Background WavePink WaveYellow Wave

DSND SUBSEA LTD (01005947)

DSND SUBSEA LTD (01005947) is an active UK company. incorporated on 25 March 1971. with registered office in Hampshire. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. DSND SUBSEA LTD has been registered for 55 years. Current directors include GRÆNDSEN, Tor Asbjørn, LILLESTØ, Tore.

Company Number
01005947
Status
active
Type
ltd
Incorporated
25 March 1971
Age
55 years
Address
Fryern House, Hampshire, SO53 2DR
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
GRÆNDSEN, Tor Asbjørn, LILLESTØ, Tore
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DSND SUBSEA LTD

DSND SUBSEA LTD is an active company incorporated on 25 March 1971 with the registered office located in Hampshire. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. DSND SUBSEA LTD was registered 55 years ago.(SIC: 50200)

Status

active

Active since 55 years ago

Company No

01005947

LTD Company

Age

55 Years

Incorporated 25 March 1971

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

DSND OCEANTECH LIMITED
From: 21 August 1996To: 15 January 1999
OCEAN TECHNICAL SERVICES LIMITED
From: 25 March 1971To: 21 August 1996
Contact
Address

Fryern House 125 Winchester Road Hampshire, SO53 2DR,

Previous Addresses

40 Brighton Road Sutton SM2 5BN England
From: 1 December 2017To: 27 January 2026
C/O C/O Star Reefers Uk Ltd 30 Charles Ii Street London SW1Y 4AE
From: 28 January 2010To: 1 December 2017
Mitre House 160 Aldersgate Street London EC1A 4DD
From: 25 March 1971To: 28 January 2010
Timeline

13 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Mar 71
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

GRÆNDSEN, Tor Asbjørn

Active
Brighton Road, SuttonSM2 5BN
Born May 1972
Director
Appointed 03 Jul 2025

LILLESTØ, Tore

Active
Brighton Road, SuttonSM2 5BN
Born October 1974
Director
Appointed 03 Jul 2025

BONDI, Charles

Resigned
Brighton Road, SuttonSM2 5BN
Secretary
Appointed 25 Jan 2010
Resigned 03 Jul 2025

BUTLER, David John

Resigned
17 Prince Andrews Close, NorwichNR6 6XH
Secretary
Appointed 01 Feb 1987
Resigned 14 Jun 1999

BUTLER, David John

Resigned
17 Prince Andrews Close, NorwichNR6 6XH
Secretary
Appointed N/A
Resigned 05 Jul 1996

MCCONNELL, James

Resigned
30 Berryhill Drive, GlasgowG46 7AA
Secretary
Appointed 14 Jun 1999
Resigned 25 Jan 2010

AMLE, Rolf Ake Lennart

Resigned
Frognersetervn 15c, Oslo
Born May 1951
Director
Appointed 22 Aug 1996
Resigned 31 Jul 1999

AUNE, Geir

Resigned
Parkveien 1, Lysaker
Born April 1958
Director
Appointed 01 Dec 2000
Resigned 28 Feb 2002

BLAAUW, Dirk

Resigned
Birgitte Hammers, 1167 OsloFOREIGN
Born June 1955
Director
Appointed 22 Aug 1996
Resigned 01 Dec 2000

BONDI, Charles

Resigned
Brighton Road, SuttonSM2 5BN
Born June 1972
Director
Appointed 28 Dec 2016
Resigned 03 Jul 2025

BRADLEY, Christopher Charles

Resigned
Highlands Ballater Road, AboyneAB34 5HN
Born January 1956
Director
Appointed 05 Jul 1996
Resigned 06 Nov 1998

BUTLER, David John

Resigned
17 Prince Andrews Close, NorwichNR6 6XH
Born June 1945
Director
Appointed 19 May 1993
Resigned 05 Jul 1996

HERD, Ian Riddoch Williamson

Resigned
37 Leggart Terrace, AberdeenAB12 5UA
Born March 1958
Director
Appointed 18 Jun 2001
Resigned 31 May 2002

HIRSTI, Gunnar

Resigned
Skogveien 23, 1440 DrobakFOREIGN
Born May 1954
Director
Appointed 22 Aug 1996
Resigned 01 Dec 2000

JOHNSON, Malcolm

Resigned
Manor Farm, NorwichNP14 6PZ
Born November 1936
Director
Appointed N/A
Resigned 05 Jul 1996

KIRKLEY, David William, Dr

Resigned
76 Eaton Drive, Kingston Upon ThamesKT2 7QX
Born July 1938
Director
Appointed N/A
Resigned 05 Jul 1996

KRISTIANSEN, Magne

Resigned
Maakeveien 11, KristiansandFOREIGN
Born May 1955
Director
Appointed 01 Dec 2000
Resigned 15 Jul 2005

