Background WavePink WaveYellow Wave

SEVERNSIDE CARBON CAPTURE AND SHIPPING HUB LTD (14247126)

SEVERNSIDE CARBON CAPTURE AND SHIPPING HUB LTD (14247126) is an active UK company. incorporated on 20 July 2022. with registered office in Worthing. The company operates in the Construction sector, engaged in other construction installation. SEVERNSIDE CARBON CAPTURE AND SHIPPING HUB LTD has been registered for 3 years. Current directors include BIRCH, Keith, DAVIES, Paul Adam Thomas, JONES, Gwen Mai.

Company Number
14247126
Status
active
Type
ltd
Incorporated
20 July 2022
Age
3 years
Address
Amelia House, Worthing, BN11 1RL
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BIRCH, Keith, DAVIES, Paul Adam Thomas, JONES, Gwen Mai
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERNSIDE CARBON CAPTURE AND SHIPPING HUB LTD

SEVERNSIDE CARBON CAPTURE AND SHIPPING HUB LTD is an active company incorporated on 20 July 2022 with the registered office located in Worthing. The company operates in the Construction sector, specifically engaged in other construction installation. SEVERNSIDE CARBON CAPTURE AND SHIPPING HUB LTD was registered 3 years ago.(SIC: 43290)

Status

active

Active since 3 years ago

Company No

14247126

LTD Company

Age

3 Years

Incorporated 20 July 2022

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 19 July 2025 (9 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1RL,

Previous Addresses

17 Harpurs Tadworth KT20 5UD England
From: 20 July 2022To: 16 January 2024
Timeline

10 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Jul 24
Funding Round
Oct 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BIRCH, Keith

Active
Crescent Road, WorthingBN11 1RL
Born September 1963
Director
Appointed 20 Jul 2022

DAVIES, Paul Adam Thomas

Active
Crescent Road, WorthingBN11 1RL
Born May 1962
Director
Appointed 20 Jul 2022

JONES, Gwen Mai

Active
Crescent Road, WorthingBN11 1RL
Born May 1965
Director
Appointed 01 Jul 2023

BRONWIN, Hannah Zoe

Resigned
Crescent Road, WorthingBN11 1RL
Born September 1983
Director
Appointed 01 Jul 2023
Resigned 11 Nov 2025

GRIFFITH, Rhianydd

Resigned
Crescent Road, WorthingBN11 1RL
Born September 1984
Director
Appointed 01 Jul 2023
Resigned 17 Jan 2026

MACDOWELL, Niall

Resigned
Crescent Road, WorthingBN11 1RL
Born May 1982
Director
Appointed 01 Jul 2023
Resigned 17 Jan 2026

Persons with significant control

2

Mr Keith Birch

Active
Crescent Road, WorthingBN11 1RL
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2022

Mr Paul Adam Thomas Davies

Active
Crescent Road, WorthingBN11 1RL
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Jul 2022
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 August 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Memorandum Articles
10 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Incorporation Company
20 July 2022
NEWINCIncorporation