Background WavePink WaveYellow Wave

WIGHT SHIPYARD COMPANY LIMITED (10333818)

WIGHT SHIPYARD COMPANY LIMITED (10333818) is an active UK company. incorporated on 17 August 2016. with registered office in Fareham. The company operates in the Manufacturing sector, engaged in building of ships and floating structures and 2 other business activities. WIGHT SHIPYARD COMPANY LIMITED has been registered for 9 years. Current directors include HOULBERG, Kenneth Mark Torben, JOASSARD, Roland Philippe, MORTON, Peter and 1 others.

Company Number
10333818
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
Kintyre House, Fareham, PO16 7BB
Industry Sector
Manufacturing
Business Activity
Building of ships and floating structures
Directors
HOULBERG, Kenneth Mark Torben, JOASSARD, Roland Philippe, MORTON, Peter, MUMFORD, Toby Daniel
SIC Codes
30110, 30120, 33150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIGHT SHIPYARD COMPANY LIMITED

WIGHT SHIPYARD COMPANY LIMITED is an active company incorporated on 17 August 2016 with the registered office located in Fareham. The company operates in the Manufacturing sector, specifically engaged in building of ships and floating structures and 2 other business activities. WIGHT SHIPYARD COMPANY LIMITED was registered 9 years ago.(SIC: 30110, 30120, 33150)

Status

active

Active since 9 years ago

Company No

10333818

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Kintyre House 70 High Street Fareham, PO16 7BB,

Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
New Owner
Mar 19
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Funding Round
Jun 23
Director Left
Dec 23
Director Joined
Jan 24
Funding Round
Mar 24
Funding Round
Mar 25
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 30 Jun 2022

HOULBERG, Kenneth Mark Torben

Active
70 High Street, FarehamPO16 7BB
Born November 1967
Director
Appointed 30 Jun 2022

JOASSARD, Roland Philippe

Active
70 High Street, FarehamPO16 7BB
Born June 1959
Director
Appointed 30 Jun 2022

MORTON, Peter

Active
70 High Street, FarehamPO16 7BB
Born April 1953
Director
Appointed 17 Aug 2016

MUMFORD, Toby Daniel

Active
70 High Street, FarehamPO16 7BB
Born September 1990
Director
Appointed 01 Jan 2024

DALY, Joanna

Resigned
70 High Street, FarehamPO16 7BB
Born November 1977
Director
Appointed 17 Aug 2016
Resigned 30 Jun 2022

ROWE, Richard Graham

Resigned
70 High Street, FarehamPO16 7BB
Born September 1949
Director
Appointed 30 Jun 2022
Resigned 06 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Roland Philippe Joassard

Active
70 High Street, FarehamPO16 7BB
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2022

Mr Peter Morton

Ceased
70 High Street, FarehamPO16 7BB
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016
Ceased 12 Sept 2022

Sir Charles Dunstone

Ceased
70 High Street, FarehamPO16 7BB
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016
Ceased 12 Sept 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Resolution
4 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
17 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 October 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
5 July 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Resolution
11 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
30 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
17 August 2016
NEWINCIncorporation