Background WavePink WaveYellow Wave

CONDOR LIMITED (03102684)

CONDOR LIMITED (03102684) is an active UK company. incorporated on 15 September 1995. with registered office in Poole. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. CONDOR LIMITED has been registered for 30 years. Current directors include MATHIEU, Christophe Bernard Francois.

Company Number
03102684
Status
active
Type
ltd
Incorporated
15 September 1995
Age
30 years
Address
Condor Limited, Poole, BH15 4AJ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
MATHIEU, Christophe Bernard Francois
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDOR LIMITED

CONDOR LIMITED is an active company incorporated on 15 September 1995 with the registered office located in Poole. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. CONDOR LIMITED was registered 30 years ago.(SIC: 50100)

Status

active

Active since 30 years ago

Company No

03102684

LTD Company

Age

30 Years

Incorporated 15 September 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 16 May 2025 (10 months ago)
Period: 26 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 31 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

ENTERPRISE HOLDINGS (UK) LIMITED
From: 7 November 1995To: 5 July 2003
GIBTOR LIMITED
From: 15 September 1995To: 7 November 1995
Contact
Address

Condor Limited New Harbour Road South Poole, BH15 4AJ,

Previous Addresses

Condor House New Harbour Road South Poole Dorset BH15 4AJ
From: 15 September 1995To: 27 June 2025
Timeline

34 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Nov 14
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Director Joined
Oct 16
Loan Secured
Oct 17
Loan Cleared
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
Oct 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
May 24
Loan Secured
Jul 24
Director Left
Oct 24
Loan Secured
Feb 25
Director Left
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MATHIEU, Christophe Bernard Francois

Active
New Harbour Road South, PooleBH15 4AJ
Born August 1968
Director
Appointed 22 Feb 2024

BROOMFIELD, Steven George

Resigned
Condor House, PooleBH15 4AJ
Secretary
Appointed 01 Apr 2018
Resigned 21 Mar 2025

HARBORD, David Christopher

Resigned
6 Laurel Drive, PooleBH18 8LJ
Secretary
Appointed 26 Jan 2006
Resigned 23 Jun 2008

HARRISON, Noel

Resigned
Condor House, PooleBH15 4AJ
Secretary
Appointed 23 Sept 2008
Resigned 14 Nov 2014

MAYCOCK, Stephen Robert

Resigned
Woodfield, WimborneBH21 8LJ
Secretary
Appointed 09 Oct 1995
Resigned 26 Jan 2006

THAKORE, Ian Terence

Resigned
Condor House, PooleBH15 4AJ
Secretary
Appointed 14 Nov 2014
Resigned 01 Apr 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 Sept 1995
Resigned 09 Oct 1995

ABEL, Richard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1970
Director
Appointed 18 Feb 2016
Resigned 12 Jan 2018

ADAMS, Robert Nigel

Resigned
La Rocque La Rue A L Or, Channel IslesCHANNEL
Born September 1943
Director
Appointed 09 Oct 1995
Resigned 29 Jul 1996

BATES, Catherine Isabelle

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1987
Director
Appointed 12 Jan 2018
Resigned 06 Mar 2020

BRALSFORD, David Martin

Resigned
Penthouse D La Colline Court, JerseyJE3 6UL
Born January 1948
Director
Appointed 28 Nov 1996
Resigned 02 Aug 2002

BUTCHER, David Christopher

Resigned
3/7 Brissendon Avenue, Collaroy 2097
Born October 1943
Director
Appointed 31 Oct 1995
Resigned 14 Sept 1998

CLARK, Jason Lee

Resigned
Condor House, PooleBH15 4AJ
Born February 1972
Director
Appointed 30 Sept 2016
Resigned 23 Aug 2018

CLIFFORD, Craig Robert

Resigned
3/12 Ellerslie Road, Hobart7000
Born May 1967
Director
Appointed 14 Sept 1998
Resigned 24 Jan 2000

CLIFFORD, Robert Frederick

Resigned
21 Vale Farm Road, WokingGU21 1DE
Born February 1943
Director
Appointed 24 Jan 2000
Resigned 06 Sept 2000

COPPER, Raffaella Levantesi

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1980
Director
Appointed 23 Jul 2013
Resigned 18 Feb 2016

DENNY, Clive Andrew

Resigned
82 Leam Terrace, Leamington SpaCV31 1DE
Born June 1952
Director
Appointed 30 Apr 1998
Resigned 14 Sept 1998

EDSALL, Simon James

Resigned
Condor House, PooleBH15 4AJ
Born February 1967
Director
Appointed 23 Sept 2008
Resigned 26 Mar 2012

FENTON, Michael Dudley

Resigned
6 Wallgrave Road, LondonSW5 0RL
Born May 1950
Director
Appointed 09 Oct 1995
Resigned 17 Apr 1998

