Background WavePink WaveYellow Wave

SPS LONDON LIMITED (03211900)

SPS LONDON LIMITED (03211900) is an active UK company. incorporated on 11 June 1996. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. SPS LONDON LIMITED has been registered for 29 years. Current directors include BREWER, Jessica Charlotte, BREWER, Oliver Simon.

Company Number
03211900
Status
active
Type
ltd
Incorporated
11 June 1996
Age
29 years
Address
237 Westcombe Hill, London, SE3 7DW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BREWER, Jessica Charlotte, BREWER, Oliver Simon
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPS LONDON LIMITED

SPS LONDON LIMITED is an active company incorporated on 11 June 1996 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. SPS LONDON LIMITED was registered 29 years ago.(SIC: 52290)

Status

active

Active since 29 years ago

Company No

03211900

LTD Company

Age

29 Years

Incorporated 11 June 1996

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 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

SHIPPING AND PROJECT SERVICES LIMITED
From: 30 September 1996To: 3 January 2006
KERBY SHIPPING LIMITED
From: 11 June 1996To: 30 September 1996
Contact
Address

237 Westcombe Hill London, SE3 7DW,

Previous Addresses

, 1st Floor, 40 Stockwell Street, London, SE10 8EY
From: 31 July 2013To: 2 April 2024
, Ocean House, 8 Elder Street, London, E1 6BT
From: 11 June 1996To: 31 July 2013
Timeline

7 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jun 96
Director Joined
Oct 14
Capital Reduction
May 22
Share Buyback
May 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Jun 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BREWER, Jessica Charlotte

Active
LondonSE3 7DW
Born April 1983
Director
Appointed 01 Sept 2022

BREWER, Oliver Simon

Active
LondonSE3 7DW
Born May 1981
Director
Appointed 01 Oct 2014

BREWER, Jeremy James

Resigned
12 Keyes Road, DartfordDA1 5EQ
Secretary
Appointed 01 Oct 2003
Resigned 12 Dec 2004

HOWLETT, Robert James

Resigned
30 Woodlands Avenue, SidcupDA15 8HA
Secretary
Appointed 12 Dec 2004
Resigned 31 Oct 2015

MOORE, Jonathan Martyn

Resigned
42 Elthiron Road, LondonSW6 4BW
Secretary
Appointed 30 Jun 1997
Resigned 01 Oct 2003

NAIR, Vyoma Shankaran

Resigned
Stonewold Berrells Road, TetburyGL8 8ED
Secretary
Appointed 13 Jun 1996
Resigned 30 Jun 1997

BARKER, David

Resigned
Flat 7 32 Kempton Court, LondonE1 5BD
Born July 1948
Director
Appointed 13 Jun 1996
Resigned 31 Jan 2000

BREWER, Jeremy James

Resigned
Floor, LondonSE10 8EY
Born June 1953
Director
Appointed 01 Oct 1996
Resigned 22 May 2022

BYGRAVE, Jonathan

Resigned
18 Robin Hood Road, BrentwoodCM15 9EN
Born February 1965
Director
Appointed 13 Jun 1996
Resigned 01 Oct 2003

NEVILLE, George

Resigned
4a Belvedere Grove, LondonSW19 7RL
Born March 1943
Director
Appointed 01 Apr 2000
Resigned 12 Dec 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Jeremy James Brewer

Ceased
Floor, LondonSE10 8EY
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2023

Mr Oliver Simon Brewer

Active
LondonSE3 7DW
Born May 1981

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

116

Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Capital Cancellation Shares
25 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
30 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 September 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
7 September 2014
CC04CC04
Resolution
7 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
7 August 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
4 July 2006
353353
Legacy
17 January 2006
169169
Certificate Change Of Name Company
3 January 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
6 July 2005
363aAnnual Return
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
15 September 2004
363aAnnual Return
Legacy
15 September 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
3 March 2004
225Change of Accounting Reference Date
Resolution
30 January 2004
RESOLUTIONSResolutions
Legacy
30 January 2004
122122
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 May 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
29 August 2001
287Change of Registered Office
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2001
AAAnnual Accounts
Legacy
18 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
287Change of Registered Office
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
7 October 1997
287Change of Registered Office
Legacy
24 September 1997
363sAnnual Return (shuttle)
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
18 March 1997
244244
Legacy
18 November 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 1996
NEWINCIncorporation