Background WavePink WaveYellow Wave

B9 SHIPPING LIMITED (NI058955)

B9 SHIPPING LIMITED (NI058955) is an active UK company. incorporated on 11 April 2006. with registered office in Larne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B9 SHIPPING LIMITED has been registered for 19 years. Current directors include SURPLUS, David Charles.

Company Number
NI058955
Status
active
Type
ltd
Incorporated
11 April 2006
Age
19 years
Address
5 Willowbank Road, Larne, BT40 2SF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SURPLUS, David Charles
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B9 SHIPPING LIMITED

B9 SHIPPING LIMITED is an active company incorporated on 11 April 2006 with the registered office located in Larne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B9 SHIPPING LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

NI058955

LTD Company

Age

19 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

SURPLUS ENERGY LIMITED
From: 11 April 2006To: 5 August 2009
Contact
Address

5 Willowbank Road Millbrook Industrial Estate Larne, BT40 2SF,

Previous Addresses

19 Point Street Larne County Antrim BT40 1HY Northern Ireland
From: 4 March 2016To: 2 April 2019
5 Willowbank Road Millbrook Larne County Antrim BT40 2SF
From: 15 December 2010To: 4 March 2016
4 Rugby Road Larne Co Antrim BT40 1AE
From: 11 April 2006To: 15 December 2010
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jun 15
Director Left
Jun 15
Director Left
Sept 22
New Owner
Apr 23
Owner Exit
Apr 23
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SURPLUS, David Charles

Active
Upper Cairncastle Road, LarneBT40 2DU
Born March 1958
Director
Appointed 01 May 2010

HOLMES SURPLUS, Celia Anne Margaret

Resigned
4 Rugby Rd, Co AntrimBT40 1AE
Secretary
Appointed 11 Apr 2006
Resigned 01 May 2010

SURPLUS, Norman

Resigned
Rugby Road, LarneBT40 1AE
Secretary
Appointed 01 May 2010
Resigned 19 Apr 2022

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 11 Apr 2006
Resigned 11 Apr 2006

GILPIN, Diane Mary

Resigned
High Street, DevizesSN10 5XW
Born May 1960
Director
Appointed 01 May 2010
Resigned 19 Jun 2015

GILPIN, Diane Mary

Resigned
High Street, DevizesSN10 5XW
Born May 1960
Director
Appointed 01 May 2010
Resigned 19 Jun 2015

SURPLUS, Norman Frank

Resigned
Rugby Road, LarneBT40 1AE
Born February 1963
Director
Appointed 11 Apr 2006
Resigned 19 Apr 2022

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 11 Apr 2006
Resigned 11 Apr 2006

Persons with significant control

2

1 Active
1 Ceased

Mr David Charles Surplus

Active
Willowbank Road, LarneBT40 2SF
Born March 1958

Nature of Control

Significant influence or control
Notified 13 Apr 2023

Mr Norman Surplus

Ceased
Willowbank Road, LarneBT40 2SF
Born March 1958

Nature of Control

Significant influence or control
Notified 10 Apr 2017
Ceased 19 Apr 2022
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 December 2010
TM02Termination of Secretary
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
8 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
11 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Legacy
5 August 2009
CNRES(NI)CNRES(NI)
Legacy
5 August 2009
CERTC(NI)CERTC(NI)
Legacy
9 July 2009
AC(NI)AC(NI)
Legacy
21 May 2009
371S(NI)371S(NI)
Legacy
17 June 2008
AC(NI)AC(NI)
Legacy
29 April 2008
371S(NI)371S(NI)
Legacy
20 June 2007
AC(NI)AC(NI)
Legacy
20 April 2007
371S(NI)371S(NI)
Legacy
10 May 2006
295(NI)295(NI)
Legacy
10 May 2006
296(NI)296(NI)
Legacy
10 May 2006
296(NI)296(NI)
Incorporation Company
11 April 2006
NEWINCIncorporation