LAUVAS, Leif Erling

Resigned
Brighton Road, SuttonSM2 5BN
Born February 1957
Director
Appointed 29 Nov 2021
Resigned 03 Jul 2025

LIE, Dagfinn Breistein

Resigned
Brighton Road, SuttonSM2 5BN
Born April 1972
Director
Appointed 14 Jul 2010
Resigned 29 Nov 2021

MCCONNELL, James

Resigned
30 Berryhill Drive, GlasgowG46 7AA
Born November 1957
Director
Appointed 31 May 2002
Resigned 25 Jan 2010

MCCONNELL, James

Resigned
30 Berryhill Drive, GlasgowG46 7AA
Born November 1957
Director
Appointed 29 Jan 1999
Resigned 31 May 2002

OLSEN, Anne Kirkhus Gunn

Resigned
Charles Ii Street, LondonSW1Y 4AE
Born April 1964
Director
Appointed 25 Jan 2010
Resigned 14 Jul 2010

RISK, Stewart

Resigned
2 Oldfold Place, AberdeenAB1 0JU
Born September 1950
Director
Appointed 29 Jan 1999
Resigned 18 Jun 2001

SOAR, Jonathan

Resigned
The Jasmines Staithe Road, Great YarmouthNR29 4PY
Born January 1956
Director
Appointed 19 May 1993
Resigned 05 Jul 1996

SORENSEN, Terje

Resigned
Lian Plata 3, KristiansandFOREIGN
Born December 1964
Director
Appointed 01 Mar 2002
Resigned 28 Dec 2016

Persons with significant control

1

Sea1 Offshore Inc

Active
Nodeviga, Kristiansand 4610

Nature of Control

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

Filing History

192

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Auditors Resignation Company
8 November 2017
AUDAUD
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company
10 February 2010
CH01Change of Director Details
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Group
16 September 2008
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
12 March 2008
CERT15CERT15
Legacy
12 March 2008
OC138OC138
Certificate Capital Reduction Issued Capital
7 March 2008
CERT15CERT15
Legacy
7 March 2008
OC138OC138
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Auditors Resignation Company
15 April 2003
AUDAUD
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
88(2)R88(2)R
Resolution
9 January 2003
RESOLUTIONSResolutions
Resolution
9 January 2003
RESOLUTIONSResolutions
Legacy
9 January 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
403aParticulars of Charge Subject to s859A
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
403aParticulars of Charge Subject to s859A
Legacy
17 May 2002
403aParticulars of Charge Subject to s859A
Legacy
2 April 2002
123Notice of Increase in Nominal Capital
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
88(2)R88(2)R
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
15 March 2002
RESOLUTIONSResolutions
Legacy
5 February 2002
88(2)R88(2)R
Legacy
5 February 2002
123Notice of Increase in Nominal Capital
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
10 March 2001
403aParticulars of Charge Subject to s859A
Legacy
10 March 2001
403aParticulars of Charge Subject to s859A
Legacy
10 March 2001
403aParticulars of Charge Subject to s859A
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Miscellaneous
12 December 2000
MISCMISC
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Legacy
7 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
16 April 2000
88(2)R88(2)R
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
123Notice of Increase in Nominal Capital
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
287Change of Registered Office
Statement Of Affairs
25 October 1999
SASA
Legacy
25 October 1999
88(2)R88(2)R
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288bResignation of Director or Secretary
Legacy
3 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1998
287Change of Registered Office
Resolution
22 December 1998
RESOLUTIONSResolutions
Resolution
22 December 1998
RESOLUTIONSResolutions
Legacy
22 December 1998
88(2)R88(2)R
Legacy
22 December 1998
123Notice of Increase in Nominal Capital
Legacy
26 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 September 1998
AAAnnual Accounts
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Legacy
4 September 1998
395Particulars of Mortgage or Charge
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
363b363b
Legacy
25 February 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
7 April 1997
AAAnnual Accounts
Legacy
7 March 1997
403aParticulars of Charge Subject to s859A
Legacy
8 January 1997
363b363b
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
20 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Legacy
7 August 1996
288288
Accounts With Accounts Type Full
4 August 1996
AAAnnual Accounts
Legacy
19 July 1996
288288
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Full Group
28 October 1991
AAAnnual Accounts
Memorandum Articles
31 May 1991
MEM/ARTSMEM/ARTS
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
6 November 1990
363363
Accounts With Accounts Type Full Group
26 October 1990
AAAnnual Accounts
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Accounts With Accounts Type Full Group
5 April 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
28 October 1988
155(6)a155(6)a
Legacy
17 October 1988
288288
Legacy
30 September 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
7 July 1987
288288
Legacy
29 January 1987
363363
Legacy
7 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 December 1986
AAAnnual Accounts
Memorandum Articles
20 June 1975
MEM/ARTSMEM/ARTS
Incorporation Company
25 March 1971
NEWINCIncorporation