Background WavePink WaveYellow Wave

GOSPORT FERRY LIMITED (02254382)

GOSPORT FERRY LIMITED (02254382) is an active UK company. incorporated on 10 May 1988. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. GOSPORT FERRY LIMITED has been registered for 37 years. Current directors include BROWN, Adam James, COLLINS, Sean Charles, HATHER, Liam Paul Jon and 1 others.

Company Number
02254382
Status
active
Type
ltd
Incorporated
10 May 1988
Age
37 years
Address
3rd Floor, Clipper House, London, E14 0JY
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
BROWN, Adam James, COLLINS, Sean Charles, HATHER, Liam Paul Jon, THEOBALD, Philip David
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOSPORT FERRY LIMITED

GOSPORT FERRY LIMITED is an active company incorporated on 10 May 1988 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. GOSPORT FERRY LIMITED was registered 37 years ago.(SIC: 50100)

Status

active

Active since 37 years ago

Company No

02254382

LTD Company

Age

37 Years

Incorporated 10 May 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

3rd Floor, Clipper House Trinity Buoy Wharf London, E14 0JY,

Previous Addresses

Unit 19 Haslar Marina Haslar Road Gosport Hampshire PO12 1NU England
From: 22 December 2025To: 9 March 2026
South Street Gosport Hampshire PO12 1EP
From: 10 May 1988To: 22 December 2025
Timeline

20 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Mar 11
Director Joined
Sept 13
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Apr 22
Director Joined
May 23
Director Joined
Sept 24
Director Left
Sept 24
Loan Cleared
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JONES, Gareth

Active
Trinity Buoy Wharf, LondonE14 0JY
Secretary
Appointed 28 Feb 2026

BROWN, Adam James

Active
Trinity Buoy Wharf, LondonE14 0JY
Born June 1979
Director
Appointed 01 Jun 2019

COLLINS, Sean Charles

Active
Trinity Buoy Wharf, LondonE14 0JY
Born July 1968
Director
Appointed 28 Feb 2026

HATHER, Liam Paul Jon

Active
Trinity Buoy Wharf, LondonE14 0JY
Born July 1984
Director
Appointed 28 Feb 2026

THEOBALD, Philip David

Active
Trinity Buoy Wharf, LondonE14 0JY
Born March 1985
Director
Appointed 13 Sept 2024

BAKER, Christopher Paul

Resigned
22 Stirling Road, ChichesterPO19 7DS
Secretary
Appointed 01 Dec 1993
Resigned 31 Dec 1994

BELL, Murray Lewis

Resigned
13 Crescent Road, GosportPO12 2DH
Secretary
Appointed 29 Oct 1997
Resigned 31 Oct 1999

BROWN, Adam James

Resigned
Haslar Marina, GosportPO12 1NU
Secretary
Appointed 01 Jun 2019
Resigned 28 Feb 2026

FOSTER, John Laurence

Resigned
Annerley, West ByfleetKT14 6PJ
Secretary
Appointed 15 Nov 2006
Resigned 28 Sept 2012

IVINS, James Browell

Resigned
11 Watsons Yard, Bishops StortfordCM23 2WH
Secretary
Appointed 27 Mar 2007
Resigned 28 Feb 2011

KNIGHTLEY, Anthony Maurice

Resigned
67 Moorland View Road, ChesterfieldS40 3DD
Secretary
Appointed 04 Apr 2005
Resigned 31 Mar 2006

MACMILLAN, John Eric

Resigned
3 Broadwater Rise, GuildfordGU1 2LA
Secretary
Appointed 31 Oct 1999
Resigned 04 Apr 2005

SMITH, David Robert

Resigned
39 Wigan Crescent, HavantPO9 3PN
Secretary
Appointed 01 Jan 1995
Resigned 31 Dec 1996

WATERS, Christine Maria

Resigned
South Street, HampshirePO12 1EP
Secretary
Appointed 01 Mar 2011
Resigned 31 May 2019

WATERS, Christine Maria

Resigned
21 Selsey Avenue, PortsmouthPO4 9QL
Secretary
Appointed 10 Oct 2007
Resigned 10 Oct 2007

WEST, Michael David

Resigned
6 Woodside Place, HatfieldAL9 6DN
Secretary
Appointed 01 Apr 2006
Resigned 15 Nov 2006

BELL, Murray Lewis

Resigned
13 Crescent Road, GosportPO12 2DH
Born June 1934
Director
Appointed 01 Jul 1996
Resigned 01 Sept 1998

BOUGOURD, Martyn Herbert

Resigned
16 The Fairway, Rowlands CastlePO9 6AQ
Born December 1929
Director
Appointed N/A
Resigned 08 Jul 1994

