Background WavePink WaveYellow Wave

EUROFERRIES EXPRESS LIMITED (06832221)

EUROFERRIES EXPRESS LIMITED (06832221) is an active UK company. incorporated on 27 February 2009. with registered office in Chislehurst. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 3 other business activities. EUROFERRIES EXPRESS LIMITED has been registered for 17 years. Current directors include GILLAN, Adrian Charles.

Company Number
06832221
Status
active
Type
ltd
Incorporated
27 February 2009
Age
17 years
Address
Applegate House, Chislehurst, BR7 5AE
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
GILLAN, Adrian Charles
SIC Codes
49390, 50100, 50200, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROFERRIES EXPRESS LIMITED

EUROFERRIES EXPRESS LIMITED is an active company incorporated on 27 February 2009 with the registered office located in Chislehurst. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 3 other business activities. EUROFERRIES EXPRESS LIMITED was registered 17 years ago.(SIC: 49390, 50100, 50200, 74990)

Status

active

Active since 17 years ago

Company No

06832221

LTD Company

Age

17 Years

Incorporated 27 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Applegate House 30 High Street Chislehurst, BR7 5AE,

Previous Addresses

1a Red Lodge Road West Wickham Kent BR4 0EL
From: 11 March 2013To: 4 March 2015
Mandeville House Burton End West Wickham Cambridge CB21 4SD
From: 24 April 2012To: 11 March 2013
2 Kings Keep Beaufort Road Kingston upon Thames Surrey KT1 2HP
From: 27 February 2009To: 24 April 2012
Timeline

8 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Funding Round
May 13
Director Left
Apr 14
Funding Round
Jun 15
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GILLAN, Adrian Charles

Active
30 High Street, ChislehurstBR7 5AE
Born May 1962
Director
Appointed 10 Aug 2012

DONERT, Paul Stephen

Resigned
Mandeville House, CambridgeCB21 4SD
Secretary
Appointed 27 Feb 2009
Resigned 07 Mar 2013

DONERT, Paul Stephen

Resigned
Mandeville House, CambridgeCB21 4SD
Born March 1936
Director
Appointed 27 Feb 2009
Resigned 07 Mar 2013

TELLING, Stephen Richard

Resigned
Red Lodge Road, West WickhamBR4 0EL
Born July 1948
Director
Appointed 10 Aug 2012
Resigned 09 Feb 2014

Persons with significant control

1

Adrian Gillan

Active
High Street, ChislehurstBR7 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2019
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Capital Allotment Shares
15 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
11 March 2013
TM02Termination of Secretary
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Incorporation Company
27 February 2009
NEWINCIncorporation