Background WavePink WaveYellow Wave

HALCYON SHIPPING LIMITED (01029545)

HALCYON SHIPPING LIMITED (01029545) is an active UK company. incorporated on 2 November 1971. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HALCYON SHIPPING LIMITED has been registered for 54 years. Current directors include CAHILL, Michael John Christopher, FLETCHER, Rachel Elizabeth.

Company Number
01029545
Status
active
Type
ltd
Incorporated
2 November 1971
Age
54 years
Address
Commodity Quay, London, E1W 1BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAHILL, Michael John Christopher, FLETCHER, Rachel Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALCYON SHIPPING LIMITED

HALCYON SHIPPING LIMITED is an active company incorporated on 2 November 1971 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HALCYON SHIPPING LIMITED was registered 54 years ago.(SIC: 99999)

Status

active

Active since 54 years ago

Company No

01029545

LTD Company

Age

54 Years

Incorporated 2 November 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 3 October 2025 (5 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Commodity Quay St Katharine Docks London, E1W 1BF,

Previous Addresses

St Magnus House 3 Lower Thames Street London EC3R 6HE
From: 2 November 1971To: 22 July 2015
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Sept 18
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Oct 2025

CAHILL, Michael John Christopher

Active
St Katharine Docks, LondonE1W 1BF
Born February 1962
Director
Appointed 09 Aug 2006

FLETCHER, Rachel Elizabeth

Active
St Katharine Docks, LondonE1W 1BF
Born August 1976
Director
Appointed 01 Oct 2025

ABREHART, Deborah

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 01 Dec 2020
Resigned 30 Sept 2025

BUCKSEY, Nicholas Richard

Resigned
St Magnus House, LondonEC3R 6HE
Secretary
Appointed 31 Mar 2013
Resigned 13 Dec 2013

CAHILL, Michael John Christopher

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 02 Jan 2018
Resigned 09 Apr 2018

DEASEY, Stephen Gregory

Resigned
74 King Edward Road, BarnetEN5 5AU
Secretary
Appointed 09 Aug 2006
Resigned 31 Mar 2013

GARNER, Alan

Resigned
13 St Michaels Way, NorwichNR13 5PF
Secretary
Appointed N/A
Resigned 04 Jul 2003

MOULE, Richard Frank

Resigned
44 Corton Road, LowestoftNR32 4PL
Secretary
Appointed 04 Jul 2003
Resigned 31 Dec 2004

SECRET, Robert George

Resigned
7 Lattens Square, LowestoftNR32 2NT
Secretary
Appointed 31 Dec 2004
Resigned 09 Aug 2006

SPENCER, Rachel Louise

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 09 Apr 2018
Resigned 30 Nov 2020

WATSON, Penny

Resigned
St Katharine Docks, LondonE1W 1BF
Secretary
Appointed 13 Dec 2013
Resigned 21 Dec 2017

ABREHART, Deborah Anne

Resigned
St Katharine Docks, LondonE1W 1BF
Born July 1957
Director
Appointed 08 Dec 2023
Resigned 30 Sept 2025

BIRD, Peter John Edward

Resigned
78 Church Lane, GorlestonNR31 7BG
Born April 1949
Director
Appointed 04 Jul 2003
Resigned 31 Dec 2004

BROOKS, Malcolm John

Resigned
9 Humber Close, Great YarmouthNR30 5UF
Born October 1941
Director
Appointed N/A
Resigned 04 Jul 2003

GARNER, Alan

Resigned
13 St Michaels Way, NorwichNR13 5PF
Born January 1940
Director
Appointed N/A
Resigned 04 Jul 2003

MOULE, Richard Frank

Resigned
44 Corton Road, LowestoftNR32 4PL
Born August 1947
Director
Appointed 04 Jul 2003
Resigned 09 Aug 2006

RUMSEY, David William

Resigned
The Brambles, StowmarketIP14 4TS
Born August 1964
Director
Appointed 07 Aug 2006
Resigned 09 Aug 2006

SERRUYS, Adriaan Cornelis

Resigned
Tawny Lodge Pound Lane, NorwichNR7 0UB
Born February 1935
Director
Appointed N/A
Resigned 04 Jul 2003

WHITTET, Richard Brian

Resigned
Littlebrook, FarnhamGU10 5RA
Born August 1958
Director
Appointed 09 Aug 2006
Resigned 20 Sept 2018

WOYDA, Jeffrey David

Resigned
St Katharine Docks, LondonE1W 1BF
Born March 1962
Director
Appointed 09 Jan 2007
Resigned 08 Dec 2023

Persons with significant control

1

St Katharine Docks, LondonE1W 1BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Resolution
16 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Statement Of Companys Objects
16 October 2025
CC04CC04
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Memorandum Articles
19 September 2023
MAMA
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Resolution
15 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Legacy
16 August 2022
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
25 October 2019
RP04TM02RP04TM02
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2014
CH01Change of Director Details
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2007
AAAnnual Accounts
Legacy
10 January 2007
225Change of Accounting Reference Date
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2006
AAAnnual Accounts
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
287Change of Registered Office
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
20 October 2004
AUDAUD
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288bResignation of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
13 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 June 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2001
AAAnnual Accounts
Legacy
20 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Auditors Resignation Company
23 February 2000
AUDAUD
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1998
AAAnnual Accounts
Legacy
24 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1996
AAAnnual Accounts
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 October 1992
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
1 November 1990
363363
Accounts With Accounts Type Small
19 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Small
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
7 December 1987
169169
Resolution
2 December 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Memorandum Articles
22 October 1987
MEM/ARTSMEM/ARTS
Resolution
22 October 1987
RESOLUTIONSResolutions
Legacy
22 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 December 1986
363363
Accounts With Accounts Type Group
10 November 1986
AAAnnual Accounts