BRYANT, Paul Robert, Captain

Resigned
37 Ham Lane, GosportPO12 4AN
Born March 1959
Director
Appointed 07 Feb 2006
Resigned 14 Jul 2006

CLARKE, Jeremy Luke

Resigned
South Street, HampshirePO12 1EP
Born May 1962
Director
Appointed 01 Nov 2015
Resigned 04 Nov 2016

EDWARDS, Anthony Hugh

Resigned
166 Balvernie Grove, LondonSW18 5RW
Born November 1942
Director
Appointed 26 Oct 1994
Resigned 28 Jul 1995

EDWARDS, Keith David Williams

Resigned
South Street, HampshirePO12 1EP
Born November 1955
Director
Appointed 06 Dec 2010
Resigned 31 Oct 2015

FOSTER, John Laurence

Resigned
Annerley, West ByfleetKT14 6PJ
Born January 1958
Director
Appointed 02 Feb 2005
Resigned 22 Apr 2022

FULLER, Paul John

Resigned
11 Glendale, SouthamptonSO31 6UN
Born July 1955
Director
Appointed 27 Mar 2007
Resigned 31 Dec 2010

GUYMER, Eric Norman Lawrence

Resigned
April Cottage 1 Evelegh Road, PortsmouthPO6 1DH
Born November 1909
Director
Appointed N/A
Resigned 30 Sept 1993

HARPER, Malcolm George, Councillor Commander

Resigned
20 Hampton Grove, FarehamPO15 5NL
Born April 1932
Director
Appointed 01 Jul 1998
Resigned 31 Dec 1999

IVINS, James Browell

Resigned
11 Watsons Yard, Bishops StortfordCM23 2WH
Born February 1965
Director
Appointed 27 Mar 2007
Resigned 28 Feb 2011

KILLINGLEY, Michael Sedley

Resigned
South Street, HampshirePO12 1EP
Born August 1950
Director
Appointed 06 Sept 2013
Resigned 13 Apr 2015

KNIGHTLEY, Anthony Maurice

Resigned
67 Moorland View Road, ChesterfieldS40 3DD
Born January 1950
Director
Appointed 17 Dec 2004
Resigned 31 Mar 2006

LANE, Clive Anthony

Resigned
South Street, HampshirePO12 1EP
Born June 1958
Director
Appointed 01 Nov 2016
Resigned 31 Aug 2024

MACMILLAN, John Eric

Resigned
3 Broadwater Rise, GuildfordGU1 2LA
Born December 1942
Director
Appointed 01 Sept 1998
Resigned 04 Apr 2005

MCGREAL, Bryan

Resigned
Cedar Cottage Thicket Road, HuntingdonPE28 2BQ
Born January 1940
Director
Appointed 17 Dec 2004
Resigned 02 Feb 2005

MUNRO, Stuart Ian

Resigned
133-137 South Street, Bishops StortfordCM23 3HX
Born October 1967
Director
Appointed 23 May 2023
Resigned 28 Feb 2026

PHILLIPS, Graham David

Resigned
1a Beech Grove, GosportPO12 2EJ
Born April 1951
Director
Appointed 21 Aug 1995
Resigned 13 Dec 2004

POWELL, John Edward

Resigned
87 Ferndale, WaterloovillePO7 7PQ
Born September 1929
Director
Appointed 31 Dec 1992
Resigned 08 Jul 1994

Persons with significant control

1

Haslar Marina, GosportPO12 1NU

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

183

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Miscellaneous
21 August 2013
MISCMISC
Miscellaneous
14 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Secretary Company With Name
2 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Legacy
6 January 2011
MG02MG02
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
29 February 2008
363aAnnual Return
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
12 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
1 October 1998
288bResignation of Director or Secretary
Legacy
1 October 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Legacy
7 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288aAppointment of Director or Secretary
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Resolution
11 August 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
2 February 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
21 September 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
1 February 1995
288288
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
29 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
14 January 1994
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
27 October 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
16 April 1993
395Particulars of Mortgage or Charge
Legacy
14 January 1993
288288
Legacy
16 December 1992
363b363b
Legacy
2 December 1992
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
26 July 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
9 February 1991
288288
Legacy
15 November 1990
363363
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
28 March 1990
288288
Legacy
5 March 1990
363363
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
8 December 1988
88(2)Return of Allotment of Shares
Legacy
8 December 1988
123Notice of Increase in Nominal Capital
Resolution
8 December 1988
RESOLUTIONSResolutions
Legacy
7 December 1988
288288
Legacy
18 November 1988
224224
Incorporation Company
10 May 1988
NEWINCIncorporation