Background WavePink WaveYellow Wave

SHOREHAM PORT SOLUTIONS LIMITED (12427387)

SHOREHAM PORT SOLUTIONS LIMITED (12427387) is an active UK company. incorporated on 27 January 2020. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SHOREHAM PORT SOLUTIONS LIMITED has been registered for 6 years. Current directors include CILENTI, Louisa Jane, MAY, Catherine Jean, WILLIS, Thomas Michael.

Company Number
12427387
Status
active
Type
ltd
Incorporated
27 January 2020
Age
6 years
Address
Nautilus House 90-100 Albion Street, Brighton, BN42 4ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CILENTI, Louisa Jane, MAY, Catherine Jean, WILLIS, Thomas Michael
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHOREHAM PORT SOLUTIONS LIMITED

SHOREHAM PORT SOLUTIONS LIMITED is an active company incorporated on 27 January 2020 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SHOREHAM PORT SOLUTIONS LIMITED was registered 6 years ago.(SIC: 78200)

Status

active

Active since 6 years ago

Company No

12427387

LTD Company

Age

6 Years

Incorporated 27 January 2020

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 6 June 2025 (10 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

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Nautilus House 90-100 Albion Street Southwick Brighton, BN42 4ED,

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Feb 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Nov 22
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BASSETT, Sara

Active
Albion Street, BrightonBN42 4ED
Secretary
Appointed 27 Jan 2020

CILENTI, Louisa Jane

Active
Albion Street, BrightonBN42 4ED
Born March 1970
Director
Appointed 30 Jan 2025

MAY, Catherine Jean

Active
Albion Street, BrightonBN42 4ED
Born December 1964
Director
Appointed 24 Jan 2024

WILLIS, Thomas Michael

Active
Albion Street, BrightonBN42 4ED
Born April 1976
Director
Appointed 27 Jan 2020

EVANS-GAY, Beth

Resigned
Albion Street, BrightonBN42 4ED
Born July 1981
Director
Appointed 22 Jan 2021
Resigned 27 Jan 2023

FOSTER, Amber Elizabeth

Resigned
Albion Street, BrightonBN42 4ED
Born October 1974
Director
Appointed 27 Jan 2020
Resigned 31 Dec 2023

GIDDINGS, Trevor Robin

Resigned
Albion Street, BrightonBN42 4ED
Born January 1948
Director
Appointed 27 Jan 2020
Resigned 31 Dec 2021

LEMMON, Mark Benjamin

Resigned
Albion Street, BrightonBN42 4ED
Born April 1952
Director
Appointed 20 Jan 2022
Resigned 31 Dec 2024

Persons with significant control

1

Albion Street, BrightonBN42 4ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
27 January 2020
NEWINCIncorporation