Background WavePink WaveYellow Wave

HARTLAND SHIPPING LIMITED (07971097)

HARTLAND SHIPPING LIMITED (07971097) is an active UK company. incorporated on 1 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HARTLAND SHIPPING LIMITED has been registered for 14 years. Current directors include LAUGHTON-SCOTT, Charles Gilbert Foster, MAKEPEACE, Clive Arnold, OHLSON, Christopher Mark and 2 others.

Company Number
07971097
Status
active
Type
ltd
Incorporated
1 March 2012
Age
14 years
Address
28 Bedford Street, London, WC2E 9ED
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LAUGHTON-SCOTT, Charles Gilbert Foster, MAKEPEACE, Clive Arnold, OHLSON, Christopher Mark, PRENTIS, Nigel Brian, WU, Ye
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTLAND SHIPPING LIMITED

HARTLAND SHIPPING LIMITED is an active company incorporated on 1 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HARTLAND SHIPPING LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07971097

LTD Company

Age

14 Years

Incorporated 1 March 2012

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

DE FACTO 1950 LIMITED
From: 1 March 2012To: 4 July 2012
Contact
Address

28 Bedford Street London, WC2E 9ED,

Previous Addresses

10 Snow Hill London EC1A 2AL England
From: 1 March 2012To: 22 November 2012
Timeline

20 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Aug 12
Director Joined
Aug 12
Share Issue
Aug 12
Funding Round
Aug 12
Director Joined
Nov 12
Funding Round
Dec 12
Share Buyback
Aug 13
Funding Round
Oct 16
Funding Round
Oct 17
Funding Round
May 19
Share Buyback
Jun 19
Owner Exit
Oct 21
Capital Update
Oct 21
Share Buyback
Oct 21
10
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LAUGHTON-SCOTT, Charles Gilbert Foster

Active
Bedford Street, LondonWC2E 9ED
Born October 1956
Director
Appointed 02 Aug 2012

MAKEPEACE, Clive Arnold

Active
Bedford Street, LondonWC2E 9ED
Born May 1957
Director
Appointed 24 Apr 2012

OHLSON, Christopher Mark

Active
Bedford Street, LondonWC2E 9ED
Born June 1960
Director
Appointed 24 Apr 2012

PRENTIS, Nigel Brian

Active
Bedford Street, LondonWC2E 9ED
Born July 1958
Director
Appointed 02 Aug 2012

WU, Ye

Active
Bedford Street, LondonWC2E 9ED
Born November 1968
Director
Appointed 06 Nov 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 01 Mar 2012
Resigned 24 Apr 2012

BRACKEN, Ruth

Resigned
Weald Close, BrentwoodCM14 4QU
Born September 1951
Director
Appointed 01 Mar 2012
Resigned 24 Apr 2012

TRAVERS SMITH LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 01 Mar 2012
Resigned 24 Apr 2012

TRAVERS SMITH SECRETARIES LIMITED

Resigned
Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 01 Mar 2012
Resigned 24 Apr 2012

Persons with significant control

2

1 Active
1 Ceased
Bedford Street, LondonWC2E 9ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021

Christopher Mark Ohlson

Ceased
Bedford Street, LondonWC2E 9ED
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Memorandum Articles
13 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Capital Cancellation Treasury Shares With Date Currency Capital Figure
15 October 2021
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
15 October 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Memorandum Articles
12 October 2021
MAMA
Resolution
12 October 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 October 2021
SH19Statement of Capital
Legacy
12 October 2021
SH20SH20
Legacy
12 October 2021
CAP-SSCAP-SS
Resolution
12 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
10 June 2019
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 June 2019
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Resolution
19 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 October 2016
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2013
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
16 August 2013
SH03Return of Purchase of Own Shares
Memorandum Articles
5 August 2013
MEM/ARTSMEM/ARTS
Resolution
5 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
18 February 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Capital Alter Shares Subdivision
10 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 August 2012
SH01Allotment of Shares
Resolution
10 August 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 July 2012
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
21 May 2012
TM02Termination of Secretary
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Incorporation Company
1 March 2012
NEWINCIncorporation