Background WavePink WaveYellow Wave

OFFSHORE SHIP DESIGN AND CONSULTANTS LTD (09602458)

OFFSHORE SHIP DESIGN AND CONSULTANTS LTD (09602458) is an active UK company. incorporated on 21 May 2015. with registered office in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. OFFSHORE SHIP DESIGN AND CONSULTANTS LTD has been registered for 10 years. Current directors include MAINPRIZE, Sharon Marie, MAINPRIZE JNR, Robert Rewcroft, MARSHALL, Robert Gavin and 2 others.

Company Number
09602458
Status
active
Type
ltd
Incorporated
21 May 2015
Age
10 years
Address
Unit 18, Manor Court Manor Garth, Scarborough, YO11 3TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MAINPRIZE, Sharon Marie, MAINPRIZE JNR, Robert Rewcroft, MARSHALL, Robert Gavin, WALKER, James Edmund, WALKER, Nikki Julie
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFSHORE SHIP DESIGN AND CONSULTANTS LTD

OFFSHORE SHIP DESIGN AND CONSULTANTS LTD is an active company incorporated on 21 May 2015 with the registered office located in Scarborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. OFFSHORE SHIP DESIGN AND CONSULTANTS LTD was registered 10 years ago.(SIC: 74100)

Status

active

Active since 10 years ago

Company No

09602458

LTD Company

Age

10 Years

Incorporated 21 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Unit 18, Manor Court Manor Garth Eastfield Scarborough, YO11 3TU,

Previous Addresses

Unit 15 Manor Court Manor Garth Eastfield Scarborough YO11 3TU England
From: 27 May 2015To: 11 October 2021
28 Bagdale Whitby North Yorkshire YO21 1QL England
From: 21 May 2015To: 27 May 2015
Timeline

4 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Joined
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

MAINPRIZE, Sharon Marie

Active
Manor Garth, ScarboroughYO11 3TU
Born October 1973
Director
Appointed 21 May 2015

MAINPRIZE JNR, Robert Rewcroft

Active
Manor Garth, ScarboroughYO11 3TU
Born August 1974
Director
Appointed 21 May 2015

MARSHALL, Robert Gavin

Active
Manor Garth, ScarboroughYO11 3TU
Born April 1972
Director
Appointed 25 Jul 2025

WALKER, James Edmund

Active
Manor Garth, ScarboroughYO11 3TU
Born January 1986
Director
Appointed 21 May 2015

WALKER, Nikki Julie

Active
Manor Garth, ScarboroughYO11 3TU
Born December 1987
Director
Appointed 21 May 2015

Persons with significant control

4

2 Active
2 Ceased
Manor Court Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Feb 2024
Cirrus Gardens, SouthamptonSO31 4RH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2021

Mr Robert Rewcroft Mainprize Jnr

Ceased
Crossgates, ScarboroughYO12 4LE
Born August 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 29 Feb 2024

Mrs Sharon Marie Mainprize

Ceased
Crossgates, ScarboroughYO12 4LE
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 29 Feb 2024
Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Memorandum Articles
19 July 2024
MAMA
Resolution
19 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 March 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2024
RESOLUTIONSResolutions
Memorandum Articles
8 March 2024
MAMA
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Incorporation Company
21 May 2015
NEWINCIncorporation