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

OCEAN SHIPBROKERS LIMITED

16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
Company Registration Number
05763629
Private Limited Company
Active

Company Overview

About Ocean Shipbrokers Ltd
OCEAN SHIPBROKERS LIMITED was founded on 2006-03-30 and has its registered office in London. The organisation's status is listed as "Active". Ocean Shipbrokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OCEAN SHIPBROKERS LIMITED
 
Legal Registered Office
16 GREAT QUEEN STREET
COVENT GARDEN
LONDON
WC2B 5AH
Other companies in EC4A
 
Filing Information
Company Number 05763629
Company ID Number 05763629
Date formed 2006-03-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 27/06/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB115113664  
Last Datalog update: 2024-04-07 02:08:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCEAN SHIPBROKERS 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.
Companies with same name OCEAN SHIPBROKERS LIMITED
The following companies were found which have the same name as OCEAN SHIPBROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OCEAN SHIPBROKERS SALE AND PURCHASE LIMITED C/O GROSS KLEIN 5 ST. JOHN'S LANE LONDON EC1M 4BH Active Company formed on the 2010-06-07
Ocean Shipbrokers (Hong Kong) Limited Unknown Company formed on the 2017-08-03

Company Officers of OCEAN SHIPBROKERS LIMITED

Current Directors
Officer Role Date Appointed
GARY DALY
Company Secretary 2006-03-30
EDWARD RICHARD COULSON
Director 2006-03-30
GARY DALY
Director 2006-03-30
DANIEL WILLIAM DUCHAR GUNDY
Director 2006-05-04
JAMES MORRIS
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
SIMEN NIELSSON EBBESEN
Director 2006-05-04 2014-04-17
TIMOTHY NICHOLAS GURDON
Director 2006-05-04 2014-04-17
DAVID HUGH HALLPIKE
Director 2006-05-04 2014-04-17
ROY GEORGE ARNOLD
Director 2006-04-03 2013-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2006-03-30 2006-03-30
COMPANY DIRECTORS LIMITED
Nominated Director 2006-03-30 2006-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD RICHARD COULSON OCEAN SHIPBROKERS SALE AND PURCHASE LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
EDWARD RICHARD COULSON GORDIAN VENTURES LIMITED Director 1998-05-29 CURRENT 1998-05-29 Active
GARY DALY WINCHESTER SHIPPING LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-02-24
GARY DALY OCEAN SHIPBROKERS SALE AND PURCHASE LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
DANIEL WILLIAM DUCHAR GUNDY OCEAN SHIPBROKERS SALE AND PURCHASE LIMITED Director 2010-06-07 CURRENT 2010-06-07 Active
JAMES MORRIS OCEAN SHIPBROKERS SALE AND PURCHASE LIMITED Director 2011-06-23 CURRENT 2010-06-07 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
2024-03-27Previous accounting period shortened from 30/06/23 TO 29/06/23
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM C/O Gross Klein 5 st. John's Lane London EC1M 4BH England
2024-02-02CESSATION OF GARY DALY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02CESSATION OF DANIEL WILLIAM DUCHAR GUNDY AS A PERSON OF SIGNIFICANT CONTROL
2024-02-02Notification of Fearnleys Shipbrokers Uk Ltd as a person with significant control on 2023-11-10
2023-11-22APPOINTMENT TERMINATED, DIRECTOR CRAIG STEPHEN TAYLOR
2023-11-22APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS
2023-11-22APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM DUCHAR GUNDY
2023-11-22APPOINTMENT TERMINATED, DIRECTOR GARY DALY
2023-11-22Termination of appointment of Gary Daly on 2023-11-10
2023-11-22DIRECTOR APPOINTED MR HALVOR ELLEFSEN
2023-11-22DIRECTOR APPOINTED MR GUNNAR THORVILDSEN
2023-10-24Cancellation of shares. Statement of capital on 2023-09-14 GBP 27,684
2023-08-23APPOINTMENT TERMINATED, DIRECTOR EDWARD EVELYN ROMER-LEE
2023-06-02Purchase of own shares
2023-06-02Cancellation of shares. Statement of capital on 2023-03-31 GBP 33,684
2023-04-14CONFIRMATION STATEMENT MADE ON 30/03/23, WITH UPDATES
2023-03-22Unaudited abridged accounts made up to 2022-06-30
2023-03-22Unaudited abridged accounts made up to 2022-06-30
2023-02-28Second filing for the termination of Edward Richard Coulson
2023-02-09Purchase of own shares
2023-02-08Cancellation of shares. Statement of capital on 2022-12-21 GBP 35,684
2023-01-12Purchase of own shares
2023-01-04Cancellation of shares. Statement of capital on 2022-09-30 GBP 35,684
2022-10-05APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARD COULSON
2022-10-05CESSATION OF EDWARD RICHARD COULSON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28Purchase of own shares
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2020-02-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-04PSC04Change of details for Mr Daniel William Duchar Gundy as a person with significant control on 2018-08-14
2019-04-03PSC04Change of details for Mr Daniel William Duchar Gundy as a person with significant control on 2018-08-14
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-16CH01Director's details changed for Mr Daniel William Duchar Gundy on 2018-08-14
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-01-24AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 37684
2017-08-15SH06Cancellation of shares. Statement of capital on 2017-05-07 GBP 37,684
2017-08-07SH03Purchase of own shares
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 39684
2016-05-03AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-21AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM 6 Breams Building London EC4A 1QL
2015-07-13CC04Statement of company's objects
2015-07-01RES01ADOPT ARTICLES 01/07/15
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 39684
2015-05-08SH0131/03/15 STATEMENT OF CAPITAL GBP 39684
2015-04-28AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04SH06Cancellation of shares. Statement of capital on 2014-12-24 GBP 33,684
2015-02-04RES13Resolutions passed:<ul><li>Approval of purchase of own shares 24/12/2014<li>Resolution of authority to purchase a number of shares</ul>
2015-02-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-04SH03Purchase of own shares
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 63684
2014-05-15AR0130/03/14 ANNUAL RETURN FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY ARNOLD
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALLPIKE
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GURDON
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMEN EBBESEN
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-11-19SH0619/11/13 STATEMENT OF CAPITAL GBP 63684
2013-11-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-05-01AR0130/03/13 FULL LIST
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-05-08AR0130/03/12 FULL LIST
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM DUCHAR GUNDY / 30/03/2012
2012-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMEN NIELSSON EBBESEN / 01/04/2012
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-01RES01ADOPT ARTICLES 01/04/2011
2011-07-01RES12VARYING SHARE RIGHTS AND NAMES
2011-07-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-12AR0130/03/11 FULL LIST
2011-04-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-24AR0130/03/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRIS / 29/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH HALLPIKE / 29/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NICHOLAS GURDON / 29/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL WILLIAM DUCHAR GUNDY / 29/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMEN NIELSSON EBBESEN / 29/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY DALY / 29/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD COULSON / 29/03/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY GEORGE ARNOLD / 29/03/2010
2010-03-01AUDAUDITOR'S RESIGNATION
2010-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-10-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-29225CURREXT FROM 31/03/2009 TO 30/06/2009
2009-04-02363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL GUNDY / 17/08/2008
2008-12-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-1788(2)RAD 04/05/06--------- £ SI 3684@1=3684 £ IC 70000/73684
2006-09-27395PARTICULARS OF MORTGAGE/CHARGE
2006-08-1888(2)RAD 04/05/06--------- £ SI 69999@1=69999 £ IC 1/70000
2006-08-16123NC INC ALREADY ADJUSTED 30/04/06
2006-08-16RES04£ NC 10000/100000 30/04
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 6 BREAMS BUILDINGS LONDON EC4A 1QL
2006-04-10288bSECRETARY RESIGNED
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-03-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OCEAN SHIPBROKERS 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 OCEAN SHIPBROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-22 Outstanding THE CITY OF LONDON REAL PROPERTY COMPANY LIMITED
RENTAL DEPOSIT AGREEMENT 2006-09-27 Outstanding PRICEWATERHOUSECOOPERS LLP
Creditors
Creditors Due Within One Year 2013-06-30 £ 684,751
Creditors Due Within One Year 2012-06-30 £ 455,636
Creditors Due Within One Year 2012-06-30 £ 455,636
Creditors Due Within One Year 2011-06-30 £ 462,158
Provisions For Liabilities Charges 2013-06-30 £ 5,156
Provisions For Liabilities Charges 2012-06-30 £ 13,064
Provisions For Liabilities Charges 2012-06-30 £ 13,064
Provisions For Liabilities Charges 2011-06-30 £ 19,514

