Background WavePink WaveYellow Wave

SVITZER TERMINALS LIMITED (14796176)

SVITZER TERMINALS LIMITED (14796176) is an active UK company. incorporated on 12 April 2023. with registered office in Middlesbrough. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. SVITZER TERMINALS LIMITED has been registered for 2 years. Current directors include NOAKES, David Anthony, PATERSON, Michael Paul, SCHOT, Matthijs.

Company Number
14796176
Status
active
Type
ltd
Incorporated
12 April 2023
Age
2 years
Address
Tees Wharf, Middlesbrough, TS3 6AB
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
NOAKES, David Anthony, PATERSON, Michael Paul, SCHOT, Matthijs
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SVITZER TERMINALS LIMITED

SVITZER TERMINALS LIMITED is an active company incorporated on 12 April 2023 with the registered office located in Middlesbrough. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. SVITZER TERMINALS LIMITED was registered 2 years ago.(SIC: 50200)

Status

active

Active since 2 years ago

Company No

14796176

LTD Company

Age

2 Years

Incorporated 12 April 2023

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 27 November 2025 (4 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 19 October 2025 (5 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Tees Wharf Dockside Road Middlesbrough, TS3 6AB,

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Nov 24
Owner Exit
Aug 25
Director Left
Feb 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

NOAKES, David Anthony

Active
Dockside Road, MiddlesbroughTS3 6AB
Secretary
Appointed 13 Apr 2023

NOAKES, David Anthony

Active
Dockside Road, MiddlesbroughTS3 6AB
Born June 1965
Director
Appointed 12 Apr 2023

PATERSON, Michael Paul

Active
Dockside Road, MiddlesbroughTS3 6AB
Born January 1968
Director
Appointed 13 Apr 2023

SCHOT, Matthijs

Active
Dockside Road, MiddlesbroughTS3 6AB
Born July 1975
Director
Appointed 13 Apr 2023

DEMANT, Lise

Resigned
Dockside Road, MiddlesbroughTS3 6AB
Born October 1978
Director
Appointed 13 Apr 2023
Resigned 31 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Esplanaden 50, 1263 Kobenhavn K

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2025
Sundkrogsgade 17, 2100 Kobenhavn

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2024
Ceased 16 May 2025
Esplanaden 50, Dk-1263 Copenhagen K

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Apr 2023
Ceased 26 Apr 2024

Mr David Anthony Noakes

Ceased
Dockside Road, MiddlesbroughTS3 6AB
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2023
Ceased 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2023
NEWINCIncorporation