Background WavePink WaveYellow Wave

ADAM SHIPPING LIMITED (01553276)

ADAM SHIPPING LIMITED (01553276) is an active UK company. incorporated on 26 March 1981. with registered office in Romford. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. ADAM SHIPPING LIMITED has been registered for 45 years. Current directors include HARRIS, Dawn Teresa, HUGHES, Bryan Edward.

Company Number
01553276
Status
active
Type
ltd
Incorporated
26 March 1981
Age
45 years
Address
10 Western Road, Romford, RM1 3JT
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
HARRIS, Dawn Teresa, HUGHES, Bryan Edward
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADAM SHIPPING LIMITED

ADAM SHIPPING LIMITED is an active company incorporated on 26 March 1981 with the registered office located in Romford. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. ADAM SHIPPING LIMITED was registered 45 years ago.(SIC: 50200)

Status

active

Active since 45 years ago

Company No

01553276

LTD Company

Age

45 Years

Incorporated 26 March 1981

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

10 Western Road Romford, RM1 3JT,

Previous Addresses

5-11 Mortimer Street London W1T 3HS England
From: 24 April 2017To: 18 October 2021
Maritime House 15 Railway Street Chelmsford Essex CM1 1QS
From: 26 March 1981To: 24 April 2017
Timeline

14 key events • 1981 - 2021

Funding Officers Ownership
Company Founded
Mar 81
Owner Exit
Feb 18
Director Joined
Dec 20
Director Joined
Dec 20
New Owner
Feb 21
Director Left
Aug 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HARRIS, Dawn Teresa

Active
Western Road, RomfordRM1 3JT
Born February 1967
Director
Appointed 26 Aug 2021

HUGHES, Bryan Edward

Active
Western Road, RomfordRM1 3JT
Born August 1974
Director
Appointed 26 Aug 2021

JUSTICE, Robert Maxwell

Resigned
Three Gables, ReigateRH2 9LS
Secretary
Appointed N/A
Resigned 12 Sept 1995

CAVENDISH LONDON SERVICES LIMITED

Resigned
Mortimer Street, LondonW1T 3HS
Corporate secretary
Appointed 24 Apr 2017
Resigned 26 Aug 2021

JJ COMPANY SECRETARIAT LIMITED

Resigned
Reigate, ReigateRH2 9FT
Corporate secretary
Appointed 12 Sept 1995
Resigned 24 Apr 2017

TODD, Christine Anne

Resigned
Mortimer Street, LondonW1T 3HS
Born December 1947
Director
Appointed 07 Dec 2020
Resigned 26 Aug 2021

TODD, Peter

Resigned
Mortimer Street, LondonW1T 3HS
Born February 1947
Director
Appointed N/A
Resigned 17 Jul 2021

TOMLINSON, Fiona Jane

Resigned
Mortimer Street, LondonW1T 3HS
Born April 1974
Director
Appointed 06 Dec 2020
Resigned 26 Aug 2021

Persons with significant control

5

2 Active
3 Ceased

Dawn Teresa Harris

Active
Western Road, RomfordRM1 3JT
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2021

Bryan Edward Hughes

Active
Western Road, RomfordRM1 3JT
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2021

Mrs Christine Anne Todd

Ceased
Mortimer Street, LondonW1T 3HS
Born December 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jan 2021
Ceased 26 Aug 2021

Mr Peter Todd

Ceased
Mortimer Street, LondonW1T 3HS
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021

Mrs Christine Anne Todd

Ceased
Mortimer Street, LondonW1T 3HS
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 December 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 November 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Appoint Corporate Secretary Company With Name Date
3 May 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Dormant
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Move Registers To Sail Company
20 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
20 February 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
6 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
29 April 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
20 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Legacy
13 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2001
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 1999
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
17 April 1998
AAAnnual Accounts
Legacy
16 April 1998
287Change of Registered Office
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
18 May 1993
AAAnnual Accounts
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Legacy
21 February 1991
288288
Accounts With Accounts Type Dormant
2 March 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Accounts With Accounts Type Dormant
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
25 January 1989
363363
Legacy
12 April 1988
287Change of Registered Office
Accounts With Made Up Date
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
1 February 1988
288288
Accounts With Accounts Type Dormant
1 February 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 February 1988
AAAnnual Accounts
Resolution
1 February 1988
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
363363
Incorporation Company
26 March 1981
NEWINCIncorporation