Background WavePink WaveYellow Wave

DOF OFFSHORE UK LIMITED (06375660)

DOF OFFSHORE UK LIMITED (06375660) is an active UK company. incorporated on 19 September 2007. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. DOF OFFSHORE UK LIMITED has been registered for 18 years. Current directors include KENNEDY, Gary Alexander, LUNDBERG, Martin, MOEGSTER, Marianne.

Company Number
06375660
Status
active
Type
ltd
Incorporated
19 September 2007
Age
18 years
Address
1 Blossom Yard, London, E1 6RS
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
KENNEDY, Gary Alexander, LUNDBERG, Martin, MOEGSTER, Marianne
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOF OFFSHORE UK LIMITED

DOF OFFSHORE UK LIMITED is an active company incorporated on 19 September 2007 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. DOF OFFSHORE UK LIMITED was registered 18 years ago.(SIC: 50200)

Status

active

Active since 18 years ago

Company No

06375660

LTD Company

Age

18 Years

Incorporated 19 September 2007

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 6 August 2025 (8 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

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

MAERSK SUPPLY SERVICE UK LIMITED
From: 19 September 2007To: 1 November 2024
Contact
Address

1 Blossom Yard Fourth Floor London, E1 6RS,

Previous Addresses

The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom
From: 20 December 2018To: 5 July 2024
13th Floor, Aldgate Tower 2 Leman Street London E1 8FA United Kingdom
From: 27 May 2016To: 20 December 2018
Maersk House Braham Street London E1 8EP
From: 19 September 2007To: 27 May 2016
Timeline

67 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 12
Capital Update
Oct 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Oct 15
Funding Round
Jul 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Capital Update
Jun 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Capital Update
Jun 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Aug 25
14
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 13 Dec 2018

KENNEDY, Gary Alexander

Active
Horizons House, AberdeenAB11 5DE
Born September 1968
Director
Appointed 01 Nov 2024

LUNDBERG, Martin

Active
Storeboe, Austevoll5392
Born July 1987
Director
Appointed 01 Nov 2024

MOEGSTER, Marianne

Active
1 Alfabygget, Austevoll
Born March 1974
Director
Appointed 01 Nov 2024

KILBY, John

Resigned
2 Leman Street, LondonE1 8FA
Secretary
Appointed 16 Oct 2008
Resigned 13 Dec 2018

KILBY, John, Mr.

Resigned
2a Raynham Way, LutonLU2 9SH
Secretary
Appointed 19 Sept 2007
Resigned 10 Dec 2007

PEDERSEN, Nina Hingeberg

Resigned
11 Largent Grove, KesgraveIP5 2YX
Secretary
Appointed 10 Dec 2007
Resigned 16 Oct 2008

HFW NOMINEES LIMITED

Resigned
Marlow House, LondonEC3N 3AL
Corporate secretary
Appointed 19 Sept 2007
Resigned 19 Sept 2007

ANDERSEN, Carsten Plougmann

Resigned
Maersk House, LondonE1 8EP
Born September 1956
Director
Appointed 19 Sept 2007
Resigned 01 Dec 2012

ANDERSEN, Peter Ronnest

Resigned
Kristinehojvej 31, 3000 Helsingor
Born September 1967
Director
Appointed 19 Sept 2007
Resigned 03 Mar 2008

ANDREASEN, Kasper Mahon

Resigned
2 Leman Street, LondonE1 8FA
Born August 1976
Director
Appointed 21 Sept 2015
Resigned 12 Dec 2017

BLENCOWE, David Anthony

Resigned
Maersk House, LondonE1 8EP
Born April 1947
Director
Appointed 10 Dec 2007
Resigned 30 Jun 2015

CORNICK, Terence Eric

Resigned
Maersk House, LondonE1 8EP
Born May 1949
Director
Appointed 07 Dec 2009
Resigned 21 May 2014

HARRIS, Duncan

Resigned
Westburn Crescent, AberdeenAB25 3BZ
Born November 1973
Director
Appointed 13 Dec 2018
Resigned 04 Oct 2023

HENRIKSEN, Marianne Soerensen

Resigned
Maersk House, LondonE1 8EP
Born September 1964
Director
Appointed 21 May 2008
Resigned 01 Dec 2012

KILBY, John, Mr.

