Background WavePink WaveYellow Wave

PLUS SHIPPING SERVICES LIMITED (04508350)

PLUS SHIPPING SERVICES LIMITED (04508350) is an active UK company. incorporated on 9 August 2002. with registered office in Coventry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). PLUS SHIPPING SERVICES LIMITED has been registered for 23 years. Current directors include BROOKS, Richard John, BÖRGER, Christopher, GROVE, Steven James.

Company Number
04508350
Status
active
Type
ltd
Incorporated
9 August 2002
Age
23 years
Address
Westwood Way, Coventry, CV4 8LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
BROOKS, Richard John, BÖRGER, Christopher, GROVE, Steven James
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUS SHIPPING SERVICES LIMITED

PLUS SHIPPING SERVICES LIMITED is an active company incorporated on 9 August 2002 with the registered office located in Coventry. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). PLUS SHIPPING SERVICES LIMITED was registered 23 years ago.(SIC: 35220)

Status

active

Active since 23 years ago

Company No

04508350

LTD Company

Age

23 Years

Incorporated 9 August 2002

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 7 October 2025 (5 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

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

OPUS SHIPPING SERVICES LIMITED
From: 13 January 2004To: 22 December 2005
OXFORD POWER LIMITED
From: 23 September 2002To: 13 January 2004
OPUS ENERGY LIMITED
From: 9 August 2002To: 23 September 2002
Contact
Address

Westwood Way Westwood Business Park Coventry, CV4 8LG,

Previous Addresses

Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
From: 18 November 2013To: 9 March 2021
Network Hq 333 Edgware Road London NW9 6TD
From: 8 April 2010To: 18 November 2013
Dryden House the Edge Business Centre Humber Road London NW2 6EW
From: 9 August 2002To: 8 April 2010
Timeline

31 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Joined
May 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Director Left
Jun 15
Director Left
Nov 15
Director Joined
Aug 16
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

GANDLEY, Deborah

Active
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 01 Mar 2021

BROOKS, Richard John

Active
Westwood Business Park, CoventryCV4 8LG
Born July 1980
Director
Appointed 01 Dec 2023

BÖRGER, Christopher

Active
Westwood Business Park, CoventryCV4 8LG
Born March 1976
Director
Appointed 31 Jul 2023

GROVE, Steven James

Active
Westwood Business Park, CoventryCV4 8LG
Born December 1975
Director
Appointed 01 Mar 2021

BROADLEY, Graham John

Resigned
Penang, WantageOX12 8JJ
Secretary
Appointed 09 Aug 2002
Resigned 10 Dec 2005

CHAPMAN, Glenn William

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 Jan 2017
Resigned 01 Mar 2021

DAVIS, Stephen David John

Resigned
34 Belsize Avenue, LondonNW3 4AH
Secretary
Appointed 12 Dec 2005
Resigned 31 Mar 2006

KEENE, Jason Anthony

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 31 Mar 2006
Resigned 31 Dec 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 09 Aug 2002
Resigned 09 Aug 2002

BARR, Christian

Resigned
Westwood Business Park, CoventryCV4 8LG
Born March 1971
Director
Appointed 01 Nov 2021
Resigned 31 Jul 2023

BAUMBER, David Charles Adrian

Resigned
Westwood Business Park, CoventryCV4 8LG
Born July 1974
Director
Appointed 01 Mar 2021
Resigned 31 Mar 2023

BOYLAN, Timothy Edward

Resigned
The Old Crown, Moreton PinkneyNN11 3SL
Born September 1967
Director
Appointed 21 Jan 2004
Resigned 10 Dec 2005

CLARK, Jason Lee

Resigned
Whitehill Way, SwindonSN5 6PB
Born February 1972
Director
Appointed 11 May 2011
Resigned 31 Dec 2012

COUPLAND, Wayne Peter

Resigned
54 Park Road, WareSG12 0AN
Born April 1959
Director
Appointed 12 Dec 2005
Resigned 31 Mar 2006

CROSSLEY COOKE, Charles Kenneth

Resigned
St Mary's Priory, FaringdonSN7 7PP
Born September 1967
Director
Appointed 09 Aug 2002
Resigned 10 Dec 2005

DI VITA, Giuseppe

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born April 1970
Director
Appointed 29 Jun 2012
Resigned 31 Dec 2012

DUFF, Andrew James

Resigned
The White Cottage, AbingdonOX14 4RA
Born April 1959
Director
Appointed 31 Mar 2006
Resigned 01 Oct 2008

ESIRI, Frederick William Andrew, Mr.

Resigned
Flat F 76 Holland Park, LondonW11 3SL
Born July 1967
Director
Appointed 18 Feb 2005
Resigned 10 Dec 2005

FRENCH, Michael Robert

Resigned
Westwood Business Park, CoventryCV4 8LG
Born November 1968
Director
Appointed 01 Mar 2021
Resigned 31 Oct 2021

HATTAM, Roger David

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1968
Director
Appointed 31 Dec 2012
Resigned 31 May 2015

JOHNSON, Christopher Ian

Resigned
Oak House, WorcesterWR4 9FP
Born October 1960
Director
Appointed 01 Oct 2007
Resigned 29 Apr 2012

MADRIAN, Jens, Dr

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born February 1971
Director
Appointed 01 Oct 2008
Resigned 29 Jun 2012

MASSARA, Paul Joseph

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born July 1965
Director
Appointed 31 Oct 2011
Resigned 31 Dec 2012

MILES, Kevin

Resigned
Oak House, WorcesterWR4 9FP
Born June 1955
Director
Appointed 02 Jan 2007
Resigned 31 Oct 2011

ROSE, Richard Lee

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born September 1975
Director
Appointed 18 Feb 2013
Resigned 06 Nov 2015

SHARMAN, Peter Russell

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1967
Director
Appointed 01 Jul 2016
Resigned 30 Nov 2019

SHEAD, Christopher John

Resigned
Westwood Business Park, CoventryCV4 8LG
Born September 1979
Director
Appointed 31 Mar 2023
Resigned 01 Dec 2023

STACEY, Simon Nicholas

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1965
Director
Appointed 07 Jul 2009
Resigned 01 Mar 2021

THEWLIS, Christopher James

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1970
Director
Appointed 30 Nov 2019
Resigned 01 Mar 2021

THRELFALL, David Lee

Resigned
Blenheim House, Upon St LeonardsGL4 8DU
Born February 1951
Director
Appointed 31 Mar 2006
Resigned 14 Feb 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 09 Aug 2002
Resigned 09 Aug 2002

Persons with significant control

2

1 Active
1 Ceased

E.On Uk Plc

Active
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021
Windmill Hill Business Park, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

138

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
24 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Move Registers To Registered Office Company With New Address
20 August 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
26 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Move Registers To Sail Company
18 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 June 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Resolution
12 January 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
12 January 2010
CC04CC04
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
8 February 2007
288aAppointment of Director or Secretary
Legacy
1 September 2006
363aAnnual Return
Legacy
1 September 2006
190190
Legacy
3 July 2006
353353
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
225Change of Accounting Reference Date
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
20 January 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
10 January 2006
287Change of Registered Office
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
16 September 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
1 June 2004
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Legacy
9 February 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 2003
AAAnnual Accounts
Legacy
3 June 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
287Change of Registered Office
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Incorporation Company
9 August 2002
NEWINCIncorporation