Background WavePink WaveYellow Wave

HADLEY SHIPPING GROUP LIMITED (07634432)

HADLEY SHIPPING GROUP LIMITED (07634432) is an active UK company. incorporated on 16 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HADLEY SHIPPING GROUP LIMITED has been registered for 14 years. Current directors include DAS, Sunit, DENHOLM, John Stephen, LEWIS, Paul George Mersham and 4 others.

Company Number
07634432
Status
active
Type
ltd
Incorporated
16 May 2011
Age
14 years
Address
Osborne House, London, EC2M 4TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAS, Sunit, DENHOLM, John Stephen, LEWIS, Paul George Mersham, MORTON, Peter Bruce, VANE, Alexander Chandos Tempest, WARWICK, James Walter Fitzgerald, WHITESIDE, Andrew Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HADLEY SHIPPING GROUP LIMITED

HADLEY SHIPPING GROUP LIMITED is an active company incorporated on 16 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HADLEY SHIPPING GROUP LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07634432

LTD Company

Age

14 Years

Incorporated 16 May 2011

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Osborne House 12 Devonshire Square London, EC2M 4TE,

Previous Addresses

Fourth Floor 117-119 Houndsditch London EC3A 7BT
From: 11 February 2014To: 8 November 2023
Office 6 Telfords Yard 6-8 the Highway London E1W 2BS United Kingdom
From: 16 May 2011To: 11 February 2014
Timeline

25 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jan 13
Director Left
Jan 13
Funding Round
Jan 13
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Apr 14
Director Joined
Aug 14
Director Joined
Jun 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Feb 22
Loan Cleared
May 23
Share Buyback
Dec 23
Director Left
Dec 23
Loan Cleared
Mar 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Secretary
Appointed 08 Jun 2021

DAS, Sunit

Active
117-119 Houndsditch, LondonEC3A 7BT
Born October 1971
Director
Appointed 03 Jul 2017

DENHOLM, John Stephen

Active
12 Devonshire Square, LondonEC2M 4TE
Born May 1956
Director
Appointed 11 Dec 2012

LEWIS, Paul George Mersham

Active
12 Devonshire Square, LondonEC2M 4TE
Born June 1976
Director
Appointed 03 Jul 2017

MORTON, Peter Bruce

Active
12 Devonshire Square, LondonEC2M 4TE
Born September 1948
Director
Appointed 16 Jul 2014

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Born July 1972
Director
Appointed 08 Jun 2021

WARWICK, James Walter Fitzgerald

Active
12 Devonshire Square, LondonEC2M 4TE
Born June 1966
Director
Appointed 16 May 2011

WHITESIDE, Andrew Michael

Active
12 Devonshire Square, LondonEC2M 4TE
Born October 1956
Director
Appointed 08 Jun 2021

BROWN, James David Denholm

Resigned
Telfords Yard, LondonE1W 2BS
Born October 1932
Director
Appointed 08 May 2012
Resigned 11 Dec 2012

CHAFFEY, Robert Amyon John Templeman

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born January 1975
Director
Appointed 22 Jun 2017
Resigned 08 Jun 2021

MCCOY, Hugh O Neill

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born February 1939
Director
Appointed 08 May 2012
Resigned 17 Dec 2013

TRUDGEON, Paul

Resigned
117-119 Houndsditch, LondonEC3A 7BT
Born January 1967
Director
Appointed 16 May 2011
Resigned 27 Jul 2017

WARWICK, Peter John

Resigned
Telfords Yard, LondonE1W 2BS
Born May 1927
Director
Appointed 16 May 2011
Resigned 31 May 2012

WILLIAMS, Stuart Dorian Peter

Resigned
12 Devonshire Square, LondonEC2M 4TE
Born March 1966
Director
Appointed 10 Feb 2022
Resigned 07 Dec 2023

Persons with significant control

1

4th Floor, LondonEC3A 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Capital Return Purchase Own Shares Treasury Capital Date
4 December 2023
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Resolution
22 February 2023
RESOLUTIONSResolutions
Memorandum Articles
23 January 2023
MAMA
Memorandum Articles
7 January 2023
MAMA
Mortgage Charge Whole Release With Charge Number
29 November 2022
MR05Certification of Charge
Accounts With Accounts Type Group
3 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Accounts With Accounts Type Group
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Memorandum Articles
2 August 2019
MAMA
Resolution
2 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Group
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Group
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Allotment Shares
16 April 2013
SH01Allotment of Shares
Resolution
7 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Resolution
16 January 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
24 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Incorporation Company
16 May 2011
NEWINCIncorporation