Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WÄRTSILÄ VOYAGE UK LIMITED
Company Information for

WÄRTSILÄ VOYAGE UK LIMITED

SPINNAKER HOUSE, WATERSIDE GARDENS, FAREHAM, HAMPSHIRE, PO16 8SD,
Company Registration Number
04547653
Private Limited Company
Active

Company Overview

About WÄrtsilÄ Voyage Uk Ltd
WÄRTSILÄ VOYAGE UK LIMITED was founded on 2002-09-27 and has its registered office in Fareham. The organisation's status is listed as "Active". WÄrtsilÄ Voyage Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WÄRTSILÄ VOYAGE UK LIMITED
 
Legal Registered Office
SPINNAKER HOUSE
WATERSIDE GARDENS
FAREHAM
HAMPSHIRE
PO16 8SD
Other companies in PO6
 
Previous Names
TRANSAS MARINE (UK) LTD.19/11/2018
Filing Information
Company Number 04547653
Company ID Number 04547653
Date formed 2002-09-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB834877387  
Last Datalog update: 2024-02-05 06:25:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WÄRTSILÄ VOYAGE UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WÄRTSILÄ VOYAGE UK LIMITED

Current Directors
Officer Role Date Appointed
BLAKELAW SECRETARIES LIMITED
Nominated Secretary 2002-09-27
FRANK COLES
Director 2015-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ANDREW SMITH
Director 2014-03-12 2015-11-10
NOEL GLEESON
Director 2013-09-13 2015-10-29
PAVEL PAVLOVSKY
Director 2013-06-24 2013-09-13
PETER MANTEL
Director 2011-06-30 2013-07-01
MICHAEL ROBERT ROBINS
Director 2006-01-31 2012-08-01
CARL-OLOF CARLSSON
Director 2004-09-07 2012-07-27
NOEL GLEESON
Director 2004-09-07 2006-01-31
ALEXANDRE KOUKHARENKO
Director 2002-11-13 2004-09-07
BLAKELAW DIRECTOR SERVICES LIMITED
Nominated Director 2002-09-27 2002-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLAKELAW SECRETARIES LIMITED WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 1 LIMITED Nominated Secretary 2007-04-02 CURRENT 2007-04-02 Active
BLAKELAW SECRETARIES LIMITED WATERSIDE (WORCESTER) MANAGEMENT COMPANY NO. 2 LIMITED Nominated Secretary 2007-04-02 CURRENT 2007-04-02 Active
BLAKELAW SECRETARIES LIMITED SEGENSWORTH BUSINESS FORUM LIMITED Nominated Secretary 2006-05-16 CURRENT 2006-05-16 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED 27 WESSEX ROAD (DIDCOT) MANAGEMENT COMPANY LIMITED Nominated Secretary 2006-03-06 CURRENT 2006-03-06 Active
BLAKELAW SECRETARIES LIMITED 47 WILKINS ROAD (COWLEY) MANAGEMENT COMPANY LIMITED Nominated Secretary 2006-02-14 CURRENT 2006-02-14 Active
BLAKELAW SECRETARIES LIMITED NORTH HARBOUR TRUSTEES LIMITED Nominated Secretary 2005-03-30 CURRENT 2005-03-30 Active
BLAKELAW SECRETARIES LIMITED PALLADIAN COURT MANAGEMENT COMPANY LIMITED Nominated Secretary 2005-02-07 CURRENT 2005-02-07 Active
BLAKELAW SECRETARIES LIMITED CIGNET (EUROPE) LIMITED Nominated Secretary 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED SCOTT OFFICE SYSTEMS LIMITED Nominated Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2013-10-22
BLAKELAW SECRETARIES LIMITED JOHN CARNE LIFESTYLE LIMITED Nominated Secretary 2003-05-12 CURRENT 2003-05-12 Liquidation
BLAKELAW SECRETARIES LIMITED BL LEGAL LIMITED Nominated Secretary 2003-05-06 CURRENT 2003-05-06 Active
BLAKELAW SECRETARIES LIMITED 27 HIGHBURY PARK MANAGEMENT COMPANY LIMITED Nominated Secretary 2002-11-12 CURRENT 2002-11-12 Active
BLAKELAW SECRETARIES LIMITED BOWE WATTS CLARGO LIMITED Nominated Secretary 2002-07-30 CURRENT 2002-07-30 Liquidation
BLAKELAW SECRETARIES LIMITED KRAFTPOWERCON UK LIMITED Nominated Secretary 1999-09-20 CURRENT 1999-09-20 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED 16 VICTORIA PARK SQUARE MANAGEMENT COMPANY LIMITED Nominated Secretary 1998-06-15 CURRENT 1998-06-15 Active
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN EMPLOYMENT LIMITED Nominated Secretary 1996-01-18 CURRENT 1996-01-18 Active - Proposal to Strike off
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN LINNELL LIMITED Nominated Secretary 1994-10-31 CURRENT 1994-10-31 Active
BLAKELAW SECRETARIES LIMITED BLAKE LAPTHORN NOMINEES LIMITED Nominated Secretary 1994-07-26 CURRENT 1994-07-26 Active
BLAKELAW SECRETARIES LIMITED FAIRWAY POINT (MANAGEMENT) LIMITED Nominated Secretary 1991-12-31 CURRENT 1988-06-07 Active
FRANK COLES COMITE INTERNATIONAL RADIO MARITIME - (CIRM) Director 2017-11-30 CURRENT 1990-04-20 Active
FRANK COLES WÄRTSILÄ VOYAGE HOLDING LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
FRANK COLES THE NAUTICAL INSTITUTE Director 2016-04-07 CURRENT 1990-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES
2023-10-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PATRICK FERNBACK
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-27CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2021-10-22AP01DIRECTOR APPOINTED MR LORENZO PICCINNI
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARKE
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM 2000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3FP United Kingdom
2021-08-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/20 FROM Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st
2020-09-07AP01DIRECTOR APPOINTED MR SEAN PATRICK FERNBACK
2020-02-05CH04SECRETARY'S DETAILS CHNAGED FOR BLAKELAW SECRETARIES LIMITED on 2020-02-04
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES
