Background WavePink WaveYellow Wave

V.SHIPS OFFSHORE LIMITED (09886138)

V.SHIPS OFFSHORE LIMITED (09886138) is an active UK company. incorporated on 24 November 2015. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. V.SHIPS OFFSHORE LIMITED has been registered for 10 years. Current directors include DUNLOP, Matthew Archibald, NIJBOER, Gerben.

Company Number
09886138
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
1st Floor 6 New Bridge Street, London, EC4V 6AB
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
DUNLOP, Matthew Archibald, NIJBOER, Gerben
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V.SHIPS OFFSHORE LIMITED

V.SHIPS OFFSHORE LIMITED is an active company incorporated on 24 November 2015 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. V.SHIPS OFFSHORE LIMITED was registered 10 years ago.(SIC: 50200)

Status

active

Active since 10 years ago

Company No

09886138

LTD Company

Age

10 Years

Incorporated 24 November 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 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

1st Floor 6 New Bridge Street London, EC4V 6AB,

Previous Addresses

63 Queen Victoria Street London EC4N 4UA United Kingdom
From: 24 November 2015To: 26 March 2025
Timeline

11 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Feb 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Feb 25
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUNLOP, Matthew Archibald

Active
6 New Bridge Street, LondonEC4V 6AB
Born July 1964
Director
Appointed 24 Nov 2015

NIJBOER, Gerben

Active
6 New Bridge Street, LondonEC4V 6AB
Born July 1975
Director
Appointed 17 Mar 2026

BISHOP, Robert Macnair

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born April 1957
Director
Appointed 24 Nov 2015
Resigned 20 Feb 2018

MAHABEER, Beenadevi

Resigned
6 New Bridge Street, LondonEC4V 6AB
Born March 1974
Director
Appointed 04 Jun 2024
Resigned 13 Mar 2026

MCDERMOTT, Edward Anthony

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born July 1969
Director
Appointed 16 Aug 2019
Resigned 30 Sept 2023

SINGH, Gurjeet

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born September 1970
Director
Appointed 30 Sept 2023
Resigned 04 Jun 2024

VALLANCE, Ian

Resigned
Queen Victoria Street, LondonEC4N 4UA
Born February 1969
Director
Appointed 24 Nov 2015
Resigned 16 Aug 2019

Persons with significant control

1

63 Queen Victoria Street, LondonEC4N 4UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 December 2025
AAAnnual Accounts
Legacy
18 November 2025
PARENT_ACCPARENT_ACC
Legacy
18 November 2025
GUARANTEE2GUARANTEE2
Legacy
18 November 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Resolution
17 February 2025
RESOLUTIONSResolutions
Memorandum Articles
17 February 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2015
NEWINCIncorporation