Background WavePink WaveYellow Wave

SHIPSERV LIMITED (03982107)

SHIPSERV LIMITED (03982107) is an active UK company. incorporated on 27 April 2000. with registered office in Worthing. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). SHIPSERV LIMITED has been registered for 25 years. Current directors include HYLDAHN, Henrik, MECSER, Andras Viktor, Mr..

Company Number
03982107
Status
active
Type
ltd
Incorporated
27 April 2000
Age
25 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
HYLDAHN, Henrik, MECSER, Andras Viktor, Mr.
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIPSERV LIMITED

SHIPSERV LIMITED is an active company incorporated on 27 April 2000 with the registered office located in Worthing. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). SHIPSERV LIMITED was registered 25 years ago.(SIC: 52220)

Status

active

Active since 25 years ago

Company No

03982107

LTD Company

Age

25 Years

Incorporated 27 April 2000

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 August 2025 (8 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

SEAVANTAGE LIMITED
From: 27 April 2000To: 9 November 2001
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

92 Albert Embankment 92 Albert Embankment 7th Floor, Tintagel House, Office 709 London SE1 7TY England
From: 21 February 2024To: 5 June 2024
Uncommon Liverpool Street London EC2M 7PP England
From: 31 January 2023To: 21 February 2024
Clockwork Building 45 Beavor Lane Ravenscourt Park London W6 9AR England
From: 23 March 2018To: 31 January 2023
Clockwork House 45 Beavor Lane Ravenscourt Park London W6 9AR
From: 22 March 2018To: 23 March 2018
Building 3 Chiswick Park 566 Chiswick High Road Chiswick W4 5YA
From: 27 April 2000To: 22 March 2018
Timeline

35 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Mar 11
Director Left
Apr 12
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Feb 18
Director Joined
May 18
Director Left
May 18
Loan Cleared
Feb 19
Loan Cleared
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Jun 23
Loan Secured
Aug 23
Owner Exit
Feb 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
May 25
Director Left
May 25
New Owner
Oct 25
Owner Exit
Oct 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HYLDAHN, Henrik

Active
Yeoman Way, WorthingBN99 3HH
Born May 1971
Director
Appointed 01 Jan 2020

MECSER, Andras Viktor, Mr.

Active
Yeoman Way, WorthingBN99 3HH
Born May 1980
Director
Appointed 30 Jan 2026

BURNETT, John Drew

Resigned
3b Lonsdale Place, LondonN1 1EL
Secretary
Appointed 21 Aug 2000
Resigned 25 Oct 2001

COXHEAD, Stephen Michael

Resigned
Building 3, 566 Chiswick High RoadW4 5YA
Secretary
Appointed 31 Dec 2015
Resigned 23 Jan 2017

GREENSMITH, Paul John

Resigned
Yeoman Way, WorthingBN99 3HH
Secretary
Appointed 05 Dec 2024
Resigned 13 Mar 2025

LEWIN, Ann Margaret

Resigned
18 Hawthorn Road, WokingGU23 6LH
Secretary
Appointed 27 Apr 2000
Resigned 16 May 2000

MAY, Stuart Laurence

Resigned
45 Beavor Lane, LondonW6 9AR
Secretary
Appointed 23 Jan 2017
Resigned 04 May 2018

PARK, Bryan

Resigned
45 Beavor Lane, LondonW6 9AR
Secretary
Appointed 04 May 2018
Resigned 11 Oct 2022

RUBIN, Carl

Resigned
Granville House, LondonSW3 6QJ
Secretary
Appointed 25 Oct 2001
Resigned 19 Apr 2002

SKAARUP, Kim

Resigned
35 Damgaardsvej, 3460 Birkeroed
Secretary
Appointed 19 Apr 2002
Resigned 31 Dec 2015

WINGHAM, Mark

Resigned
Albert Embankment, LondonSE1 7TY
Secretary
Appointed 11 Oct 2022
Resigned 05 Dec 2024

ROBINSON SERVICES LIMITED

Resigned
Howard House 70 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 16 May 2000
Resigned 21 Aug 2000

BALL, Leanne

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1984
Director
Appointed 27 Aug 2024
Resigned 05 Dec 2024

BRENNER, Marco

Resigned
Im Tiergarten 46, ZurichFOREIGN
Born March 1965
Director
Appointed 19 May 2000
Resigned 25 Oct 2001

BURNETT, John Drew

Resigned
3b Lonsdale Place, LondonN1 1EL
Born June 1962
Director
Appointed 16 May 2000
Resigned 25 Oct 2001

COXHEAD, Stephen Michael

Resigned
Building 3, 566 Chiswick High RoadW4 5YA
Born July 1964
Director
Appointed 25 Nov 2015
Resigned 23 Jan 2017

GREENSMITH, Paul John

Resigned
Yeoman Way, WorthingBN99 3HH
Born December 1967
Director
Appointed 05 Dec 2024
Resigned 13 Mar 2025

HIPPE BRUN, Mikkel

Resigned
Yeoman Way, WorthingBN99 3HH
Born February 1969
Director
Appointed 05 Dec 2024
Resigned 10 May 2025

