General information

Name:

Miniport Ships Limited

Office Address:

Caryn March Accountants Limited 7 St. Edmunds Walk Wootton Bridge PO33 4JB Ryde

Number: 07030485

Incorporation date: 2009-09-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Miniport Ships Ltd, a Private Limited Company, registered in Caryn March Accountants Limited 7 St. Edmunds Walk, Wootton Bridge, Ryde. The company's post code is PO33 4JB. This company has existed fifteen years in the business. The registered no. is 07030485. This company changed its business name two times. Before 2015 this company has provided its services under the name of Nautikidz but currently this company is registered under the name Miniport Ships Ltd. The enterprise's SIC and NACE codes are 93290 meaning Other amusement and recreation activities n.e.c.. Miniport Ships Limited reported its latest accounts for the period up to Sat, 31st Dec 2022. The most recent annual confirmation statement was filed on Tue, 31st Oct 2023.

There's a team of two directors managing the business at the current moment, specifically Deborah W. and Richard W. who have been carrying out the directors duties for seven years.

Executives who have control over the firm are as follows: Richard W. has 1/2 or less of voting rights. Deborah W. has 1/2 or less of voting rights.

  • Previous company's names
  • Miniport Ships Ltd 2015-01-13
  • Nautikidz Ltd 2010-03-03
  • Blue Stuff Limited 2009-09-25

Financial data based on annual reports

Company staff

Deborah W.

Role: Director

Appointed: 03 January 2017

Latest update: 15 February 2024

Richard W.

Role: Director

Appointed: 03 January 2017

Latest update: 15 February 2024

People with significant control

Richard W.
Notified on 3 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
Deborah W.
Notified on 3 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
David R.
Notified on 1 July 2016
Ceased on 3 January 2017
Nature of control:
1/2 or less of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 November 2024
Confirmation statement last made up date 31 October 2023
Annual Accounts 7 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 7 June 2014
Annual Accounts 23 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 July 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
On 2023/11/01 director's details were changed (CH01)
filed on: 5th, March 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2013

Address:

The Charmwood Centre Southampton Road Bartley

Post code:

SO40 2NA

City / Town:

Southampton

HQ address,
2014

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

HQ address,
2015

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

Accountant/Auditor,
2014 - 2015

Name:

Stephen Farra Associates Limited

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 93290 : Other amusement and recreation activities n.e.c.
14
Company Age

Closest Companies - by postcode