Background WavePink WaveYellow Wave

THURLESTONE SHIPPING LIMITED (05103782)

THURLESTONE SHIPPING LIMITED (05103782) is an active UK company. incorporated on 16 April 2004. 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.. THURLESTONE SHIPPING LIMITED has been registered for 22 years. Current directors include BARBER, Jonathan, GOULD, Andrew William, ROSS, Liam Mark.

Company Number
05103782
Status
active
Type
ltd
Incorporated
16 April 2004
Age
22 years
Address
5 Market Yard Mews, London, SE1 3TQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BARBER, Jonathan, GOULD, Andrew William, ROSS, Liam Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THURLESTONE SHIPPING LIMITED

THURLESTONE SHIPPING LIMITED is an active company incorporated on 16 April 2004 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.. THURLESTONE SHIPPING LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

05103782

LTD Company

Age

22 Years

Incorporated 16 April 2004

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 31 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 18 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

5 Market Yard Mews 194-204 Bermondsey Street London, SE1 3TQ,

Previous Addresses

30 City Road London EC1Y 2AB United Kingdom
From: 6 September 2019To: 26 March 2024
The Old Grange Warren Estate Lordship Road Writtle Chelmsford CM1 3WT
From: 11 May 2012To: 6 September 2019
Ground Floor, Boundary House 4 County Place New London Road Chelmsford Essex CM2 0RE
From: 16 April 2004To: 11 May 2012
Timeline

18 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jul 10
Director Joined
Aug 16
Director Joined
Aug 17
Director Joined
May 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Mar 20
Owner Exit
May 20
New Owner
May 20
Loan Secured
Jun 20
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Apr 26
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MAITLAND, Ashley James

Active
Market Yard Mews, LondonSE1 3TQ
Secretary
Appointed 07 Jan 2021

BARBER, Jonathan

Active
Market Yard Mews, LondonSE1 3TQ
Born January 1989
Director
Appointed 05 Jul 2023

GOULD, Andrew William

Active
Market Yard Mews, LondonSE1 3TQ
Born September 1970
Director
Appointed 05 Jul 2023

ROSS, Liam Mark

Active
Market Yard Mews, LondonSE1 3TQ
Born June 1987
Director
Appointed 04 Jul 2018

JARVIS, Nicholas Anthony

Resigned
Blea Tarn, ChelmsfordCM3 2NF
Secretary
Appointed 21 Apr 2004
Resigned 01 Jun 2007

LANDER, Kevin Mark

Resigned
3 Mace Walk, ChelmsfordCM1 2GE
Secretary
Appointed 01 Jun 2007
Resigned 12 Oct 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Apr 2004
Resigned 16 Apr 2004

EVANS, David Paul

Resigned
City Road, LondonEC1Y 2AB
Born June 1982
Director
Appointed 09 Aug 2017
Resigned 16 Mar 2020

FARREN, Paul Stephen Victor

Resigned
City Road, LondonEC1Y 2AB
Born January 1983
Director
Appointed 19 Aug 2016
Resigned 19 Jun 2023

FOX-ANDREWS, Guy James

Resigned
Market Yard Mews, LondonSE1 3TQ
Born February 1992
Director
Appointed 18 Aug 2025
Resigned 31 Mar 2026

GREEN, David James

Resigned
City Road, LondonEC1Y 2AB
Born March 1953
Director
Appointed 15 May 2018
Resigned 24 Oct 2023

JARVIS, Nicholas Anthony

Resigned
Warren Estate, ChelmsfordCM1 3WT
Born July 1959
Director
Appointed 21 Apr 2004
Resigned 01 Jul 2018

SMEATON, Paul Gary

Resigned
Chafford Lane, FordcombeTN3 0SH
Born July 1961
Director
Appointed 21 Apr 2004
Resigned 10 Jun 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Apr 2004
Resigned 16 Apr 2004

Persons with significant control

3

1 Active
2 Ceased

Nicholas Anthony Jarvis

Active
Market Yard Mews, LondonSE1 3TQ
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2018

Mr Nicholas Anthony Jarvis

Ceased
Warren Estate, ChelmsfordCM1 3WT
Born July 1959

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jul 2018
Line Wall, Gibraltar

Nature of Control

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

Filing History

93

Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 August 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
25 March 2014
MR05Certification of Charge
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 December 2009
AA01Change of Accounting Reference Date
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
288cChange of Particulars
Legacy
20 April 2009
288cChange of Particulars
Accounts With Accounts Type Medium
27 February 2009
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Small
3 March 2008
AAAnnual Accounts
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
9 July 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
88(2)R88(2)R
Incorporation Company
16 April 2004
NEWINCIncorporation