Background WavePink WaveYellow Wave

CASPER SHIPPING HOLDINGS LIMITED (09190113)

CASPER SHIPPING HOLDINGS LIMITED (09190113) is an active UK company. incorporated on 28 August 2014. with registered office in Middlesbrough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CASPER SHIPPING HOLDINGS LIMITED has been registered for 11 years. Current directors include SHAKESHEFF, Helen Mary, SHAKESHEFF, Michael, SHARP, Michael David.

Company Number
09190113
Status
active
Type
ltd
Incorporated
28 August 2014
Age
11 years
Address
Tees Wharf, Middlesbrough, TS3 6AH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SHAKESHEFF, Helen Mary, SHAKESHEFF, Michael, SHARP, Michael David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASPER SHIPPING HOLDINGS LIMITED

CASPER SHIPPING HOLDINGS LIMITED is an active company incorporated on 28 August 2014 with the registered office located in Middlesbrough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CASPER SHIPPING HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09190113

LTD Company

Age

11 Years

Incorporated 28 August 2014

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 30 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

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Tees Wharf Dockside Road Middlesbrough, TS3 6AH,

Previous Addresses

Tees Wharf Dockside Road Middlesbrough Cleveland TS3 6AB England
From: 23 September 2014To: 7 April 2015
Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ United Kingdom
From: 28 August 2014To: 23 September 2014
Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Apr 15
Director Joined
Nov 16
Loan Secured
Dec 20
Share Issue
Sept 21
Loan Secured
Oct 22
Director Joined
Dec 22
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

SHAKESHEFF, Helen Mary

Active
Dockside Road, MiddlesbroughTS3 6AH
Born November 1979
Director
Appointed 15 Nov 2016

SHAKESHEFF, Michael

Active
Dockside Road, MiddlesbroughTS3 6AH
Born August 1975
Director
Appointed 28 Aug 2014

SHARP, Michael David

Active
Dockside Road, MiddlesbroughTS3 6AH
Born May 1967
Director
Appointed 30 Dec 2022

Persons with significant control

1

Mr Michael Shakesheff

Active
Dockside Road, MiddlesbroughTS3 6AH
Born August 1975

Nature of Control

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

Filing History

32

Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
5 April 2022
AAAnnual Accounts
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 September 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 April 2015
AD01Change of Registered Office Address
Resolution
1 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
9 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 August 2014
NEWINCIncorporation