2019-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-18AP01DIRECTOR APPOINTED MR SIMON CLARKE
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR WUBBO VELVIS
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-11-29AP01DIRECTOR APPOINTED MR WUBBO VELVIS
2018-11-19CERTNMCompany name changed transas marine (uk) LTD.\certificate issued on 19/11/18
2018-09-27TM01APPOINTMENT TERMINATED, DIRECTOR FRANK COLES
2018-09-27AP01DIRECTOR APPOINTED ANDREY SITKOV
2018-06-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-05-23PSC02Notification of Wartsila Oyj Abp as a person with significant control on 2018-05-04
2018-05-23PSC07CESSATION OF SERGEY GENERALOV AS A PSC
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 183844
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 183844
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-10-07AUDAUDITOR'S RESIGNATION
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-05-17AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANDREW SMITH
2015-11-02AP01DIRECTOR APPOINTED MR FRANK COLES
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NOEL GLEESON
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 183844
2015-09-29AR0127/09/15 FULL LIST
2015-05-13AUDAUDITOR'S RESIGNATION
2015-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 183844
2014-10-14AR0127/09/14 FULL LIST
2014-10-14AR0127/09/14 FULL LIST
2014-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-03-12AP01DIRECTOR APPOINTED MR EDWARD ANDREW SMITH
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-09AR0127/09/13 FULL LIST
2013-09-23AP01DIRECTOR APPOINTED MR NOEL GLEESON
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAVEL PAVLOVSKY
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER MANTEL
2013-06-26AP01DIRECTOR APPOINTED MR PAVEL PAVLOVSKY
2013-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-02-18AUDAUDITOR'S RESIGNATION
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-28AR0127/09/12 FULL LIST
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINS
2012-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CARL-OLOF CARLSSON
2012-03-08AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-27AR0127/09/11 FULL LIST
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MANTEL / 29/07/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL-OLOF CARLSSON / 01/09/2011
2011-07-25AP01DIRECTOR APPOINTED MR PETER MANTEL
2011-03-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-27AR0127/09/10 FULL LIST
2010-09-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BLAKELAW SECRETARIES LIMITED / 27/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT ROBINS / 27/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL-OLOF CARLSSON / 27/09/2010
2010-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-28363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2009-09-28353LOCATION OF REGISTER OF MEMBERS
2009-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-09-29363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-03-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-09-27363aRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-06-26AUDAUDITOR'S RESIGNATION
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19MEM/ARTSARTICLES OF ASSOCIATION
2007-02-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-09-27363aRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-07-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-04123NC INC ALREADY ADJUSTED 20/06/06
2006-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-04RES04£ NC 100/500000 20/06
2006-07-0488(2)RAD 26/06/06--------- £ SI 183744@1=183744 £ IC 100/183844
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-27363aRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-04395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28363aRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2005-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-22288aNEW DIRECTOR APPOINTED
2004-09-22288bDIRECTOR RESIGNED
2004-09-01288cDIRECTOR'S PARTICULARS CHANGED
2004-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-18288cDIRECTOR'S PARTICULARS CHANGED
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-10-04363aRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28960 - Manufacture of plastics and rubber machinery




Licences & Regulatory approval
We could not find any licences issued to WÄRTSILÄ VOYAGE UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WÄRTSILÄ VOYAGE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-11-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-04-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2005-07-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WÄRTSILÄ VOYAGE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WÄRTSILÄ VOYAGE UK LIMITED
Trademarks
We have not found any records of WÄRTSILÄ VOYAGE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WÄRTSILÄ VOYAGE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2014-08-27 GBP £750 Miscellaneous expenses
Portsmouth City Council 2014-07-09 GBP £4,834 Miscellaneous expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WÄRTSILÄ VOYAGE UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WÄRTSILÄ VOYAGE UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WÄRTSILÄ VOYAGE UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.