Background WavePink WaveYellow Wave

SOUTHERN MARITIME SERVICES LIMITED (05387022)

SOUTHERN MARITIME SERVICES LIMITED (05387022) is an active UK company. incorporated on 9 March 2005. with registered office in Southampton. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. SOUTHERN MARITIME SERVICES LIMITED has been registered for 21 years.

Company Number
05387022
Status
active
Type
ltd
Incorporated
9 March 2005
Age
21 years
Address
Pilgrim House, Southampton, SO14 3FJ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHERN MARITIME SERVICES LIMITED

SOUTHERN MARITIME SERVICES LIMITED is an active company incorporated on 9 March 2005 with the registered office located in Southampton. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. SOUTHERN MARITIME SERVICES LIMITED was registered 21 years ago.(SIC: 50100)

Status

active

Active since 21 years ago

Company No

05387022

LTD Company

Age

21 Years

Incorporated 9 March 2005

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Pilgrim House Canute Road Southampton, SO14 3FJ,

Previous Addresses

Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE England
From: 23 May 2019To: 21 October 2019
Pathfinder House Testwood Park Salisbury Road Southampton Hampshire SO40 2RW
From: 8 July 2014To: 23 May 2019
Pathfinder House Maritime Way Eastern Docks Southampton SO14 3AE
From: 20 September 2012To: 8 July 2014
90a Maldon Road Witham Essex CM8 1HR
From: 9 March 2005To: 20 September 2012
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Sept 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 15
Loan Cleared
Aug 17
Loan Secured
Nov 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2025
AAAnnual Accounts
Legacy
25 July 2025
PARENT_ACCPARENT_ACC
Legacy
25 July 2025
GUARANTEE2GUARANTEE2
Legacy
25 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Legacy
23 November 2023
PARENT_ACCPARENT_ACC
Legacy
23 November 2023
GUARANTEE2GUARANTEE2
Legacy
23 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Resolution
26 January 2023
RESOLUTIONSResolutions
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2021
AAAnnual Accounts
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
AGREEMENT2AGREEMENT2
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Legacy
16 February 2021
AGREEMENT2AGREEMENT2
Legacy
16 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Legacy
25 September 2019
AGREEMENT2AGREEMENT2
Legacy
25 September 2019
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Legacy
12 October 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2017
AAAnnual Accounts
Legacy
6 October 2017
PARENT_ACCPARENT_ACC
Legacy
6 October 2017
GUARANTEE2GUARANTEE2
Legacy
6 October 2017
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 April 2012
AR01AR01
Legacy
21 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
12 August 2008
287Change of Registered Office
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
22 September 2005
225Change of Accounting Reference Date
Legacy
5 September 2005
88(2)R88(2)R
Legacy
5 September 2005
123Notice of Increase in Nominal Capital
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
287Change of Registered Office
Incorporation Company
9 March 2005
NEWINCIncorporation