrew Nicholas

Resigned
11 Collindale Avenue, SidcupDA15 9DN
Secretary
Appointed 01 Sept 1993
Resigned 31 Dec 2003

EDWARDS, Christopher Digby Korman

Resigned
Appletree Farm, DursleyGL11 6EG
Secretary
Appointed 31 Dec 2003
Resigned 03 Dec 2007

GRIMASON, Deborah

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Secretary
Appointed 25 Sept 2018
Resigned 17 Dec 2021

NAYLOR, Philip

Resigned
Wimbourne Court, LondonSW19 2NZ
Secretary
Appointed 03 Dec 2007
Resigned 13 Feb 2015

VALLANCE, Ian

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Secretary
Appointed 13 Feb 2015
Resigned 25 Sept 2018

WHITTINGTON, John

Resigned
Gate House 1 Farringdon Street, LondonEC4M 7NS
Secretary
Appointed N/A
Resigned 30 Jun 1993

BARFORD, Robert John

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born February 1980
Director
Appointed 03 Apr 2012
Resigned 30 May 2014

BARKER, Andrew Nicholas

Resigned
11 Collindale Avenue, SidcupDA15 9DN
Born September 1949
Director
Appointed N/A
Resigned 31 Dec 2003

BIGGI, Tullio

Resigned
106 Promenade Albert Camus, 06190 RoquebruneFOREIGN
Born January 1940
Director
Appointed N/A
Resigned 02 Aug 2007

BRODOULINE, Iouri Victor

Resigned
15 Holly Park Gardens, LondonN3 3NG
Born June 1961
Director
Appointed 09 May 1994
Resigned 15 Oct 2007

BROWN, Declan Linsay

Resigned
Well Lane, IngatestoneCM4 9LZ
Born January 1974
Director
Appointed 02 Aug 2007
Resigned 17 Oct 2011

CLAUSEN, Jesper

Resigned
Alsterufer 16, Hamburg
Born June 1953
Director
Appointed 01 Aug 2010
Resigned 24 Sept 2012

COWAN, Philip James

Resigned
4 King Edwards Grove, TeddingtonTW11 9LU
Born November 1962
Director
Appointed 02 Aug 2007
Resigned 03 Apr 2012

CRAWFORD, Antony Stuart

Resigned
14 Campions, LoughtonIG10 2SG
Born September 1956
Director
Appointed N/A
Resigned 15 Nov 2005

EDWARDS, Christopher Digby Korman

Resigned
Apple Tree Farm Waterley Bottom, DursleyGL8 8UN
Born January 1953
Director
Appointed 20 Mar 2003
Resigned 03 Dec 2007

GRIMASON, Deborah

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born March 1963
Director
Appointed 18 Mar 2019
Resigned 17 Dec 2021

HAMILTON, Andrew William

Resigned
Boughton Cottage, WokingGU23 7DD
Born December 1955
Director
Appointed 02 Aug 2007
Resigned 14 Mar 2008

HAYSOM, Timothy James

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born September 1966
Director
Appointed 01 Jul 2008
Resigned 17 Dec 2021

HEXT, Richard

Resigned
1 Bonneville Gardens, LondonSW4 9LB
Born October 1957
Director
Appointed 31 Dec 2003
Resigned 11 Feb 2005

JONES, Andrew Timothy

Resigned
63 Queen Victoria Street, LondonEC4N 4UA
Born July 1964
Director
Appointed 03 Apr 2012
Resigned 18 May 2017

LITTLEDALE, Morley

Resigned
64 The Copse, Hemel HempsteadHP1 2TA
Born May 1948
Director
Appointed 01 Sept 1993
Resigned 21 May 1999

MOREL, Guy

Resigned
15 Boulevard Du Boucharge, Nice06000
Born February 1949
Director
Appointed N/A
Resigned 21 May 1999

PROUDFOOT, Charles John Robert

Resigned
Hollies 106a Lexden Road, ColchesterCO6 3BW
Born July 1948
Director
Appointed 31 Mar 1993
Resigned 26 Jun 1998

VALLANCE, Ian

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born February 1969
Director
Appointed 09 Sept 2015
Resigned 16 Aug 2019

WHITTINGTON, John

Resigned
Gate House 1 Farringdon Street, LondonEC4M 7NS
Born April 1933
Director
Appointed N/A
Resigned 30 Jun 1993

WILLINGALE, Malcolm Christopher, Dr

Resigned
Prospect Barn, NedgingIP7 7HJ
Born April 1956
Director
Appointed 15 Nov 2005
Resigned 01 Jul 2008

Persons with significant control

1

Queen Victoria Street, LondonEC4N 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Reregistration Public To Private Company
19 February 2025
RR02RR02
Certificate Change Of Name Re Registration Public Limited Company To Private
19 February 2025
CERT11CERT11
Re Registration Memorandum Articles
19 February 2025
MARMAR
Resolution
19 February 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 February 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2017
MR04Satisfaction of Charge
Resolution
14 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 September 2016
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
25 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Legacy
7 September 2011
MG02MG02
Legacy
7 September 2011
MG02MG02
Legacy
6 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Miscellaneous
2 December 2008
MISCMISC
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2007
AAAnnual Accounts
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Resolution
4 July 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Legacy
13 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
29 July 2005
CERT7CERT7
Re Registration Memorandum Articles
29 July 2005
MARMAR
Accounts Balance Sheet
29 July 2005
BSBS
Auditors Report
29 July 2005
AUDRAUDR
Auditors Statement
29 July 2005
AUDSAUDS
Legacy
29 July 2005
43(3)e43(3)e
Legacy
29 July 2005
43(3)43(3)
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
7 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
24 June 2003
395Particulars of Mortgage or Charge
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
10 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2002
AAAnnual Accounts
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
363sAnnual Return (shuttle)
Legacy
25 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Legacy
1 October 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1999
AAAnnual Accounts
Legacy
16 June 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
11 May 1998
363aAnnual Return
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
26 June 1997
363aAnnual Return
Legacy
26 June 1997
288cChange of Particulars
Legacy
17 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
21 May 1996
363aAnnual Return
Legacy
9 May 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
23 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
23 May 1994
288288
Legacy
11 May 1994
363x363x
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
11 October 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
9 September 1993
288288
Legacy
9 September 1993
288288
Legacy
19 July 1993
288288
Accounts With Accounts Type Full Group
6 June 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Legacy
10 May 1993
363x363x
Legacy
1 September 1992
363x363x
Legacy
15 January 1992
288288
Accounts With Accounts Type Full Group
8 August 1991
AAAnnual Accounts
Legacy
16 May 1991
363x363x
Accounts With Accounts Type Full Group
19 October 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
10 May 1990
288288
Legacy
10 May 1990
288288
Legacy
10 May 1990
288288
Legacy
28 March 1990
363363
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
3 June 1988
363363
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
1 April 1987
288288
Legacy
14 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
18 November 1986
AAAnnual Accounts
Legacy
31 December 1980
395Particulars of Mortgage or Charge
Miscellaneous
24 November 1925
MISCMISC