Resigned
2 Leman Street, LondonE1 8FA
Born January 1957
Director
Appointed 19 Dec 2011
Resigned 13 Dec 2018

KILBY, John, Mr.

Resigned
2a Raynham Way, LutonLU2 9SH
Born January 1957
Director
Appointed 19 Sept 2007
Resigned 16 Oct 2008

KJAEDEGAARD, Jesper

Resigned
37 New Road, EsherKT10 9NU
Born May 1958
Director
Appointed 19 Sept 2007
Resigned 07 Dec 2009

KOEFOED, Michael

Resigned
Kongens Lyngby2800
Born January 1979
Director
Appointed 15 Mar 2021
Resigned 29 Aug 2024

KRABBE, Michael

Resigned
2 Leman Street, LondonE1 8FA
Born December 1974
Director
Appointed 12 Dec 2017
Resigned 13 Dec 2018

LARSEN, Martin

Resigned
Maersk House, LondonE1 8EP
Born January 1979
Director
Appointed 01 Dec 2012
Resigned 21 Sept 2015

LEHMANN-TAYLOR, Nigel Edmund

Resigned
2 Leman Street, LondonE1 8FA
Born May 1960
Director
Appointed 21 May 2014
Resigned 13 Dec 2018

MALONE, Mark

Resigned
Evans Drift, IpswichIP5 2BD
Born October 1971
Director
Appointed 19 Sept 2007
Resigned 07 Dec 2009

NORRIS, Sharmila Catherine

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born February 1985
Director
Appointed 04 Oct 2023
Resigned 01 Nov 2024

PENNY, Mhairi Jane

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born November 1977
Director
Appointed 04 Oct 2023
Resigned 01 Feb 2024

RUSSELL, Craig John

Resigned
Prime Four Business Park, AberdeenAB15 8PU
Born July 1971
Director
Appointed 13 Dec 2018
Resigned 04 Oct 2023

THOMASSEN, Tommy

Resigned
Lyngby Hovedgade 85, Kongens Lyngby2800
Born August 1967
Director
Appointed 29 Aug 2024
Resigned 01 Nov 2024

THORNGREN, Karl Fredrik Mikael

Resigned
Copenhagen KDK-1098
Born October 1973
Director
Appointed 01 Jul 2019
Resigned 15 Mar 2021

WINTHER, Mads Dehlsen

Resigned
Copenhagen KDK-1098
Born May 1977
Director
Appointed 13 Dec 2018
Resigned 01 Jul 2019

HFW DIRECTORS LIMITED

Resigned
Marlow House, LondonEC3N 3AL
Corporate director
Appointed 19 Sept 2007
Resigned 19 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Storebo5392

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Esplanaden, Copenhagen K

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

176

Change Person Director Company With Change Date
6 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2025
AAAnnual Accounts
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Resolution
15 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
17 June 2024
SH19Statement of Capital
Resolution
17 June 2024
RESOLUTIONSResolutions
Legacy
17 June 2024
CAP-SSCAP-SS
Legacy
17 June 2024
SH20SH20
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 June 2019
RP04SH01RP04SH01
Legacy
5 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2019
SH19Statement of Capital
Legacy
5 June 2019
CAP-SSCAP-SS
Resolution
5 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 December 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Capital Allotment Shares
19 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
10 August 2018
AAAnnual Accounts
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Capital Allotment Shares
23 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Miscellaneous
12 August 2013
MISCMISC
Auditors Resignation Company
7 August 2013
AUDAUD
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2012
TM01Termination of Director
Legacy
29 November 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
30 October 2012
SH19Statement of Capital
Legacy
24 October 2012
CAP-SSCAP-SS
Resolution
24 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Change Person Director Company With Change Date
21 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Resolution
23 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 December 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Accounts With Accounts Type Full
9 July 2009
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
288cChange of Particulars
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
225Change of Accounting Reference Date
Resolution
1 March 2008
RESOLUTIONSResolutions
Legacy
3 January 2008
88(2)R88(2)R
Legacy
3 January 2008
88(2)R88(2)R
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Incorporation Company
19 September 2007
NEWINCIncorporation