Background WavePink WaveYellow Wave

GREAT BARRIER SHIPPING LIMITED (05043791)

GREAT BARRIER SHIPPING LIMITED (05043791) is an active UK company. incorporated on 13 February 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GREAT BARRIER SHIPPING LIMITED has been registered for 22 years. Current directors include IPPOCRATOUS, Stella.

Company Number
05043791
Status
active
Type
ltd
Incorporated
13 February 2004
Age
22 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
IPPOCRATOUS, Stella
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT BARRIER SHIPPING LIMITED

GREAT BARRIER SHIPPING LIMITED is an active company incorporated on 13 February 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GREAT BARRIER SHIPPING LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

05043791

LTD Company

Age

22 Years

Incorporated 13 February 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 August 2023 - 30 September 2024(15 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

WEDGEPORT SHIPPING CO. LIMITED
From: 9 August 2004To: 17 September 2004
GREAT BARRIER SHIPPING LIMITED
From: 13 February 2004To: 9 August 2004
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113/115 George Lane London E18 1AB
From: 13 February 2004To: 13 December 2023
Timeline

9 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Sept 10
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
New Owner
Jul 18
Owner Exit
Jun 21
New Owner
Jun 21
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 08 Mar 2016

IPPOCRATOUS, Stella

Active
39-41 North Road, LondonN7 9DP
Born May 1981
Director
Appointed 08 Mar 2016

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 13 Feb 2004
Resigned 13 Feb 2004

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 13 Feb 2004
Resigned 08 Mar 2016

KANARIS, Stavvi

Resigned
Enterprise House, LondonE18 1AB
Born January 1977
Director
Appointed 09 Sept 2010
Resigned 08 Mar 2016

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 13 Feb 2004
Resigned 13 Feb 2004

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 13 Feb 2004
Resigned 08 Mar 2016

Persons with significant control

2

1 Active
1 Ceased

Charis Nanou

Active
39-41 North Road, LondonN7 9DP
Born May 1992

Nature of Control

Significant influence or control as trust
Notified 01 Feb 2021

Theodoros Nanos

Ceased
Enterprise House, LondonE18 1AB
Born January 1956

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
25 July 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
4 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Corporate Director Company With Change Date
16 February 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
16 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 September 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
9 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2004
88(2)R88(2)R
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Legacy
13 February 2004
288bResignation of Director or Secretary
Incorporation Company
13 February 2004
NEWINCIncorporation