Background WavePink WaveYellow Wave

COMPETITIVE SHIP BROKERS LIMITED (10082041)

COMPETITIVE SHIP BROKERS LIMITED (10082041) is an active UK company. incorporated on 23 March 2016. with registered office in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COMPETITIVE SHIP BROKERS LIMITED has been registered for 10 years. Current directors include BANASZKIEWICZ, John William.

Company Number
10082041
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
3 Mace Walk, Chelmsford, CM1 2GE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANASZKIEWICZ, John William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPETITIVE SHIP BROKERS LIMITED

COMPETITIVE SHIP BROKERS LIMITED is an active company incorporated on 23 March 2016 with the registered office located in Chelmsford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COMPETITIVE SHIP BROKERS LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

10082041

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

3 Mace Walk Chelmsford, CM1 2GE,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 19 December 2023To: 28 April 2025
5 Fleet Place London EC4M 7rd England
From: 23 March 2016To: 19 December 2023
Timeline

63 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Jun 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Funding Round
Feb 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jul 19
Funding Round
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Jan 20
Director Joined
Jan 20
Director Left
May 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Director Left
Jun 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
6
Funding
45
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

BANASZKIEWICZ, John William

Active
80 Cannon Street, LondonEC4N 6HL
Born December 1962
Director
Appointed 11 Sept 2018

BATES, Benjamin William

Resigned
1 Strand, LondonWC2N 5HR
Born September 1970
Director
Appointed 01 Jul 2019
Resigned 11 Mar 2022

BORRIELLO, Giuseppe Aprile

Resigned
52-55 Piccadilly, LondonW1J 0DX
Born September 1973
Director
Appointed 29 Jan 2020
Resigned 20 May 2020

COURNE, Dominique

Resigned
Mace Walk, ChelmsfordCM1 2GE
Born June 1991
Director
Appointed 01 Apr 2025
Resigned 13 Nov 2025

CROCE, Francesco

Resigned
Via Pammatone, Genoa16121
Born September 1952
Director
Appointed 05 Sept 2016
Resigned 14 Feb 2018

DE GREGORI, Mario

Resigned
Lausanne
Born January 1977
Director
Appointed 05 Sept 2016
Resigned 25 Apr 2019

DEVANTIER, Clas

Resigned
Midtermolen, Dk-2100
Born September 1966
Director
Appointed 05 Sept 2016
Resigned 11 Sept 2018

DILLON, Robert

Resigned
50 Washington Street, Norwalk06854
Born August 1960
Director
Appointed 16 May 2018
Resigned 26 Nov 2025

HATANO, Sho

Resigned
1-1-3 Otemachi, Tokyo
Born January 1954
Director
Appointed 05 Sept 2016
Resigned 25 Apr 2019

HOLMESLAND, Micheal Meling

Resigned
Pb 1158 Sentrum, Oslo
Born February 1965
Director
Appointed 01 Apr 2025
Resigned 27 Oct 2025

JARVIS, Nicholas Anthony

Resigned
Mace Walk, ChelmsfordCM1 2GE
Born July 1959
Director
Appointed 23 Mar 2016
Resigned 27 Nov 2025

JONES, Timothy

Resigned
Rue Fabert, Paris75 007
Born May 1955
Director
Appointed 05 Sept 2016
Resigned 05 Sept 2017

MASUDA, Hisaaki

Resigned
Onest Kanda Square, Chiyoda-Ku101-003
Born May 1956
Director
Appointed 25 Apr 2019
Resigned 27 Oct 2025

MORTENSEN, Frank Kehlskov

Resigned
Midtermolen, Copenhagen2100
Born October 1967
Director
Appointed 11 Sept 2018
Resigned 31 Mar 2025

NIELSEN, Jorgen

Resigned
Grev Wedelsplass, Oslo
Born July 1958
Director
Appointed 05 Sept 2016
Resigned 09 Sept 2019

OHLSON, Christopher Mark

Resigned
28 Bedford Street, LondonWC2E 9ED
Born June 1960
Director
Appointed 05 Sept 2016
Resigned 27 Oct 2025

PALIN, Jeremy George

Resigned
1 The Boulevard, LondonSW6 2UB
Born February 1974
Director
Appointed 23 Mar 2016
Resigned 13 Nov 2025

RAVANO, Emanuele

Resigned
Place Pepinet, Lausanne1003
Born April 1978
Director
Appointed 25 Apr 2019
Resigned 27 Oct 2025

REILLY, Christopher Michael

Resigned
Salisbury House, Suite 465, LondonEC2M 5QQ
Born August 1953
Director
Appointed 05 Sept 2017
Resigned 31 Mar 2025

ROCCA, Giampaolo

Resigned
A1208 Tyg Center, Chaoyang100027
Born September 1960
Director
Appointed 14 Feb 2018
Resigned 27 Oct 2025

SJUVE, Kjetil

Resigned
Pb 1158 Sentrum, Oslo0107
Born August 1962
Director
Appointed 09 Sept 2019
Resigned 31 Mar 2025

STAFFORD, Mark Andrew

Resigned
1 Harbour Exchange Square, LondonE14 9GE
Born May 1963
Director
Appointed 05 Sept 2016
Resigned 17 Nov 2025

WARD, Nicholas James

Resigned
Audrey House, LondonEC1P 1HP
Born September 1968
Director
Appointed 12 Feb 2019
Resigned 28 Oct 2025

WIUM-ULLERICHS, Bjarme

Resigned
Midtermolen, Copenhagen
Born July 1977
Director
Appointed 01 Apr 2025
Resigned 27 Oct 2025

Persons with significant control

11

0 Active
11 Ceased
The Boulevard, LondonSW6 2UB

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016

Banchero Costa & C Spa

Ceased
16121 Genova, Genova

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016

Fearnley A/S

Ceased
P.O.Box 1158, Oslo

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016

A.P. Moller-Maresk

Ceased
Esplenaden 50, 1098 Copenhagen K

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016
Great Portland Street, LondonW1W 5AB

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016

Ifchor Sa

Ceased
1 Lausanne, 1003

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016

Lorentzen Stemco Sobelnord Sa

Ceased
9b Luxembourg 1724, Luxembourg

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016

Yamamizu Shipping Co. Limited

Ceased
1-1-3 Otemachi, Tokyo 100-0004

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 01 Oct 2016
Bedford Street, LondonWC2E 9ED

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2016
2nd Floor Salisbury House, LondonEC2M 5QQ

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2016
Wood Street, LondonEC2V 7RS

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

109

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 April 2026
DS01DS01
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
21 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Capital Cancellation Shares
16 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Legacy
17 June 2020
RP04CS01RP04CS01
Legacy
17 June 2020
RP04CS01RP04CS01
Legacy
17 June 2020
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Second Filing Of Director Termination With Name
20 May 2019
RP04TM01RP04TM01
Termination Director Company
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
19 September 2018
AAMDAAMD
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Incorporation Company
23 March 2016
NEWINCIncorporation