Background WavePink WaveYellow Wave

INTRADA CHARTERING LIMITED (02279233)

INTRADA CHARTERING LIMITED (02279233) is an active UK company. incorporated on 21 July 1988. with registered office in Romford. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. INTRADA CHARTERING LIMITED has been registered for 37 years. Current directors include MILLATT, Barbara Janet, MILLATT, Jonathan James, MILLATT, Peter Thomas and 2 others.

Company Number
02279233
Status
active
Type
ltd
Incorporated
21 July 1988
Age
37 years
Address
75 Main Road, Romford, RM2 5EL
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
MILLATT, Barbara Janet, MILLATT, Jonathan James, MILLATT, Peter Thomas, MILLATT, Robert William, SUDARSHAN, Bremini
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTRADA CHARTERING LIMITED

INTRADA CHARTERING LIMITED is an active company incorporated on 21 July 1988 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. INTRADA CHARTERING LIMITED was registered 37 years ago.(SIC: 50200)

Status

active

Active since 37 years ago

Company No

02279233

LTD Company

Age

37 Years

Incorporated 21 July 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 7 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

75 Main Road Gidea Park Romford, RM2 5EL,

Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jul 88
Funding Round
Apr 11
Funding Round
Oct 11
Loan Secured
Mar 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
May 22
Director Joined
May 22
Director Left
Feb 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MILLATT, Peter Thomas

Active
75 Main Road, RomfordRM2 5EL
Secretary
Appointed 04 Apr 1995

MILLATT, Barbara Janet

Active
75 Main Road, RomfordRM2 5EL
Born January 1947
Director
Appointed N/A

MILLATT, Jonathan James

Active
75 Main Road, RomfordRM2 5EL
Born October 1982
Director
Appointed 27 Apr 2022

MILLATT, Peter Thomas

Active
75 Main Road, RomfordRM2 5EL
Born April 1949
Director
Appointed 04 Apr 1995

MILLATT, Robert William

Active
75 Main Road, RomfordRM2 5EL
Born September 1984
Director
Appointed 27 Apr 2022

SUDARSHAN, Bremini

Active
Main Road, Gidea ParkRM2 5EL
Born June 1973
Director
Appointed 01 Jul 2025

MILLATT, Barbara Janet

Resigned
Furze Bank Pear Tree Lane, GravesendDA12 3JX
Secretary
Appointed N/A
Resigned 09 Jun 1995

BROOKS, Roy John

Resigned
75 Main Road, RomfordRM2 5EL
Born May 1949
Director
Appointed 30 Sept 1999
Resigned 25 May 2024

CARTER, John Victor

Resigned
12 St Ivians Drive, RomfordRM2 5LD
Born August 1928
Director
Appointed N/A
Resigned 30 Sept 1999

CRANCHER, Cindy Lee

Resigned
75 Main Road, RomfordRM2 5EL
Born April 1962
Director
Appointed 25 Apr 2007
Resigned 30 Jun 2025

OSBORNE, Marion Terase Frances

Resigned
75 Main Road, RomfordRM2 5EL
Born October 1960
Director
Appointed 30 Sept 1999
Resigned 02 Feb 2024

Persons with significant control

1

Mr Peter Thomas Millatt

Active
75 Main Road, RomfordRM2 5EL
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
15 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 March 2023
MAMA
Resolution
15 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Legacy
9 February 2011
MG01MG01
Legacy
9 February 2011
MG01MG01
Legacy
8 February 2011
MG02MG02
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 December 2009
AAAnnual Accounts
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 January 2008
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Auditors Resignation Company
14 December 2006
AUDAUD
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
6 December 2004
403aParticulars of Charge Subject to s859A
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2004
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
4 February 2002
244244
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Legacy
28 March 1996
288288
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Legacy
30 March 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
363aAnnual Return
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
24 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
27 March 1992
363b363b
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
225(1)225(1)
Legacy
26 February 1991
363aAnnual Return
Accounts With Accounts Type Small
9 May 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
26 April 1989
225(1)225(1)
Legacy
18 April 1989
PUC 2PUC 2
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Legacy
5 October 1988
288288
Legacy
5 October 1988
287Change of Registered Office
Legacy
15 September 1988
287Change of Registered Office
Legacy
15 September 1988
288288
Incorporation Company
21 July 1988
NEWINCIncorporation