Background WavePink WaveYellow Wave

THE SHIP LIMITED (03831972)

THE SHIP LIMITED (03831972) is an active UK company. incorporated on 26 August 1999. with registered office in Marlow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. THE SHIP LIMITED has been registered for 26 years. Current directors include TAYLOR, Andrew John, WILSON, Timothy Sanderson, WISON, Jayne Louise.

Company Number
03831972
Status
active
Type
ltd
Incorporated
26 August 1999
Age
26 years
Address
The Clock House, Marlow, SL7 1NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
TAYLOR, Andrew John, WILSON, Timothy Sanderson, WISON, Jayne Louise
SIC Codes
55100, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHIP LIMITED

THE SHIP LIMITED is an active company incorporated on 26 August 1999 with the registered office located in Marlow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. THE SHIP LIMITED was registered 26 years ago.(SIC: 55100, 56302)

Status

active

Active since 26 years ago

Company No

03831972

LTD Company

Age

26 Years

Incorporated 26 August 1999

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

The Clock House Station Approach Marlow, SL7 1NT,

Previous Addresses

23 West Street Marlow SL7 2LS United Kingdom
From: 4 November 2023To: 16 December 2024
The Clock House Station Approach Marlow Buckinghamshire SL7 1NT England
From: 9 February 2021To: 4 November 2023
23 West Street Marlow SL7 2LS England
From: 9 September 2016To: 9 February 2021
36 Bridle Lane London W1F 9BZ
From: 26 August 1999To: 9 September 2016
Timeline

11 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
May 15
Director Left
May 15
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Mar 21
Director Joined
Sept 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TAYLOR, Andrew John

Active
The Bridge House Bisham Road, MarlowSL7 1RP
Born February 1950
Director
Appointed 31 Oct 2003

WILSON, Timothy Sanderson

Active
Station Approach, MarlowSL7 1NT
Born March 1972
Director
Appointed 01 May 2015

WISON, Jayne Louise

Active
Station Approach, MarlowSL7 1NT
Born April 1981
Director
Appointed 10 Sept 2021

ATALAY, Sharon Evelyn

Resigned
Shirland Road, LondonW9 2EQ
Secretary
Appointed 01 Aug 2006
Resigned 07 Apr 2016

PENNINGTON, Stephen Harry

Resigned
Dalmore Road, LondonSE21 8HB
Secretary
Appointed 07 Apr 2016
Resigned 03 Oct 2018

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 26 Aug 1999
Resigned 01 Aug 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 Aug 1999
Resigned 26 Aug 1999

FAULKES, Jayne Louis

Resigned
West Street, MarlowSL7 2LS
Born April 1981
Director
Appointed 23 Mar 2020
Resigned 23 Mar 2020

LYNCH, Barrie

Resigned
62 Ashcroft Road, MaidenheadSL6 7JF
Born October 1973
Director
Appointed 01 Jul 2007
Resigned 30 Apr 2015

WILSON, George Henry Allaway

Resigned
West Street, MarlowSL7 2LS
Born July 2002
Director
Appointed 23 Mar 2020
Resigned 23 Mar 2020

WILSON, Timothy Sanderson

Resigned
The Bridge House, MarlowSL7 1RP
Born March 1972
Director
Appointed 26 Aug 1999
Resigned 07 Aug 2007

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 26 Aug 1999
Resigned 26 Aug 1999

Persons with significant control

3

2 Active
1 Ceased

Mr Andrew John Taylor

Active
Station Approach, MarlowSL7 1NT
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2018

Mr Timothy Sanderson Wilson

Active
Station Approach, MarlowSL7 1NT
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 17 Feb 2017
Bridle Lane, LondonW1F 9BZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2018
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 October 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 October 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
287Change of Registered Office
Legacy
28 June 2007
287Change of Registered Office
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
23 August 2006
287Change of Registered Office
Legacy
16 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Small
2 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
287Change of Registered Office
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
4 September 2002
652C652C
Legacy
22 August 2002
652a652a
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Resolution
26 July 2000
RESOLUTIONSResolutions
Legacy
30 June 2000
225Change of Accounting Reference Date
Legacy
22 October 1999
287Change of Registered Office
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Incorporation Company
26 August 1999
NEWINCIncorporation