Background WavePink WaveYellow Wave

10994 LTD (09151111)

10994 LTD (09151111) is an active UK company. incorporated on 29 July 2014. with registered office in Edenhall. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 3 other business activities. 10994 LTD has been registered for 11 years. Current directors include COLLINSON, Peter Ronald James, Dr, HILL, Dominic, HUDSON, Ian Alexander and 1 others.

Company Number
09151111
Status
active
Type
ltd
Incorporated
29 July 2014
Age
11 years
Address
The Luham, Edenhall, CA11 8TA
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
COLLINSON, Peter Ronald James, Dr, HILL, Dominic, HUDSON, Ian Alexander, JAYSON, Daniel Marcus
SIC Codes
50200, 52220, 80300, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10994 LTD

10994 LTD is an active company incorporated on 29 July 2014 with the registered office located in Edenhall. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 3 other business activities. 10994 LTD was registered 11 years ago.(SIC: 50200, 52220, 80300, 91030)

Status

active

Active since 11 years ago

Company No

09151111

LTD Company

Age

11 Years

Incorporated 29 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

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

The Luham The Luham Edenhall, CA11 8TA,

Previous Addresses

C/O Uhy Hacker Young 168 Church Road Hove East Sussex BN3 2DL
From: 29 July 2014To: 20 April 2021
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Apr 21
Owner Exit
Aug 21
New Owner
Sept 21
New Owner
Oct 21
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLLINSON, Peter Ronald James, Dr

Active
College Road, PortsmouthPO1 3LJ
Born February 1970
Director
Appointed 05 Sept 2024

HILL, Dominic

Active
Milton Road, LondonSW19 8SF
Born December 1976
Director
Appointed 05 Sept 2024

HUDSON, Ian Alexander

Active
The Luham, EdenhallCA11 8TA
Born December 1979
Director
Appointed 31 Jul 2018

JAYSON, Daniel Marcus

Active
The Luham, EdenhallCA11 8TA
Born September 1959
Director
Appointed 29 Jul 2014

ASHFORD, Nick Jarvis

Resigned
Grosvenor Road, RichmondTW10 6PB
Born September 1978
Director
Appointed 31 Jul 2018
Resigned 21 Apr 2021

HILL, Michael Charles

Resigned
Church Road, HoveBN3 2DL
Born January 1948
Director
Appointed 29 Jul 2014
Resigned 16 Jul 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Marcus Jayson

Active
The Luham, EdenhallCA11 8TA
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2021

Mr Ian Hudson

Active
Bowling Green Lane, LondonEC1R 0NE
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2021

Mr Michael Charles Hill

Ceased
The Luham, EdenhallCA11 8TA
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
22 October 2021
PSC09Update to PSC Statements
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
1 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Incorporation Company
29 July 2014
NEWINCIncorporation