LANE, Jonathan Edward Myott

Resigned
Little Tobe, BingleyBD16 4BS
Born July 1971
Director
Appointed 27 Apr 2000
Resigned 16 May 2000

MATTA, Dina

Resigned
Forest Cottage, Winterfold AlburyGU5 9EL
Born May 1962
Director
Appointed 16 May 2000
Resigned 25 Oct 2001

MAY, Stuart Laurence

Resigned
45 Beavor Lane, LondonW6 9AR
Born April 1972
Director
Appointed 23 Jan 2017
Resigned 04 May 2018

OSTERGAARD, Paul Henrik

Resigned
Building 3, 566 Chiswick High RoadW4 5YA
Born May 1967
Director
Appointed 25 Nov 2015
Resigned 30 Apr 2016

OSTERGAARD, Paul Henrik

Resigned
Building 3, 566 Chiswick High RoadW4 5YA
Born May 1967
Director
Appointed 25 Oct 2001
Resigned 15 Mar 2011

PARK, Bryan

Resigned
45 Beavor Lane, LondonW6 9AR
Born April 1971
Director
Appointed 04 May 2018
Resigned 11 Oct 2022

RUBIN, Carl

Resigned
Granville House, LondonSW3 6QJ
Born July 1954
Director
Appointed 25 Oct 2001
Resigned 19 Apr 2002

SANGHA, Kulvinder Kaur

Resigned
4 Barn Close, SloughSL2 3JB
Born December 1964
Director
Appointed 01 Feb 2008
Resigned 30 Dec 2011

SKAARUP, Kim

Resigned
45 Beavor Lane, LondonW6 9AR
Born October 1956
Director
Appointed 01 May 2016
Resigned 31 Dec 2019

SKAARUP, Kim

Resigned
35 Damgaardsvej, 3460 Birkeroed
Born October 1956
Director
Appointed 19 Apr 2002
Resigned 31 Dec 2015

VADAKKENATHU SASIKUMAR, Sreenath

Resigned
Yeoman Way, WorthingBN99 3HH
Born November 1982
Director
Appointed 10 May 2025
Resigned 29 Jan 2026

WANGLER, Reto

Resigned
Roeseliweg 4, Zofingen
Born March 1969
Director
Appointed 19 May 2000
Resigned 25 Oct 2001

WINGHAM, Mark

Resigned
Tintagel House, Office 709, LondonSE1 7TY
Born October 1971
Director
Appointed 11 Oct 2022
Resigned 05 Dec 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Christian Siemers Haunso

Active
Yeoman Way, WorthingBN99 3HH
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2023
50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2023
Ceased 08 Oct 2025
34-37 Liverpool Street, LondonEC2M 7PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2023
Ceased 11 Aug 2023
Dupont Highway, Dover19901

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 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 March 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2024
CH03Change of Secretary Details
Change Sail Address Company With New Address
6 June 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 September 2023
MAMA
Accounts With Accounts Type Group
2 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
30 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
4 February 2010
MG01MG01
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
13 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
27 September 2007
287Change of Registered Office
Legacy
24 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Legacy
15 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2005
AAAnnual Accounts
Legacy
6 May 2005
288cChange of Particulars
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 August 2004
AAAnnual Accounts
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
26 May 2004
403aParticulars of Charge Subject to s859A
Memorandum Articles
8 March 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
26 July 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 December 2001
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2001
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
6 November 2001
SASA
Legacy
6 November 2001
88(2)R88(2)R
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
287Change of Registered Office
Legacy
12 October 2001
403aParticulars of Charge Subject to s859A
Legacy
24 August 2001
88(2)R88(2)R
Legacy
10 July 2001
88(2)R88(2)R
Legacy
10 July 2001
88(2)R88(2)R
Legacy
25 June 2001
88(2)R88(2)R
Legacy
29 May 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
225Change of Accounting Reference Date
Legacy
26 March 2001
88(2)R88(2)R
Legacy
27 February 2001
88(2)R88(2)R
Legacy
16 February 2001
88(2)R88(2)R
Legacy
16 February 2001
88(2)R88(2)R
Legacy
27 December 2000
88(2)R88(2)R
Legacy
14 December 2000
88(2)R88(2)R
Legacy
7 December 2000
88(2)R88(2)R
Legacy
4 December 2000
88(2)R88(2)R
Miscellaneous
16 November 2000
MISCMISC
Miscellaneous
9 November 2000
MISCMISC
Miscellaneous
9 November 2000
MISCMISC
Miscellaneous
9 November 2000
MISCMISC
Legacy
8 November 2000
88(2)R88(2)R
Legacy
5 October 2000
88(2)R88(2)R
Legacy
2 October 2000
88(2)R88(2)R
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288cChange of Particulars
Memorandum Articles
18 July 2000
MEM/ARTSMEM/ARTS
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
88(2)R88(2)R
Legacy
13 July 2000
122122
Resolution
13 July 2000
RESOLUTIONSResolutions
Resolution
13 July 2000
RESOLUTIONSResolutions
Legacy
13 July 2000
123Notice of Increase in Nominal Capital
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
395Particulars of Mortgage or Charge
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Incorporation Company
27 April 2000
NEWINCIncorporation