Background WavePink WaveYellow Wave

REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED (02674289)

REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED (02674289) is an active UK company. incorporated on 30 December 1991. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED has been registered for 34 years. Current directors include KENDALL, Mark Melville, SLUSARENKO, Mark Richard.

Company Number
02674289
Status
active
Type
ltd
Incorporated
30 December 1991
Age
34 years
Address
7 Albert Court, London, SW7 2BJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
KENDALL, Mark Melville, SLUSARENKO, Mark Richard
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED

REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED is an active company incorporated on 30 December 1991 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. REDCLIFFE INTERNATIONAL (SHIPPING) LIMITED was registered 34 years ago.(SIC: 52290)

Status

active

Active since 34 years ago

Company No

02674289

LTD Company

Age

34 Years

Incorporated 30 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

STRIVECLIFF LIMITED
From: 30 December 1991To: 13 May 1992
Contact
Address

7 Albert Court Prince Consort Road London, SW7 2BJ,

Previous Addresses

7 Albert Court Prince Consort Road London SW7 2BJ
From: 30 December 1991To: 12 October 2010
Timeline

13 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Oct 09
Director Joined
Jan 10
Loan Cleared
Jan 15
Director Joined
May 15
Director Left
Jul 15
Director Joined
Jan 19
Director Left
Jan 19
Loan Secured
May 19
Director Left
Dec 20
Director Left
Oct 21
Director Left
Mar 24
Director Left
Apr 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

KENDALL, Mark Melville

Active
Albert Court, LondonSW7 2BJ
Secretary
Appointed 07 Mar 2024

KENDALL, Mark Melville

Active
7 Albert Court, LondonSW7 2BJ
Born January 1972
Director
Appointed 31 Jan 2008

SLUSARENKO, Mark Richard

Active
Albert Court, LondonSW7 2BJ
Born April 1965
Director
Appointed 17 Jan 2019

BISHOP, Martyn Cuthbert

Resigned
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Secretary
Appointed 31 Jan 2008
Resigned 07 Mar 2024

BLATHERWICK, Iain Peter

Resigned
14 Fletcher Gate, NottinghamNG1 2FX
Secretary
Appointed 14 Feb 1992
Resigned 13 May 1992

FRISWELL, John Henry

Resigned
Spring Cottage, LouthLN11 9SR
Secretary
Appointed 13 May 1992
Resigned 08 Mar 2001

SHAW, David

Resigned
Birchwood Farm Cockshut Lane, SomercotesDE55 4NG
Secretary
Appointed 08 Mar 2001
Resigned 24 Jan 2008

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 30 Dec 1991
Resigned 14 Feb 1992

ATKINSON, Kenneth Heywood

Resigned
5 Saville Road, Sutton In AshfieldNG17 3DF
Born April 1946
Director
Appointed 13 May 1992
Resigned 01 Sept 1995

BISHOP, Martyn Cuthbert

Resigned
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Born December 1956
Director
Appointed 31 Jan 2008
Resigned 07 Mar 2024

FRANCE, Frankie

Resigned
Albert Court, LondonSW7 2BJ
Born December 1963
Director
Appointed 01 Jan 2009
Resigned 13 Oct 2021

FRISWELL, Ian

Resigned
14 Heath Avenue, MansfieldNG18 3EU
Born June 1942
Director
Appointed 14 Feb 1996
Resigned 24 Dec 1998

FRISWELL, John Henry

Resigned
Spring Cottage, LouthLN11 9SR
Born May 1945
Director
Appointed 24 Feb 1992
Resigned 08 Mar 2001

LEECH, Russell Anthony

Resigned
Albert Court, LondonSW7 2BJ
Born March 1956
Director
Appointed 01 Jan 2010
Resigned 15 Jan 2019

LEECH, Russell Anthony

Resigned
1 Burleigh Road, NottinghamNG2 6FP
Born March 1956
Director
Appointed 01 Mar 2001
Resigned 30 Sept 2009

SAUNDERS, Michael David

Resigned
37 Cypress Road, ReadingRG5 4BD
Born July 1947
Director
Appointed 01 Mar 1995
Resigned 31 May 1996

SHAW, David

Resigned
Albert Court, LondonSW7 2BJ
Born January 1955
Director
Appointed 30 May 1995
Resigned 31 Mar 2025

SPOTTISWOOD, Ian

Resigned
Timberlaine 22 Chapel Rise, RingwoodBH24 2BL
Born January 1960
Director
Appointed 01 Mar 1995
Resigned 31 May 1996

STEAD, Nicholas Richard

Resigned
Albert Court, LondonSW7 2BJ
Born June 1973
Director
Appointed 01 May 2015
Resigned 23 Dec 2020

SUNDERLAND, Peter

Resigned
7 Albert Court, LondonSW7 2BJ
Born September 1955
Director
Appointed 31 Jan 2008
Resigned 01 Jul 2015

YOUNG, John Ditlev Christiani

Resigned
10 Huntingdon Drive, NottinghamNG7 1BW
Born March 1948
Director
Appointed 14 Feb 1992
Resigned 24 Feb 1992

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 30 Dec 1991
Resigned 14 Feb 1992

Persons with significant control

1

Prince Consort Road, LondonSW7 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Full
2 December 2015
AAMDAAMD
Accounts Amended With Accounts Type Full
2 December 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Move Registers To Sail Company
21 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Resolution
2 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Auditors Resignation Company
14 January 2009
AUDAUD
Legacy
8 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 June 2008
AAAnnual Accounts
Legacy
25 March 2008
287Change of Registered Office
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Small
2 April 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Small
24 July 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Small
18 August 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Resolution
26 March 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
155(6)a155(6)a
Legacy
26 March 2001
155(6)a155(6)a
Resolution
26 March 2001
RESOLUTIONSResolutions
Auditors Resignation Company
9 March 2001
AUDAUD
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
28 February 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
11 September 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
288288
Legacy
23 March 1995
288288
Legacy
10 March 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
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
29 May 1992
395Particulars of Mortgage or Charge
Legacy
20 May 1992
88(2)R88(2)R
Resolution
20 May 1992
RESOLUTIONSResolutions
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Certificate Change Of Name Company
12 May 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 May 1992
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 March 1992
MEM/ARTSMEM/ARTS
Resolution
5 March 1992
RESOLUTIONSResolutions
Resolution
5 March 1992
RESOLUTIONSResolutions
Legacy
5 March 1992
123Notice of Increase in Nominal Capital
Legacy
5 March 1992
287Change of Registered Office
Legacy
5 March 1992
288288
Legacy
5 March 1992
224224
Resolution
28 February 1992
RESOLUTIONSResolutions
Legacy
28 February 1992
288288
Legacy
28 February 1992
287Change of Registered Office
Incorporation Company
30 December 1991
NEWINCIncorporation