FULFORD, James Simon Richard

Resigned
Condor House, PooleBH15 4AJ
Born July 1961
Director
Appointed 16 Apr 2013
Resigned 05 Nov 2014

HARRISON, Noel

Resigned
Condor House, PooleBH15 4AJ
Born January 1961
Director
Appointed 23 Sept 2008
Resigned 30 Sept 2016

HOY, Roland Joseph

Resigned
190 Geoffrey Road, Chittaway Point 22592261
Born February 1940
Director
Appointed 31 Oct 1995
Resigned 31 Mar 1998

KELSO, Ashley Henry John

Resigned
Cannon Street, LondonEC4N 6AG
Born February 1975
Director
Appointed 06 Mar 2020
Resigned 07 Apr 2025

KEW, Russell Martin

Resigned
Condor House, PooleBH15 4AJ
Born April 1957
Director
Appointed 08 Nov 2018
Resigned 30 Sept 2024

KEW, Russell Martin

Resigned
Fareview 3 Woodlands, FarehamPO16 8UH
Born April 1957
Director
Appointed 02 Aug 2002
Resigned 28 Apr 2005

NAPTON, John Joe Charles

Resigned
Condor House, PooleBH15 4AJ
Born August 1972
Director
Appointed 06 Mar 2020
Resigned 20 Feb 2024

NORMAN, Roger Brouard

Resigned
Les Martins Lodge, St MartinsCHANNEL
Born July 1944
Director
Appointed 09 Oct 1995
Resigned 02 Aug 2002

PROVAN, Robert Alexander

Resigned
Newton Lodge Newton Road, WimborneBH21 4BT
Born September 1949
Director
Appointed 02 Aug 2002
Resigned 06 Oct 2008

THOMPSON, Leith Alexander Rex

Resigned
3 Binney Court, Tasmania
Born November 1951
Director
Appointed 14 Sept 1998
Resigned 06 Sept 2000

TINDALE, Lawrence Victor Dolman

Resigned
3 Amyand Park Gardens, TwickenhamTW1 3HS
Born April 1921
Director
Appointed 31 Oct 1995
Resigned 14 May 1996

VIDAMOUR, Jeffrey

Resigned
Son Amar, St PetersCHANNEL
Born November 1949
Director
Appointed 02 Aug 2002
Resigned 31 Dec 2007

WALBRIDGE, Jonathan Paul

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1978
Director
Appointed 11 Apr 2012
Resigned 23 Jul 2013

WHOTTON, Peter John

Resigned
La Maison De La Carriere Corvee Road, GuernseyGY3 5HQ
Born February 1948
Director
Appointed 09 Oct 1995
Resigned 02 Aug 2002

WILLSON, Andrew David

Resigned
Honeysuckle Cottage, PetersfieldGU32 1LX
Born June 1964
Director
Appointed 02 Aug 2002
Resigned 17 Sept 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 15 Sept 1995
Resigned 09 Oct 1995

Persons with significant control

2

1 Active
1 Ceased
New Harbour Road South, PooleBH15 4AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

180

Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name
16 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Resolution
1 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2010
AAAnnual Accounts
Miscellaneous
29 October 2010
MISCMISC
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 August 2009
288cChange of Particulars
Legacy
30 March 2009
225Change of Accounting Reference Date
Legacy
21 January 2009
395Particulars of Mortgage or Charge
Resolution
10 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
403aParticulars of Charge Subject to s859A
Legacy
1 August 2008
363aAnnual Return
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
23 August 2005
363aAnnual Return
Legacy
12 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
1 October 2004
395Particulars of Mortgage or Charge
Legacy
1 October 2004
155(6)b155(6)b
Legacy
1 October 2004
155(6)b155(6)b
Legacy
1 October 2004
155(6)a155(6)a
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
403aParticulars of Charge Subject to s859A
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
7 February 2004
155(6)b155(6)b
Legacy
7 February 2004
155(6)b155(6)b
Legacy
7 February 2004
155(6)a155(6)a
Accounts With Accounts Type Full
19 December 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 July 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 March 2003
AAAnnual Accounts
Memorandum Articles
20 August 2002
MEM/ARTSMEM/ARTS
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Resolution
20 August 2002
RESOLUTIONSResolutions
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
14 August 2002
155(6)a155(6)a
Legacy
14 August 2002
155(6)a155(6)a
Legacy
14 August 2002
155(6)a155(6)a
Legacy
9 August 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1999
AAAnnual Accounts
Legacy
4 June 1999
287Change of Registered Office
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Resolution
21 September 1998
RESOLUTIONSResolutions
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288cChange of Particulars
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 February 1997
AAAnnual Accounts
Legacy
5 February 1997
288aAppointment of Director or Secretary
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
288288
Legacy
12 July 1996
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
8 November 1995
224224
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
12 October 1995
287Change of Registered Office
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Incorporation Company
15 September 1995
NEWINCIncorporation