Background WavePink WaveYellow Wave

VESSEL PROTECT LIMITED (12340946)

VESSEL PROTECT LIMITED (12340946) is an active UK company. incorporated on 29 November 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. VESSEL PROTECT LIMITED has been registered for 6 years. Current directors include DOWNEY, Tom, HERRIMAN, Sarah, THOMSON, Catriona Anne.

Company Number
12340946
Status
active
Type
ltd
Incorporated
29 November 2019
Age
6 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
DOWNEY, Tom, HERRIMAN, Sarah, THOMSON, Catriona Anne
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VESSEL PROTECT LIMITED

VESSEL PROTECT LIMITED is an active company incorporated on 29 November 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. VESSEL PROTECT LIMITED was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

12340946

LTD Company

Age

6 Years

Incorporated 29 November 2019

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 16 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

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

Room 824 the Lloyd’S Building 1 Lime Street London EC3M 7HA England
From: 15 August 2022To: 13 April 2023
St Clare House 30-33 Minories London EC3N 1PE United Kingdom
From: 29 November 2019To: 15 August 2022
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Nov 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Aug 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Jul 23
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DOWNEY, Tom

Active
25 Walbrook, LondonEC4N 8AW
Born November 1967
Director
Appointed 01 Apr 2023

HERRIMAN, Sarah

Active
25 Walbrook, LondonEC4N 8AW
Born September 1978
Director
Appointed 01 Apr 2023

THOMSON, Catriona Anne

Active
25 Walbrook, LondonEC4N 8AW
Born November 1976
Director
Appointed 12 Jul 2023

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 01 Apr 2023
Resigned 26 Jul 2024

DYSON, James

Resigned
30-33 Minories, LondonEC3N 1PE
Born February 1986
Director
Appointed 11 Feb 2020
Resigned 24 Nov 2021

FORSTER, Robert Dennis

Resigned
The Lloyd’S Building, LondonEC3M 7HA
Born December 1966
Director
Appointed 11 Feb 2020
Resigned 01 Apr 2023

GODDARD, Christopher

Resigned
The Lloyd’S Building, LondonEC3M 7HA
Born September 1982
Director
Appointed 11 Feb 2020
Resigned 01 Apr 2023

HARTLEY, Paul

Resigned
The Lloyd’S Building, LondonEC3M 7HA
Born September 1985
Director
Appointed 24 Nov 2021
Resigned 01 Apr 2023

RUPAL, Raj Gopal

Resigned
Fernhall Drive, IlfordIG4 5BW
Born December 1948
Director
Appointed 29 Nov 2019
Resigned 23 Aug 2021

Persons with significant control

4

2 Active
2 Ceased
25 Walbrook, LondonEC4N 8AW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2023
1 Lime Street, LondonEC3M 7HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 25 Jun 2020

Mr Christopher Goddard

Ceased
25 Walbrook, LondonEC4N 8AW
Born September 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Ceased 01 Apr 2023

Raj Rupal

Ceased
Fernhall Drive, IlfordIG4 5BW
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2019
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 May 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Incorporation Company
29 November 2019
NEWINCIncorporation