Background WavePink WaveYellow Wave

UNION-CASTLE STEAMSHIP COMPANY LIMITED (02897490)

UNION-CASTLE STEAMSHIP COMPANY LIMITED (02897490) is an active UK company. incorporated on 11 February 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. UNION-CASTLE STEAMSHIP COMPANY LIMITED has been registered for 32 years. Current directors include BAMFORD, Mark Joseph Cyril, OVENS, Steven Ernest Robert.

Company Number
02897490
Status
active
Type
ltd
Incorporated
11 February 1994
Age
32 years
Address
3 Deanery Street, London, W1K 1AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAMFORD, Mark Joseph Cyril, OVENS, Steven Ernest Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION-CASTLE STEAMSHIP COMPANY LIMITED

UNION-CASTLE STEAMSHIP COMPANY LIMITED is an active company incorporated on 11 February 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. UNION-CASTLE STEAMSHIP COMPANY LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02897490

LTD Company

Age

32 Years

Incorporated 11 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

UNION-CASTLE LINE LIMITED
From: 17 March 1994To: 1 August 1994
OFFSHELF 209 LTD.
From: 11 February 1994To: 17 March 1994
Contact
Address

3 Deanery Street Mayfair London, W1K 1AX,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Feb 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAMFORD, Mark Joseph Cyril

Active
3 Deanery Street, LondonW1K 1AX
Secretary
Appointed 09 May 1994

BAMFORD, Mark Joseph Cyril

Active
3 Deanery Street, LondonW1K 1AX
Born June 1951
Director
Appointed 09 May 1994

OVENS, Steven Ernest Robert

Active
3 Deanery Street, LondonW1K 1AX
Born February 1952
Director
Appointed 25 Dec 2003

OTHERS INTERESTS LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee secretary
Appointed 11 Feb 1994
Resigned 09 May 1994

BAMFORD, Marjorie

Resigned
Wootton Grange, Ashbourne
Born August 1918
Director
Appointed 09 May 1994
Resigned 25 Dec 2003

OFFSHELF LIMITED

Resigned
Churchill House, Hanley Stoke On TrentST1 3RQ
Corporate nominee director
Appointed 11 Feb 1994
Resigned 09 May 1994

Persons with significant control

1

Mr Mark Joseph Cyril Bamford

Active
3 Deanery Street, LondonW1K 1AX
Born June 1951

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

82

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Dormant
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 September 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2003
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
12 April 2001
363aAnnual Return
Accounts With Accounts Type Full
14 July 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
4 March 1998
363aAnnual Return
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
28 February 1997
363aAnnual Return
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
29 February 1996
363aAnnual Return
Legacy
21 August 1995
288288
Legacy
21 August 1995
288288
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
20 February 1995
363x363x
Legacy
16 December 1994
225(1)225(1)
Certificate Change Of Name Company
29 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1994
88(2)R88(2)R
Legacy
11 May 1994
287Change of Registered Office
Legacy
11 May 1994
288288
Legacy
11 May 1994
288288
Certificate Change Of Name Company
17 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 1994
NEWINCIncorporation