Background WavePink WaveYellow Wave

P&O MARITIME SERVICES (UK) LIMITED (03438606)

P&O MARITIME SERVICES (UK) LIMITED (03438606) is an active UK company. incorporated on 24 September 1997. with registered office in 16 Palace Street. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). P&O MARITIME SERVICES (UK) LIMITED has been registered for 28 years. Current directors include NARUMANCHI VENKATA LAKSHMI, Narayana Prasad, Mr., POPOV, Radostin Georgiev.

Company Number
03438606
Status
active
Type
ltd
Incorporated
24 September 1997
Age
28 years
Address
16 Palace Street, SW1E 5JQ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
NARUMANCHI VENKATA LAKSHMI, Narayana Prasad, Mr., POPOV, Radostin Georgiev
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P&O MARITIME SERVICES (UK) LIMITED

P&O MARITIME SERVICES (UK) LIMITED is an active company incorporated on 24 September 1997 with the registered office located in 16 Palace Street. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). P&O MARITIME SERVICES (UK) LIMITED was registered 28 years ago.(SIC: 52220)

Status

active

Active since 28 years ago

Company No

03438606

LTD Company

Age

28 Years

Incorporated 24 September 1997

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 18 September 2025 (7 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

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

CARRYFREE LIMITED
From: 24 September 1997To: 19 November 2002
Contact
Address

16 Palace Street London , SW1E 5JQ,

Timeline

23 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Sept 11
Director Left
Feb 12
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Feb 24
Director Left
Oct 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

POPOV, Radostin Georgiev

Active
Marina Quays East, Dubai Marina
Secretary
Appointed 11 May 2020

NARUMANCHI VENKATA LAKSHMI, Narayana Prasad, Mr.

Active
16 Palace StreetSW1E 5JQ
Born November 1968
Director
Appointed 01 Aug 2023

POPOV, Radostin Georgiev

Active
Marina Quays East, Dubai Marina
Born October 1968
Director
Appointed 12 Jan 2017

ALLINSON, Bernadette

Resigned
Street 5, Dubai
Secretary
Appointed 05 Oct 2007
Resigned 08 Dec 2013

DAMLE, Sameer Dileep

Resigned
76 St. Saviours Wharf, LondonSE1 2YP
Secretary
Appointed 23 Apr 2007
Resigned 05 Oct 2007

EARLES, Alastair Gavin

Resigned
Marina Residence 6, Dubai
Secretary
Appointed 08 Dec 2013
Resigned 11 May 2020

LAVER, John Michael

Resigned
Brook House Homestead Road, EdenbridgeTN8 6JD
Secretary
Appointed 31 Oct 2000
Resigned 20 Apr 2001

LEONARD, David Jack

Resigned
Flat 10, LondonSW1P 2JP
Secretary
Appointed 08 Dec 2004
Resigned 31 Aug 2006

OWEN, Michael

Resigned
1 Thornfield Gardens, Tunbridge WellsTN2 4RZ
Secretary
Appointed 28 Oct 1997
Resigned 31 Oct 2000

REES, Nicholas Haydn Glyndwr

Resigned
80 Frankfurt Road, LondonSE24 9NY
Secretary
Appointed 31 Aug 2006
Resigned 23 Apr 2007

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Secretary
Appointed 20 Apr 2001
Resigned 08 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Sept 1997
Resigned 28 Oct 1997

ALHASHIMY, Mohammad Ebrahim Ali

Resigned
16 Palace StreetSW1E 5JQ
Born May 1985
Director
Appointed 27 Aug 2012
Resigned 01 Aug 2023

ANTOLOVIC, Rado, Mr.

Resigned
Street H, Dubai Marina
Born May 1959
Director
Appointed 17 Jul 2013
Resigned 11 May 2020

BREWER, Ross Henry

Resigned
11 Heath Street, Sandringham
Born May 1945
Director
Appointed 28 Nov 2002
Resigned 26 Jul 2004

CAMPBELL, John Alexander

Resigned
Corriedale Crescent, Melbourne3114
Born February 1950
Director
Appointed 06 Mar 2009
Resigned 10 Feb 2012

EDSALL, Simon James

Resigned
Cross House, East MeonGU32 1NW
Born February 1967
Director
Appointed 13 Aug 2004
Resigned 06 Apr 2007

GRADON, Richard Michael

Resigned
Summer House, OxtedRH8 0DA
Born April 1959
Director
Appointed 28 Oct 1997
Resigned 26 Jul 2004

HELWEG, Martin, Mr.

