Background WavePink WaveYellow Wave

CYMBELINE SHIPPING LIMITED (13311316)

CYMBELINE SHIPPING LIMITED (13311316) is an active UK company. incorporated on 3 April 2021. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. CYMBELINE SHIPPING LIMITED has been registered for 5 years. Current directors include VANE, Alexander Chandos Tempest, WARWICK, James Walter Fitzgerald.

Company Number
13311316
Status
active
Type
ltd
Incorporated
3 April 2021
Age
5 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
C

CYMBELINE SHIPPING LIMITED

CYMBELINE SHIPPING LIMITED is an active company incorporated on 3 April 2021 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. CYMBELINE SHIPPING LIMITED was registered 5 years ago.(SIC: 50200)

Status

active

Active since 5 years ago

Company No

13311316

LTD Company

Age

5 Years

Incorporated 3 April 2021

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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Osborne House 12 Devonshire Square London, EC2M 4TE,

Previous Addresses

117-119 Houndsditch London EC3A 7BT England
From: 3 April 2021To: 8 November 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Mar 22
Capital Reduction
Jul 22
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
May 24
Capital Update
Jan 26
6
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 03 Apr 2021

CHAFFEY, Robert Amyon John Templeman

Resigned
Houndsditch, LondonEC3A 7BT
Secretary
Appointed 03 Apr 2021
Resigned 08 Jun 2021

CHAFFEY, Robert Amyon John Templeman

Resigned
Houndsditch, LondonEC3A 7BT
Born January 1975
Director
Appointed 03 Apr 2021
Resigned 08 Jun 2021

Persons with significant control

1

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
Notified 03 Apr 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 January 2026
SH19Statement of Capital
Legacy
22 January 2026
CAP-SSCAP-SS
Resolution
22 January 2026
RESOLUTIONSResolutions
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 Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 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
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Capital Cancellation Shares
8 July 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Capital Allotment Shares
12 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 June 2021
AP03Appointment of Secretary
Memorandum Articles
8 June 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2021
NEWINCIncorporation