Background WavePink WaveYellow Wave

P&O SHORT SEA FERRIES LIMITED (03291852)

P&O SHORT SEA FERRIES LIMITED (03291852) is an active UK company. incorporated on 9 December 1996. with registered office in Ashford. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. P&O SHORT SEA FERRIES LIMITED has been registered for 29 years.

Company Number
03291852
Status
active
Type
ltd
Incorporated
9 December 1996
Age
29 years
Address
Kent House, Ashford, TN23 1PP
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P&O SHORT SEA FERRIES LIMITED

P&O SHORT SEA FERRIES LIMITED is an active company incorporated on 9 December 1996 with the registered office located in Ashford. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. P&O SHORT SEA FERRIES LIMITED was registered 29 years ago.(SIC: 50100)

Status

active

Active since 29 years ago

Company No

03291852

LTD Company

Age

29 Years

Incorporated 9 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 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

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

P&O FERRIES (HOLDINGS) LIMITED
From: 15 October 2002To: 28 February 2007
P&O STENA LINE (HOLDINGS) LIMITED
From: 10 March 1998To: 15 October 2002
P&O DOVER (HOLDINGS) LIMITED
From: 9 December 1996To: 10 March 1998
Contact
Address

Kent House 4th Floor, 81 Station Road Ashford, TN23 1PP,

Previous Addresses

Channel House Channel View Road Dover CT17 9TJ
From: 9 December 1996To: 12 December 2025
Timeline

28 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jan 18
Director Left
May 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
May 19
Director Left
Sept 20
Director Joined
Dec 20
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Dec 21
Director Left
Jul 22
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Sept 23
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2025
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Auditors Resignation Company
30 April 2025
AUDAUD
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2025
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
9 January 2025
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
4 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Group
23 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Legacy
17 January 2011
MG01MG01
Legacy
13 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
4 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 February 2009
AAAnnual Accounts
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2008
123Notice of Increase in Nominal Capital
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
23 December 2008
SH20SH20
Miscellaneous
23 December 2008
MISCMISC
Legacy
23 December 2008
CAP-SSCAP-SS
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
12 December 2008
363aAnnual Return
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
2 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
29 January 2007
AUDAUD
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
26 March 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 August 2002
RESOLUTIONSResolutions
Resolution
30 August 2002
RESOLUTIONSResolutions
Resolution
30 August 2002
RESOLUTIONSResolutions
Resolution
30 August 2002
RESOLUTIONSResolutions
Resolution
30 August 2002
RESOLUTIONSResolutions
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 October 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 2000
AAAnnual Accounts
Legacy
14 September 2000
88(2)R88(2)R
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Legacy
14 June 1999
288cChange of Particulars
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
25 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
24 August 1998
288bResignation of Director or Secretary
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
88(2)R88(2)R
Legacy
13 March 1998
123Notice of Increase in Nominal Capital
Legacy
13 March 1998
122122
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
88(2)R88(2)R
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
123Notice of Increase in Nominal Capital
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Resolution
20 December 1996
RESOLUTIONSResolutions
Incorporation Company
9 December 1996
NEWINCIncorporation