Background WavePink WaveYellow Wave

RED FUNNEL LIMITED (10823670)

RED FUNNEL LIMITED (10823670) is an active UK company. incorporated on 16 June 2017. with registered office in Southampton. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport and 1 other business activities. RED FUNNEL LIMITED has been registered for 8 years. Current directors include COLLINS, Frances Charlotte, DURSTON, Thomas John Angus, KJELLBERG, Eric Jakob Carl and 2 others.

Company Number
10823670
Status
active
Type
ltd
Incorporated
16 June 2017
Age
8 years
Address
12 Bugle Street, Southampton, SO14 2JY
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
COLLINS, Frances Charlotte, DURSTON, Thomas John Angus, KJELLBERG, Eric Jakob Carl, SINCLAIR, Lucy Jane, WILSON, Gordon Alexander
SIC Codes
50100, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED FUNNEL LIMITED

RED FUNNEL LIMITED is an active company incorporated on 16 June 2017 with the registered office located in Southampton. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport and 1 other business activity. RED FUNNEL LIMITED was registered 8 years ago.(SIC: 50100, 50200)

Status

active

Active since 8 years ago

Company No

10823670

LTD Company

Age

8 Years

Incorporated 16 June 2017

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

HAWK ACQUISITION LIMITED
From: 16 June 2017To: 27 September 2017
Contact
Address

12 Bugle Street Southampton, SO14 2JY,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 16 June 2017To: 6 July 2017
Timeline

57 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Loan Secured
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Secured
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

COLLINS, Frances Charlotte

Active
Bugle Street, SouthamptonSO14 2JY
Born January 1977
Director
Appointed 21 Jun 2018

DURSTON, Thomas John Angus

Active
Bugle Street, SouthamptonSO14 2JY
Born May 1994
Director
Appointed 08 Dec 2025

KJELLBERG, Eric Jakob Carl

Active
Bugle Street, SouthamptonSO14 2JY
Born October 1977
Director
Appointed 08 Dec 2025

SINCLAIR, Lucy Jane

Active
Bugle Street, SouthamptonSO14 2JY
Born February 1973
Director
Appointed 11 Dec 2025

WILSON, Gordon Alexander

Active
Bugle Street, SouthamptonSO14 2JY
Born June 1966
Director
Appointed 11 Dec 2025

BARNETSON, Graham

Resigned
Bugle Street, SouthamptonSO14 2JY
Born November 1968
Director
Appointed 01 Jul 2019
Resigned 10 Nov 2023

BURGESS, Paula

Resigned
Bugle Street, SouthamptonSO14 2JY
Born April 1975
Director
Appointed 06 Jul 2017
Resigned 15 Dec 2017

CAMPBELL, Michael Francis

Resigned
Bugle Street, SouthamptonSO14 2JY
Born April 1956
Director
Appointed 16 Jun 2017
Resigned 24 Jan 2020

CHANG, Mary

Resigned
Bugle Street, SouthamptonSO14 2JY
Born October 1970
Director
Appointed 06 Jul 2017
Resigned 23 Jul 2020

DAYEMBAYEV, Dauren

Resigned
Bugle Street, SouthamptonSO14 2JY
Born February 1988
Director
Appointed 28 Sept 2023
Resigned 28 Feb 2024

DELANEY, Iain James

Resigned
Bugle Street, SouthamptonSO14 2JY
Born June 1975
Director
Appointed 01 Sept 2023
Resigned 08 Dec 2025

DOWD, Stephen Donald

Resigned
Bugle Street, SouthamptonSO14 2JY
Born June 1964
Director
Appointed 06 Jul 2017
Resigned 31 Dec 2020

GEORGE, Kevin Alan

Resigned
Bugle Street, SouthamptonSO14 2JY
Born November 1956
Director
Appointed 28 Jul 2017
Resigned 07 Jul 2021

GRAY, George Christopher

Resigned
Bugle Street, SouthamptonSO14 2JY
Born July 1944
Director
Appointed 15 Dec 2017
Resigned 28 Feb 2024

HAMMOND, Matthew John

Resigned
Bugle Street, SouthamptonSO14 2JY
Born August 1971
Director
Appointed 26 Nov 2020
Resigned 28 Feb 2024

HAZELWOOD, Charles John Gore

Resigned
Bugle Street, SouthamptonSO14 2JY
Born July 1963
Director
Appointed 16 Jun 2017
Resigned 28 Feb 2024

LOCKE, Claire Elizabeth Bradley

Resigned
Bugle Street, SouthamptonSO14 2JY
Born February 1960
Director
Appointed 15 Dec 2017
Resigned 24 Nov 2020

MACARTNEY, Elizabeth Anne

Resigned
Bugle Street, SouthamptonSO14 2JY
Born April 1962
Director
Appointed 15 Dec 2017
Resigned 24 Nov 2020

MARSHALL, Kelly John

Resigned
Bugle Street, SouthamptonSO14 2JY
Born June 1965
Director
Appointed 25 Mar 2021
Resigned 28 Feb 2024

PERRY, Michelle

Resigned
Bugle Street, SouthamptonSO14 2JY
Born July 1967
Director
Appointed 15 Dec 2017
Resigned 24 Nov 2020

RICHARDS, Ceri

Resigned
Bugle Street, SouthamptonSO14 2JY
Born December 1958
Director
Appointed 15 Dec 2017
Resigned 28 Feb 2024

RIDGWAY, Stephen Blakeney

Resigned
Bugle Street, SouthamptonSO14 2JY
Born September 1951
Director
Appointed 07 Jul 2021
Resigned 08 Dec 2025

ROBERT, Pierre-Frederic

Resigned
Bugle Street, SouthamptonSO14 2JY
Born May 1988
Director
Appointed 23 Jul 2020
Resigned 28 Feb 2024

SEELY, Patrick Michael

Resigned
Bugle Street, SouthamptonSO14 2JY
Born October 1960
Director
Appointed 15 Dec 2017
Resigned 12 Jul 2023

SIMS, Polina

Resigned
Bugle Street, SouthamptonSO14 2JY
Born March 1978
Director
Appointed 26 Nov 2020
Resigned 28 Sept 2023

VALE, Aaron Zachariah

Resigned
Bugle Street, SouthamptonSO14 2JY
Born March 1984
Director
Appointed 24 Jan 2020
Resigned 10 Nov 2020

WESTON, Michael William

Resigned
Bugle Street, SouthamptonSO14 2JY
Born December 1964
Director
Appointed 06 Jul 2017
Resigned 04 Jan 2019

WILSON, Edward Arthur

Resigned
Bugle Street, SouthamptonSO14 2JY
Born December 1965
Director
Appointed 16 Jun 2017
Resigned 28 Feb 2024

WINTER, Paul Richard

Resigned
Bugle Street, SouthamptonSO14 2JY
Born September 1963
Director
Appointed 28 Jul 2017
Resigned 31 Mar 2019

ØSTERGAARD, Erik Jorgen

Resigned
Bugle Street, SouthamptonSO14 2JY
Born March 1959
Director
Appointed 05 Jul 2021
Resigned 08 Dec 2025

Persons with significant control

1

Old Bailey, LondonEC4M 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2025
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 December 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
1 February 2018
MR05Certification of Charge
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Resolution
27 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Capital Allotment Shares
6 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 July 2017
AD01Change of Registered Office Address
Incorporation Company
16 June 2017
NEWINCIncorporation