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

TRANSAFE MARITIME (UK) LIMITED

ROOM 144, REGUS INTERNATIONAL HOUSE, GEORGE CURL WAY, SOUTHAMPTON, HAMPSHIRE, SO18 2RZ,
Company Registration Number
05629006
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Transafe Maritime (uk) Ltd
TRANSAFE MARITIME (UK) LIMITED was founded on 2005-11-18 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Transafe Maritime (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRANSAFE MARITIME (UK) LIMITED
 
Legal Registered Office
ROOM 144, REGUS INTERNATIONAL HOUSE
GEORGE CURL WAY
SOUTHAMPTON
HAMPSHIRE
SO18 2RZ
Other companies in SO51
 
Previous Names
PROPERTY VALUES LTD30/11/2009
INSIGHT VALUATIONS LIMITED13/11/2007
Filing Information
Company Number 05629006
Company ID Number 05629006
Date formed 2005-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2023-02-05 06:27:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSAFE MARITIME (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 TRANSAFE MARITIME (UK) LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN HIGHAM
Director 2014-04-11
JULIAN ROY RAWLES
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCAS YOUNG
Director 2005-11-18 2016-04-29
ANDREW WILLIAM HODGSON
Director 2014-04-11 2016-04-26
RICHARD EDEN WALKER
Director 2014-04-11 2016-02-10
ROBERT MILVERTON WALFORD
Director 2011-06-03 2013-08-29
WILLIAM YOUNG
Company Secretary 2005-11-18 2011-06-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-11-18 2005-11-18
COMPANY DIRECTORS LIMITED
Nominated Director 2005-11-18 2005-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ROY RAWLES SSI ENERGY LTD Director 2016-01-05 CURRENT 2016-01-05 Active
JULIAN ROY RAWLES SHIP SECURITY INTERNATIONAL LIMITED Director 2014-11-21 CURRENT 2012-07-06 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
2023-02-07Final Gazette dissolved via compulsory strike-off
2022-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2022-01-21DIRECTOR APPOINTED MR JULIAN ROY RAWLES
2022-01-21AP01DIRECTOR APPOINTED MR JULIAN ROY RAWLES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR WAYNE WAGER
2022-01-13CESSATION OF SHIP SECURITY INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDON BATTY
2022-01-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDON BATTY
2022-01-13PSC07CESSATION OF SHIP SECURITY INTERNATIONAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE WAGER
2021-11-11DISS40Compulsory strike-off action has been discontinued
2021-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2020-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-07-22RES01ADOPT ARTICLES 22/07/20
2020-07-22MEM/ARTSARTICLES OF ASSOCIATION
2020-07-02AP01DIRECTOR APPOINTED MS INGRID ONSTAD
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROY RAWLES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-03-31CH01Director's details changed for Mr Duncan John Higham on 2020-03-01
2019-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES
2018-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-08-25AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROY RAWLES / 08/05/2017
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN HIGHAM / 08/05/2017
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ROY RAWLES / 01/05/2017
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM Swallows Barn Winchester Road Ampfield Romsey Hampshire SO51 9BQ
2017-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN HIGHAM / 01/05/2017
2016-08-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS YOUNG
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HODGSON
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDEN WALKER
2015-06-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-01AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-01AP01DIRECTOR APPOINTED MR JULIAN ROY RAWLES
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0101/05/14 ANNUAL RETURN FULL LIST
2014-05-21CH01Director's details changed for Lucas Young on 2014-04-10
2014-04-11AP01DIRECTOR APPOINTED MR RICHARD EDEN WALKER
2014-04-11AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HODGSON
2014-04-11AP01DIRECTOR APPOINTED MR DUNCAN JOHN HIGHAM
2014-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/14 FROM First Point Buckingham Gate Gatwick Airport West Sussex RH6 0NT
2014-04-09AA30/11/13 TOTAL EXEMPTION SMALL
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WALFORD
2013-09-09AR0106/09/13 FULL LIST
2013-07-25AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MILVERTON WALFORD / 03/01/2013
2012-11-19AR0118/11/12 FULL LIST
2012-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2012 FROM CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN
2012-08-16AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-18AR0118/11/11 FULL LIST
2011-08-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-08-09CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-09RES01ADOPT ARTICLES 25/07/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS YOUNG / 09/06/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MILVERTON WALFORD / 09/06/2011
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM YOUNG
2011-06-09AP01DIRECTOR APPOINTED MR ROBERT MILVERTON WALFORD
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM 41A BELL STREET REIGATE SURREY RH2 7AQ
2010-12-22AR0118/11/10 FULL LIST
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-09AR0118/11/09 FULL LIST
2009-11-30RES15CHANGE OF NAME 03/11/2009
2009-11-30CERTNMCOMPANY NAME CHANGED PROPERTY VALUES LTD CERTIFICATE ISSUED ON 30/11/09
2009-11-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCAS YOUNG / 31/10/2009
2009-08-11AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-27363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-07-15AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-13CERTNMCOMPANY NAME CHANGED INSIGHT VALUATIONS LIMITED CERTIFICATE ISSUED ON 13/11/07
2007-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-20363aRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2005-12-12288bDIRECTOR RESIGNED
2005-12-12288bSECRETARY RESIGNED
2005-12-12288aNEW SECRETARY APPOINTED
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-1288(2)RAD 18/11/05--------- £ SI 100@1=100 £ IC 1/101
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to TRANSAFE MARITIME (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 TRANSAFE MARITIME (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRANSAFE MARITIME (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities

