Background WavePink WaveYellow Wave

THE SHIP (DERRIFORD) LIMITED (09538800)

THE SHIP (DERRIFORD) LIMITED (09538800) is an active UK company. incorporated on 13 April 2015. with registered office in Clyst St Mary. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE SHIP (DERRIFORD) LIMITED has been registered for 10 years. Current directors include EDWORTHY, Mark David, SCANTLEBURY, Paul Neil.

Company Number
09538800
Status
active
Type
ltd
Incorporated
13 April 2015
Age
10 years
Address
Winslade House, Clyst St Mary, EX5 1FY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWORTHY, Mark David, SCANTLEBURY, Paul Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SHIP (DERRIFORD) LIMITED

THE SHIP (DERRIFORD) LIMITED is an active company incorporated on 13 April 2015 with the registered office located in Clyst St Mary. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE SHIP (DERRIFORD) LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09538800

LTD Company

Age

10 Years

Incorporated 13 April 2015

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Winslade House Winslade Drive Clyst St Mary, EX5 1FY,

Previous Addresses

Dean Clarke House Southernhay East Exeter Devon EX1 1AP England
From: 13 April 2015To: 16 June 2022
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 15
Funding Round
Nov 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Owner Exit
Sept 18
Loan Secured
Oct 18
Loan Secured
Aug 19
Loan Cleared
Oct 24
Loan Cleared
Oct 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

EDWORTHY, Mark David

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born October 1969
Director
Appointed 13 Apr 2015

SCANTLEBURY, Paul Neil

Active
Winslade Drive, Clyst St MaryEX5 1FY
Born March 1967
Director
Appointed 13 Apr 2015

Persons with significant control

2

1 Active
1 Ceased
Winslade Drive, Clyst St MaryEX5 1FY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Sept 2018
Southernhay East, ExeterEX1 1AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Sept 2018
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Memorandum Articles
20 December 2018
MAMA
Resolution
20 December 2018
RESOLUTIONSResolutions
Resolution
12 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Resolution
6 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 April 2015
NEWINCIncorporation