Background WavePink WaveYellow Wave

SHIPAMAX LTD. (10057018)

SHIPAMAX LTD. (10057018) is an active UK company. incorporated on 11 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. SHIPAMAX LTD. has been registered for 10 years. Current directors include MANN, Stuart Anthony, PHAM, Caroline Hoang.

Company Number
10057018
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
71 Queen Victoria Street, London, EC4V 4BE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MANN, Stuart Anthony, PHAM, Caroline Hoang
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIPAMAX LTD.

SHIPAMAX LTD. is an active company incorporated on 11 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SHIPAMAX LTD. was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

10057018

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 11 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 25 March 2026
For period ending 11 March 2026
Contact
Address

71 Queen Victoria Street London, EC4V 4BE,

Previous Addresses

Suite 2D Swinegate Court East Swinegate York YO1 8AJ United Kingdom
From: 1 September 2023To: 4 November 2024
241 Southwark Bridge Road London SE1 6FP England
From: 24 November 2022To: 1 September 2023
35 Shearing Street Bury St. Edmunds IP32 6FE England
From: 22 March 2021To: 24 November 2022
Orchard House Breeds Road Great Waltham Chelmsford CM3 1EE England
From: 2 January 2020To: 22 March 2021
17a Colebrooke Row London N1 8DB United Kingdom
From: 11 March 2016To: 2 January 2020
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Share Issue
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Oct 16
Owner Exit
Oct 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Oct 25
Director Joined
Oct 25
Capital Update
Nov 25
8
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ISAACS, Maree Mcdonald

Active
Queen Victoria Street, LondonEC4V 4BE
Secretary
Appointed 27 Mar 2024

MANN, Stuart Anthony

Active
Queen Victoria Street, LondonEC4V 4BE
Born May 1975
Director
Appointed 25 Jan 2025

PHAM, Caroline Hoang

Active
25 Bourke Road, Alexandria2015
Born April 1990
Director
Appointed 16 Oct 2025

RIPPON, David John

Resigned
C/-74 O'Riordan Street, Alexandria
Secretary
Appointed 01 Nov 2022
Resigned 27 Mar 2024

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 26 Oct 2022
Resigned 01 Nov 2022

ATKINSON, Richard John

Resigned
C/-74 O'Riordan Street, Alexandria
Born January 1977
Director
Appointed 01 Nov 2022
Resigned 24 Jan 2025

BLAICHER, Fabian

Resigned
Shearing Street, Bury St. EdmundsIP32 6FE
Born February 1985
Director
Appointed 11 Mar 2016
Resigned 01 Nov 2022

BROWN, Jenna

Resigned
Shearing Street, Bury St. EdmundsIP32 6FE
Born June 1989
Director
Appointed 11 Mar 2016
Resigned 01 Nov 2022

CARTLEDGE, Andrew

Resigned
Queen Victoria Street, LondonEC4V 4BE
Born June 1969
Director
Appointed 01 Nov 2022
Resigned 16 Oct 2025

Persons with significant control

1

0 Active
1 Ceased
Greentree Drive, Suite 101, Dover, 19904

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Feb 2017
Ceased 09 Feb 2017
Fundings
Financials
Latest Activities

Filing History

61

Legacy
6 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 November 2025
SH19Statement of Capital
Legacy
6 November 2025
CAP-SSCAP-SS
Resolution
6 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
1 September 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 June 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 October 2022
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control Statement
27 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
27 October 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
2 October 2016
SH01Allotment of Shares
Capital Allotment Shares
27 August 2016
SH01Allotment of Shares
Resolution
12 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2016
SH01Allotment of Shares
Capital Allotment Shares
27 July 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 July 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Resolution
8 July 2016
RESOLUTIONSResolutions
Incorporation Company
11 March 2016
NEWINCIncorporation