Creditors
Creditors Due Within One Year 2013-11-30 £ 55,114
Creditors Due Within One Year 2012-11-30 £ 150,910
Creditors Due Within One Year 2012-11-30 £ 150,910
Creditors Due Within One Year 2011-11-30 £ 89,113
Provisions For Liabilities Charges 2013-11-30 £ 6,410
Provisions For Liabilities Charges 2012-11-30 £ 7,734
Provisions For Liabilities Charges 2012-11-30 £ 7,734
Provisions For Liabilities Charges 2011-11-30 £ 4,111

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRANSAFE MARITIME (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 0
Called Up Share Capital 2012-11-30 £ 0
Cash Bank In Hand 2013-11-30 £ 2,642
Cash Bank In Hand 2012-11-30 £ 24,787
Cash Bank In Hand 2012-11-30 £ 24,787
Cash Bank In Hand 2011-11-30 £ 7,727
Current Assets 2013-11-30 £ 3,407
Current Assets 2012-11-30 £ 120,984
Current Assets 2012-11-30 £ 120,984
Current Assets 2011-11-30 £ 45,820
Debtors 2013-11-30 £ 0
Debtors 2012-11-30 £ 46,623
Debtors 2012-11-30 £ 46,623
Debtors 2011-11-30 £ 38,093
Fixed Assets 2013-11-30 £ 32,051
Fixed Assets 2012-11-30 £ 38,670
Fixed Assets 2012-11-30 £ 38,670
Fixed Assets 2011-11-30 £ 30,635
Shareholder Funds 2012-11-30 £ 1,010
Shareholder Funds 2012-11-30 £ 1,010
Stocks Inventory 2012-11-30 £ 49,574
Stocks Inventory 2012-11-30 £ 49,574
Tangible Fixed Assets 2013-11-30 £ 32,051
Tangible Fixed Assets 2012-11-30 £ 38,670
Tangible Fixed Assets 2012-11-30 £ 38,670
Tangible Fixed Assets 2011-11-30 £ 20,553

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRANSAFE MARITIME (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSAFE MARITIME (UK) LIMITED
Trademarks
We have not found any records of TRANSAFE MARITIME (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSAFE MARITIME (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as TRANSAFE MARITIME (UK) LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where TRANSAFE MARITIME (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 TRANSAFE MARITIME (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 TRANSAFE MARITIME (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.