Background WavePink WaveYellow Wave

BOAT-SHIFT MARINE TRANSPORT LIMITED (07224147)

BOAT-SHIFT MARINE TRANSPORT LIMITED (07224147) is an active UK company. incorporated on 15 April 2010. with registered office in Ipswich. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BOAT-SHIFT MARINE TRANSPORT LIMITED has been registered for 16 years. Current directors include WILKES, Guy, WILKES, Lois Anna.

Company Number
07224147
Status
active
Type
ltd
Incorporated
15 April 2010
Age
16 years
Address
10 Beechwood Drive, Ipswich, IP3 8UW
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
WILKES, Guy, WILKES, Lois Anna
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOAT-SHIFT MARINE TRANSPORT LIMITED

BOAT-SHIFT MARINE TRANSPORT LIMITED is an active company incorporated on 15 April 2010 with the registered office located in Ipswich. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BOAT-SHIFT MARINE TRANSPORT LIMITED was registered 16 years ago.(SIC: 49410)

Status

active

Active since 16 years ago

Company No

07224147

LTD Company

Age

16 Years

Incorporated 15 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

10 Beechwood Drive Ipswich, IP3 8UW,

Previous Addresses

45 Stansfeld Avenue Hawkinge Folkestone Kent CT18 7SA
From: 15 April 2010To: 19 August 2022
Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Apr 10
New Owner
Aug 22
New Owner
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

WILKES, Guy

Active
Beechwood Drive, IpswichIP3 8UW
Born March 1974
Director
Appointed 12 Aug 2022

WILKES, Lois Anna

Active
Beechwood Drive, IpswichIP3 8UW
Born March 1971
Director
Appointed 12 Aug 2022

BUTLER, Simon Peter

Resigned
Stansfeld Avenue, FolkestoneCT18 7SA
Born August 1975
Director
Appointed 15 Apr 2010
Resigned 12 Aug 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Guy Wilkes

Active
Beechwood Drive, IpswichIP3 8UW
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2022

Mrs Lois Anna Wilkes

Active
Beechwood Drive, IpswichIP3 8UW
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2022

Mr Simon Peter Butler

Ceased
Stansfeld Avenue, FolkestoneCT18 7SA
Born August 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 12 Aug 2022
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Account Reference Date Company Current Shortened
4 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2010
NEWINCIncorporation