Background WavePink WaveYellow Wave

SHIPAPARTMENT LIMITED (04283006)

SHIPAPARTMENT LIMITED (04283006) is an active UK company. incorporated on 6 September 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHIPAPARTMENT LIMITED has been registered for 24 years.

Company Number
04283006
Status
active
Type
ltd
Incorporated
6 September 2001
Age
24 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIPAPARTMENT LIMITED

SHIPAPARTMENT LIMITED is an active company incorporated on 6 September 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHIPAPARTMENT LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04283006

LTD Company

Age

24 Years

Incorporated 6 September 2001

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 11 February 2010To: 1 June 2021
Birkett House 27 Albemarle Street London W1X 4LQ
From: 6 September 2001To: 11 February 2010
Timeline

4 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Aug 23
Director Left
May 24
Owner Exit
May 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Termination Secretary Company With Name
20 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 April 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
13 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
88(2)R88(2)R
Legacy
5 January 2004
122122
Legacy
5 January 2004
123Notice of Increase in Nominal Capital
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Resolution
5 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
225Change of Accounting Reference Date
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
287Change of Registered Office
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288bResignation of Director or Secretary
Incorporation Company
6 September 2001
NEWINCIncorporation