Background WavePink WaveYellow Wave

SUSSEX SHIPPING LIMITED (11870217)

SUSSEX SHIPPING LIMITED (11870217) is an active UK company. incorporated on 8 March 2019. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SUSSEX SHIPPING LIMITED has been registered for 7 years. Current directors include VANE, Alexander Chandos Tempest, WARWICK, James Walter Fitzgerald.

Company Number
11870217
Status
active
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
Osborne House, London, EC2M 4TE
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
VANE, Alexander Chandos Tempest, WARWICK, James Walter Fitzgerald
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSSEX SHIPPING LIMITED

SUSSEX SHIPPING LIMITED is an active company incorporated on 8 March 2019 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SUSSEX SHIPPING LIMITED was registered 7 years ago.(SIC: 50200)

Status

active

Active since 7 years ago

Company No

11870217

LTD Company

Age

7 Years

Incorporated 8 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Osborne House 12 Devonshire Square London, EC2M 4TE,

Previous Addresses

4th Floor, 117-119 Houndsditch London EC3A 7BT United Kingdom
From: 8 March 2019To: 8 November 2023
Timeline

24 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Jul 19
Funding Round
Sept 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Secretary
Appointed 08 Jun 2021

VANE, Alexander Chandos Tempest

Active
12 Devonshire Square, LondonEC2M 4TE
Born July 1972
Director
Appointed 08 Jun 2021

WARWICK, James Walter Fitzgerald

Active
12 Devonshire Square, LondonEC2M 4TE
Born June 1966
Director
Appointed 08 Mar 2019

CHAFFEY, Robert Amyon John Templeman

Resigned
Houndsditch, LondonEC3A 7BT
Secretary
Appointed 08 Mar 2019
Resigned 08 Jun 2021

BISBAS, Andreas George

Resigned
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1964
Director
Appointed 08 Apr 2019
Resigned 10 Jul 2020

CHAFFEY, Robert Amyon John Templeman

Resigned
Houndsditch, LondonEC3A 7BT
Born January 1975
Director
Appointed 10 Jul 2020
Resigned 08 Jun 2021

CHAFFEY, Robert Amyon John Templeman

Resigned
Houndsditch, LondonEC3A 7BT
Born January 1975
Director
Appointed 05 Apr 2019
Resigned 26 Apr 2019

DENHOLM, John Stephen

Resigned
Houndsditch, LondonEC3A 7BT
Born May 1956
Director
Appointed 08 Mar 2019
Resigned 27 Mar 2019

MACLEHOSE, Benjamin Donald Robert

Resigned
12 Finsbury Square, LondonEC2A 1AS
Born February 1981
Director
Appointed 27 Mar 2019
Resigned 09 Jul 2020

Persons with significant control

3

1 Active
2 Ceased
Lower Grosvenor Place, LondonSW1W 0EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Apr 2019
Ceased 10 Jul 2020
12 Finsbury Square, LondonEC2A 1AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2019
Ceased 10 Jul 2020
117-119 Houndsditch, LondonEC3A 7BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

49

Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Capital Allotment Shares
17 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Change To A Person With Significant Control
5 January 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Capital Allotment Shares
20 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Capital Allotment Shares
12 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Resolution
24 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
8 March 2019
NEWINCIncorporation