Resigned
16 Palace StreetSW1E 5JQ
Born December 1971
Director
Appointed 01 Aug 2023
Resigned 14 Oct 2024

HOMSEY, Joseph Michael

Resigned
87 The Righi, Eaglemont
Born December 1949
Director
Appointed 28 Nov 2002
Resigned 30 Jun 2003

KING, Richard Andrew

Resigned
5 Nott Street, Melbourne
Born May 1963
Director
Appointed 26 Jul 2004
Resigned 01 Aug 2012

LAVER, John Michael

Resigned
Brook House Homestead Road, EdenbridgeTN8 6JD
Born March 1942
Director
Appointed 31 Oct 2000
Resigned 20 Apr 2001

LEONARD, David Jack

Resigned
Flat 10, LondonSW1P 2JP
Born March 1960
Director
Appointed 08 Dec 2004
Resigned 31 Aug 2006

LORD, John Robert

Resigned
37 Brighton Street, Melbourne
Born November 1949
Director
Appointed 26 Jul 2004
Resigned 19 Feb 2009

MONTEITH, Nicholas John

Resigned
45 Mayfair Avenue, Worcester ParkKT4 7SH
Born May 1953
Director
Appointed 28 Oct 1997
Resigned 31 May 2002

OWEN, Michael

Resigned
1 Thornfield Gardens, Tunbridge WellsTN2 4RZ
Born January 1942
Director
Appointed 28 Oct 1997
Resigned 31 Oct 2000

PRICE, Stewart Campbell

Resigned
Bell Street, Seddon3011
Born June 1966
Director
Appointed 06 Mar 2009
Resigned 30 Sept 2011

ROWAN, Alan

Resigned
Derry Donnell North, Oranmore
Born October 1967
Director
Appointed 06 Mar 2009
Resigned 11 Jan 2017

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Born August 1965
Director
Appointed 20 Apr 2001
Resigned 08 Dec 2004

WALKER, Peter Arthur

Resigned
Woodman Lane, LondonE4 7QR
Born July 1953
Director
Appointed 31 May 2002
Resigned 01 Nov 2013

WALLIA, Raj Jit Singh

Resigned
Street No. 31c Umm Suqeim, Dubai
Born March 1968
Director
Appointed 27 Aug 2012
Resigned 17 Jul 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Sept 1997
Resigned 28 Oct 1997

Persons with significant control

1

0 Active
1 Ceased
Palace Street, LondonSW1E 5JQ

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
Ceased 24 Sept 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Statement Of Companys Objects
26 August 2015
CC04CC04
Resolution
26 August 2015
RESOLUTIONSResolutions
Resolution
26 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Termination Director Company With Name
8 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
8 December 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Legacy
14 April 2012
MG01MG01
Legacy
14 April 2012
MG01MG01
Legacy
14 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Legacy
3 April 2012
MG01MG01
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Miscellaneous
12 April 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
363aAnnual Return
Legacy
7 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363aAnnual Return
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 June 2006
288cChange of Particulars
Legacy
21 March 2006
287Change of Registered Office
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
25 September 2003
363aAnnual Return
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2002
AAAnnual Accounts
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
31 July 2000
AAAnnual Accounts
Legacy
28 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
22 July 1999
AAAnnual Accounts
Legacy
13 October 1998
363aAnnual Return
Legacy
19 November 1997
225Change of Accounting Reference Date
Resolution
13 November 1997
RESOLUTIONSResolutions
Legacy
13 November 1997
287Change of Registered Office
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
287Change of Registered Office
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
30 October 1997
122122
Resolution
30 October 1997
RESOLUTIONSResolutions
Incorporation Company
24 September 1997
NEWINCIncorporation