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

SHIP SECURITY INTERNATIONAL LIMITED

ROOM 144, REGUS INTERNATIONAL HOUSE, GEORGE CURL WAY, SOUTHAMPTON, SO18 2RZ,
Company Registration Number
08133812
Private Limited Company
Active

Company Overview

About Ship Security International Ltd
SHIP SECURITY INTERNATIONAL LIMITED was founded on 2012-07-06 and has its registered office in Southampton. The organisation's status is listed as "Active". Ship Security International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SHIP SECURITY INTERNATIONAL LIMITED
 
Legal Registered Office
ROOM 144, REGUS INTERNATIONAL HOUSE
GEORGE CURL WAY
SOUTHAMPTON
SO18 2RZ
Other companies in SO51
 
Filing Information
Company Number 08133812
Company ID Number 08133812
Date formed 2012-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2022
Account next due 29/03/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB141312366  
Last Datalog update: 2024-04-07 04:20:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIP SECURITY INTERNATIONAL 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 SHIP SECURITY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN JOHN HIGHAM
Director 2012-09-18
JULIAN ROY RAWLES
Director 2014-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM HODGSON
Director 2012-09-18 2016-04-26
RICHARD EDEN WALKER
Director 2012-07-06 2015-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN JOHN HIGHAM SSI ENERGY LTD Director 2016-01-05 CURRENT 2016-01-05 Active
JULIAN ROY RAWLES SSI ENERGY LTD Director 2016-01-05 CURRENT 2016-01-05 Active
JULIAN ROY RAWLES TRANSAFE MARITIME (UK) LIMITED Director 2015-01-01 CURRENT 2005-11-18 Active - Proposal to Strike off

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
2023-05-17MICRO ENTITY ACCOUNTS MADE UP TO 29/06/22
2022-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-06-30AA01Current accounting period shortened from 30/06/21 TO 29/06/21
2022-01-21DIRECTOR APPOINTED MR JULIAN ROY RAWLES
2022-01-21AP01DIRECTOR APPOINTED MR JULIAN ROY RAWLES
2022-01-13APPOINTMENT TERMINATED, DIRECTOR WAYNE WAGER
2022-01-13Change of details for Mr Brandon Baty as a person with significant control on 2022-01-13
2022-01-13PSC04Change of details for Mr Brandon Baty as a person with significant control on 2022-01-13
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE WAGER
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-08-19AA01Previous accounting period extended from 31/12/20 TO 30/06/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-11-13RP04AR01Second filing of the annual return made up to 2016-05-09
2020-07-22MEM/ARTSARTICLES OF ASSOCIATION
2020-07-22RES01ADOPT ARTICLES 22/07/20
2020-07-09PSC07CESSATION OF DUNCAN JOHN HIGHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRANDON BATY
2020-07-02AP01DIRECTOR APPOINTED MS INGRID ONSTAD
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROY RAWLES
2020-06-10PSC04Change of details for Mr Duncan John Higham as a person with significant control on 2020-06-09
2020-06-01PSC04Change of details for Mr Duncan John Higham as a person with significant control on 2017-03-03
2020-06-01PSC04Change of details for Mr Duncan John Higham as a person with significant control on 2017-03-03
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-08-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01CH01Director's details changed for Mr Julian Roy Rawles on 2018-10-28
2018-10-26AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-10-26CH01Director's details changed for Mr Julian Roy Rawles on 2018-10-26
2018-09-10PSC09Withdrawal of a person with significant control statement on 2018-09-10
2018-09-10PSC08Notification of a person with significant control statement
2018-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN JOHN HIGHAM
2018-04-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-26PSC07CESSATION OF DUNCAN JOHN HIGHAM AS A PSC
2017-10-26PSC07CESSATION OF DUNCAN JOHN HIGHAM AS A PSC
2017-06-14AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1050
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM Swallows Barn Winchester Road Ampfield Romsey Hampshire SO51 9BQ
2016-08-04AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-28CH01Director's details changed for Mr Julian Roy Rawles on 2016-07-28
2016-05-12AR0109/05/16 ANNUAL RETURN FULL LIST
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM HODGSON
2016-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDEN WALKER
2015-06-17AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1050
2015-05-11AR0109/05/15 ANNUAL RETURN FULL LIST
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN HIGHAM / 11/02/2015
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDEN WALKER / 11/02/2015
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HODGSON / 11/02/2015
2014-12-08AP01DIRECTOR APPOINTED JULIAN RAWLES
2014-11-27ANNOTATIONClarification
2014-11-27RP04SECOND FILING FOR FORM SH01
2014-09-23SH0108/09/14 STATEMENT OF CAPITAL GBP 1050
2014-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-17AA30/11/13 TOTAL EXEMPTION SMALL
2014-05-09AR0109/05/14 FULL LIST
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM UNIT 3 HERSHAM FARM BUSINESS PARK LONGCROSS CHERTSEY SURREY KT16 0DN UNITED KINGDOM
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM HODGSON / 04/10/2013
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2013 FROM GROUND FLOOR BLACKBROOK GATE 1 BLACKBROOK BUSINESS PARK TAUNTON SOMERSET TA1 2PX UNITED KINGDOM
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 3 HERSHAM FARM BUSINESS PARK LONGCROSS ROAD CHERTSEY SURREY KT16 0DN
2013-05-10AR0109/05/13 FULL LIST
2013-04-25AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-25AA01PREVSHO FROM 31/07/2013 TO 30/11/2012
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 9 THE CRESCENT TAUNTON SOMERSET TA1 4EA UNITED KINGDOM
2012-11-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-30RES01ADOPT ARTICLES 18/09/2012
2012-10-09AP01DIRECTOR APPOINTED DR ANDREW WILLIAM HODGSON
2012-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-09RES01ADOPT ARTICLES 18/09/2012
2012-10-09SH0118/09/12 STATEMENT OF CAPITAL GBP 1000
2012-10-08SH0118/09/12 STATEMENT OF CAPITAL GBP 1000
2012-10-08SH0118/09/12 STATEMENT OF CAPITAL GBP 1000
2012-10-08SH0118/09/12 STATEMENT OF CAPITAL GBP 1000
2012-10-08SH0118/09/12 STATEMENT OF CAPITAL GBP 1000
2012-10-08SH0118/09/12 STATEMENT OF CAPITAL GBP 1000
2012-10-08SH0118/09/12 STATEMENT OF CAPITAL GBP 1000
2012-10-08SH0118/09/12 STATEMENT OF CAPITAL GBP 1000
2012-10-08SH0118/09/12 STATEMENT OF CAPITAL GBP 1000
2012-09-26AP01DIRECTOR APPOINTED MR DUNCAN JOHN HIGHAM
2012-09-26AP01DIRECTOR APPOINTED MR ANDREW WILLIAM HODGSON
2012-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 SHIP SECURITY INTERNATIONAL 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 SHIP SECURITY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-08 Satisfied ANTHONY COLLIER AND PENNTRUST LIMITED
Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 SHIP SECURITY INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of SHIP SECURITY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIP SECURITY INTERNATIONAL LIMITED
Trademarks
We have not found any records of SHIP SECURITY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIP SECURITY INTERNATIONAL 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 SHIP SECURITY INTERNATIONAL 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 SHIP SECURITY INTERNATIONAL 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 SHIP SECURITY INTERNATIONAL 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 SHIP SECURITY INTERNATIONAL 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.