Background WavePink WaveYellow Wave

THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED (02444991)

THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED (02444991) is an active UK company. incorporated on 21 November 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED has been registered for 36 years. Current directors include MAY, Caroline Elizabeth, MEMMOTT, Robert William, WEBSTER, Richard.

Company Number
02444991
Status
active
Type
ltd
Incorporated
21 November 1989
Age
36 years
Address
Cayzer House, London, SW1E 6NN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAY, Caroline Elizabeth, MEMMOTT, Robert William, WEBSTER, Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED

THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED is an active company incorporated on 21 November 1989 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. THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02444991

LTD Company

Age

36 Years

Incorporated 21 November 1989

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 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

ZULU CITY LIMITED
From: 16 September 1998To: 18 December 2002
ABACUS CITY STORAGE LIMITED
From: 29 June 1992To: 16 September 1998
ABACUS SELF STORAGE (TEDDINGTON) LIMITED
From: 19 January 1990To: 29 June 1992
RAPID 9293 LIMITED
From: 21 November 1989To: 19 January 1990
Contact
Address

Cayzer House 30 Buckingham Gate London, SW1E 6NN,

Previous Addresses

2nd Floor Stratton House, 5 Stratton Street London W1J 8LA
From: 2 September 2015To: 17 August 2017
Cayzer House 30 Buckingham Gate London SW1E 6NN
From: 21 November 1989To: 2 September 2015
Timeline

13 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Dec 09
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

COX, Verity Claire

Active
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 01 Jan 2026

POLLARD, Alexander

Active
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 01 Apr 2022

MAY, Caroline Elizabeth

Active
30 Buckingham Gate, LondonSW1E 6NN
Born October 1980
Director
Appointed 01 Nov 2024

MEMMOTT, Robert William

Active
30 Buckingham Gate, LondonSW1E 6NN
Born January 1973
Director
Appointed 01 Oct 2023

WEBSTER, Richard

Active
30 Buckingham Gate, LondonSW1E 6NN
Born December 1974
Director
Appointed 31 Dec 2019

BURWOOD, Krista

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 31 Dec 2019
Resigned 31 Mar 2022

DENISON, Graeme Philip

Resigned
48 Queens Road, HertfordSG13 8BB
Secretary
Appointed 05 Dec 2003
Resigned 31 Dec 2019

DENISON, Graeme Philip

Resigned
16 Highfield Road, HertfordSG13 8BH
Secretary
Appointed 27 Aug 1998
Resigned 29 Jan 2003

LAMBIS, George Julius

Resigned
23 The Ridge, CoulsdonCR5 2AT
Secretary
Appointed N/A
Resigned 30 Sept 1994

MACKLEY, Nicholas Andrew

Resigned
32 Byng Road, BarnetEN5 4NR
Secretary
Appointed 07 Nov 1994
Resigned 27 Aug 1998

MEHRTENS, John Ivor

Resigned
51 Oxenden Wood Road, OrpingtonBR6 6HP
Secretary
Appointed 29 Jan 2003
Resigned 05 Dec 2003

WEBSTER, Richard

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Secretary
Appointed 01 Apr 2022
Resigned 31 Dec 2025

BURWOOD, Krista

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born April 1965
Director
Appointed 01 Dec 2020
Resigned 31 Mar 2022

CARTER, Anthony John

Resigned
10 Delves Close, LewesBN8 5JW
Born September 1949
Director
Appointed 05 Aug 1998
Resigned 29 Sept 2006

CARTWRIGHT, Jonathan Harry

Resigned
Rectory Meadow, PennHP10 8EH
Born August 1953
Director
Appointed 29 Sept 2006
Resigned 08 Dec 2009

DENISON, Graeme Philip

Resigned
48 Queens Road, HertfordSG13 8BB
Born July 1960
Director
Appointed 05 Aug 1998
Resigned 31 Dec 2019

HUGHES, Henry Joseph

Resigned
1 Thornhill Square, LondonN1 1BQ
Born February 1955
Director
Appointed N/A
Resigned 18 May 1993

LAMBIS, George Julius

Resigned
23 The Ridge, CoulsdonCR5 2AT
Born October 1956
Director
Appointed N/A
Resigned 30 Sept 1994

LIVETT, Timothy James

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born June 1962
Director
Appointed 01 Dec 2020
Resigned 30 Sept 2023

NETTLETON, John Dering

Resigned
Newington House, WarboroughOX10 7AG
Born February 1944
Director
Appointed N/A
Resigned 30 Jul 1998

ROBSON, Thomas Richard

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born November 1982
Director
Appointed 01 Apr 2022
Resigned 31 Oct 2024

SOSKIN, Nicholas

Resigned
17 Bute Street, LondonSW7 3EY
Born June 1946
Director
Appointed 13 Sept 1994
Resigned 31 Mar 1999

WHITELEY, Paul Martin

Resigned
30 Buckingham Gate, LondonSW1E 6NN
Born February 1959
Director
Appointed 16 Jun 2008
Resigned 31 Dec 2020

Persons with significant control

1

30 Buckingham Gate, LondonSW1E 6NN

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

150

Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
31 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 May 2023
RP04CS01RP04CS01
Accounts Amended With Accounts Type Full
29 November 2022
AAMDAAMD
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Auditors Resignation Company
6 August 2014
AUDAUD
Auditors Resignation Company
22 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 December 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Auditors Resignation Company
10 November 2011
AUDAUD
Auditors Resignation Company
10 November 2011
AUDAUD
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
3 December 2008
88(3)88(3)
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
3 December 2008
123Notice of Increase in Nominal Capital
Memorandum Articles
3 December 2008
MEM/ARTSMEM/ARTS
Resolution
3 December 2008
RESOLUTIONSResolutions
Resolution
29 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
7 December 2004
363aAnnual Return
Accounts With Accounts Type Full
5 October 2004
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
88(2)R88(2)R
Legacy
24 November 2003
363aAnnual Return
Legacy
24 November 2003
288cChange of Particulars
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2002
AAAnnual Accounts
Legacy
26 November 2001
363aAnnual Return
Legacy
4 October 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Legacy
28 November 2000
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
10 December 1999
363aAnnual Return
Legacy
11 October 1999
287Change of Registered Office
Legacy
22 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
30 November 1998
363aAnnual Return
Legacy
15 October 1998
287Change of Registered Office
Certificate Change Of Name Company
15 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
287Change of Registered Office
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
20 January 1997
AUDAUD
Legacy
11 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1996
AAAnnual Accounts
Legacy
15 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
21 December 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
288288
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
18 December 1992
363sAnnual Return (shuttle)
Resolution
29 July 1992
RESOLUTIONSResolutions
Resolution
29 July 1992
RESOLUTIONSResolutions
Resolution
29 July 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
31 May 1991
225(1)225(1)
Legacy
14 March 1991
363363
Legacy
3 August 1990
288288
Legacy
2 August 1990
224224
Legacy
1 August 1990
288288
Legacy
24 July 1990
288288
Resolution
29 January 1990
RESOLUTIONSResolutions
Legacy
29 January 1990
288288
Certificate Change Of Name Company
18 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 1990
287Change of Registered Office
Incorporation Company
21 November 1989
NEWINCIncorporation