Background WavePink WaveYellow Wave

ANKER SHIPPING LTD (10867568)

ANKER SHIPPING LTD (10867568) is an active UK company. incorporated on 17 July 2017. with registered office in Norwich. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. ANKER SHIPPING LTD has been registered for 8 years. Current directors include EDEN, Keno.

Company Number
10867568
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
C/O External Services Limited Central House, 20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
EDEN, Keno
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANKER SHIPPING LTD

ANKER SHIPPING LTD is an active company incorporated on 17 July 2017 with the registered office located in Norwich. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. ANKER SHIPPING LTD was registered 8 years ago.(SIC: 50200)

Status

active

Active since 8 years ago

Company No

10867568

LTD Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 October 2024 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

C/O External Services Limited Central House, 20 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 18 December 2025
10 Lower Thames Street London EC3R 6EN England
From: 30 September 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 19 July 2018To: 30 September 2024
39 West Hill Park London N6 6nd United Kingdom
From: 17 July 2017To: 19 July 2018
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jul 18
Loan Secured
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Funding Round
Jul 18
Share Issue
Jul 18
Loan Secured
Aug 18
New Owner
May 19
Owner Exit
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 25
Director Left
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EXTERNAL OFFICER LIMITED

Active
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 10 Dec 2025

EDEN, Keno

Active
Lower Thames Street, LondonEC3R 6EN
Born July 1987
Director
Appointed 14 Nov 2019

BELL, Andrew

Resigned
West Hill Park, LondonN6 6ND
Secretary
Appointed 17 Jul 2017
Resigned 10 Dec 2025

BELL, Andrew

Resigned
West Hill Park, LondonN6 6ND
Born April 1948
Director
Appointed 17 Jul 2017
Resigned 10 Dec 2025

BOSS, Jonathan Robin

Resigned
Lower Thames Street, LondonEC3R 6EN
Born July 1969
Director
Appointed 12 Sept 2019
Resigned 10 Dec 2025

BUTLER, David Thomas

Resigned
St Magnus House, LondonEC3R 6HD
Born April 1986
Director
Appointed 04 Jul 2018
Resigned 12 Sept 2019

Persons with significant control

4

2 Active
2 Ceased
Wilson House 19-27, Central

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2018
Ceased 16 Jul 2018

Dr Hans Rowil Ponta

Active
Cremon 32, 20457 Hamburg20457
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jul 2018
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Jul 2018

Andrew Bell

Ceased
West Hill Park, LondonN6 6ND
Born April 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2026
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 December 2025
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
9 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 October 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Capital Alter Shares Subdivision
30 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
24 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Capital Allotment Shares
19 July 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Incorporation Company
17 July 2017
NEWINCIncorporation