Background WavePink WaveYellow Wave

AW SHIP MANAGEMENT LIMITED (09223499)

AW SHIP MANAGEMENT LIMITED (09223499) is an active UK company. incorporated on 17 September 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33150) and 1 other business activities. AW SHIP MANAGEMENT LIMITED has been registered for 11 years. Current directors include DAS, Sunit, RICE, Kenneth, TRUDGEON, Paul and 1 others.

Company Number
09223499
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Osborne House, London, EC2M 4TE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33150)
Directors
DAS, Sunit, RICE, Kenneth, TRUDGEON, Paul, VANE, Alexander Chandos Tempest
SIC Codes
33150, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AW SHIP MANAGEMENT LIMITED

AW SHIP MANAGEMENT LIMITED is an active company incorporated on 17 September 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33150) and 1 other business activity. AW SHIP MANAGEMENT LIMITED was registered 11 years ago.(SIC: 33150, 50200)

Status

active

Active since 11 years ago

Company No

09223499

LTD Company

Age

11 Years

Incorporated 17 September 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 5 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

5 months left

Last Filed

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

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Osborne House 12 Devonshire Square London, EC2M 4TE,

Previous Addresses

The Loom Suite 3.2 14 Gowers Walk London E1 8PY England
From: 6 December 2021To: 7 May 2024
2nd Floor 9 Alie Street London E1 8DE
From: 21 April 2015To: 6 December 2021
Fourth Floor 117-119 Hounsditch London EC3A 7BT England
From: 17 September 2014To: 21 April 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Nov 14
Director Joined
Nov 14
Funding Round
Jun 15
Loan Cleared
Jan 18
Loan Secured
Jan 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Oct 19
Director Left
Nov 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 21
Director Left
Aug 21
Director Joined
Sept 22
Director Joined
Oct 22
Loan Cleared
Dec 22
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Oct 23
Director Joined
Jan 25
2
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DAS, Sunit

Active
12 Devonshire Square, LondonEC2M 4TE
Born October 1971
Director
Appointed 10 Oct 2022

RICE, Kenneth

Active
12 Devonshire Square, LondonEC2M 4TE
Born August 1963
Director
Appointed 15 Jan 2025

TRUDGEON, Paul

Active
12 Devonshire Square, LondonEC2M 4TE
Born January 1967
Director
Appointed 17 Sept 2014

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Born July 1972
Director
Appointed 07 Jul 2023

CHAFFEY, Robert Amyon John Templeman

Resigned
9 Alie Street, LondonE1 8DE
Born January 1975
Director
Appointed 31 Jul 2018
Resigned 27 Jul 2021

CORKHILL, Stephen John

Resigned
9 Alie Street, LondonE1 8DE
Born November 1955
Director
Appointed 21 Nov 2014
Resigned 31 Oct 2019

WARWICK, James Walter Fitzgerald

Resigned
Suite 3.2, LondonE1 8PY
Born June 1966
Director
Appointed 31 Jul 2018
Resigned 07 Jul 2023

WILLIAMS, Stuart Dorian Peter

Resigned
Suite 3.2, LondonE1 8PY
Born March 1966
Director
Appointed 15 Sept 2022
Resigned 19 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Houndsditch, LondonEC3A 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2019

Mr Stephen John Corkhill

Ceased
9 Alie Street, LondonE1 8DE
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
117-119 Houndsditch, LondonEC3A 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number Charge Creation Date
1 March 2021
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
1 March 2021
MR07MR07
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Capital Allotment Shares
2 June 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
1 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
1 June 2015
RESOLUTIONSResolutions
Resolution
1 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Incorporation Company
17 September 2014
NEWINCIncorporation