Background WavePink WaveYellow Wave

GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED (05536112)

GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED (05536112) is an active UK company. incorporated on 15 August 2005. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED has been registered for 20 years. Current directors include JOBES, David Alan.

Company Number
05536112
Status
active
Type
ltd
Incorporated
15 August 2005
Age
20 years
Address
Kiln Lane Trading Estate, Grimsby, DN41 8DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOBES, David Alan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED

GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED is an active company incorporated on 15 August 2005 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GLOBAL SHIPPING SERVICES GROUP HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05536112

LTD Company

Age

20 Years

Incorporated 15 August 2005

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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

SPH 292 LIMITED
From: 15 August 2005To: 3 January 2006
Contact
Address

Kiln Lane Trading Estate Stallingborough Grimsby, DN41 8DY,

Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Loan Cleared
Nov 13
Loan Secured
Nov 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
May 17
Owner Exit
Jan 19
Director Joined
Jun 19
Director Left
Oct 21
Funding Round
Sept 24
New Owner
Jul 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JOBES, David Alan

Active
26 The Avenue, GrimsbyDN41 7NE
Born September 1951
Director
Appointed 20 Sept 2005

JOBES, David Alan

Resigned
26 The Avenue, GrimsbyDN41 7NE
Secretary
Appointed 20 Sept 2005
Resigned 20 Aug 2025

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Aug 2005
Resigned 20 Sept 2005

HICKSON, Peter Robert

Resigned
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born July 1963
Director
Appointed 12 Jun 2019
Resigned 30 Sept 2021

LEITCH, Roger Thomas

Resigned
Beech House43 Main Street, BriggDN20 0QF
Born January 1955
Director
Appointed 20 Sept 2005
Resigned 16 Apr 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Aug 2005
Resigned 20 Sept 2005

Persons with significant control

3

2 Active
1 Ceased

Pauline Sandra Leitch

Active
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2019

Mr Roger Thomas Leitch

Ceased
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Apr 2017

Mr David Alan Jobes

Active
Kiln Lane Trading Estate, GrimsbyDN41 8DY
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Capital Allotment Shares
26 September 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 September 2020
SH10Notice of Particulars of Variation
Memorandum Articles
15 September 2020
MAMA
Resolution
15 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Legacy
11 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Resolution
4 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Legacy
15 July 2010
MG02MG02
Legacy
29 June 2010
MG01MG01
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Legacy
21 February 2006
123Notice of Increase in Nominal Capital
Legacy
21 February 2006
122122
Legacy
25 January 2006
225Change of Accounting Reference Date
Legacy
25 January 2006
122122
Legacy
25 January 2006
123Notice of Increase in Nominal Capital
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Resolution
25 January 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Legacy
5 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
287Change of Registered Office
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Incorporation Company
15 August 2005
NEWINCIncorporation