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OCEAN SHIPBROKERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 73,684
Called Up Share Capital 2012-06-30 £ 73,684
Called Up Share Capital 2012-06-30 £ 73,684
Called Up Share Capital 2011-06-30 £ 73,684
Cash Bank In Hand 2013-06-30 £ 599,737
Cash Bank In Hand 2012-06-30 £ 808,685
Cash Bank In Hand 2012-06-30 £ 808,685
Cash Bank In Hand 2011-06-30 £ 413,657
Current Assets 2013-06-30 £ 2,058,466
Current Assets 2012-06-30 £ 2,467,109
Current Assets 2012-06-30 £ 2,467,109
Current Assets 2011-06-30 £ 2,181,622
Debtors 2013-06-30 £ 1,458,729
Debtors 2012-06-30 £ 1,658,424
Debtors 2012-06-30 £ 1,658,424
Debtors 2011-06-30 £ 1,767,965
Fixed Assets 2013-06-30 £ 569,675
Fixed Assets 2012-06-30 £ 348,532
Fixed Assets 2012-06-30 £ 348,532
Fixed Assets 2011-06-30 £ 366,355
Shareholder Funds 2013-06-30 £ 1,938,234
Shareholder Funds 2012-06-30 £ 2,346,941
Shareholder Funds 2012-06-30 £ 2,346,941
Shareholder Funds 2011-06-30 £ 2,066,305
Tangible Fixed Assets 2013-06-30 £ 97,143
Tangible Fixed Assets 2012-06-30 £ 155,511
Tangible Fixed Assets 2012-06-30 £ 155,511
Tangible Fixed Assets 2011-06-30 £ 219,247

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OCEAN SHIPBROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OCEAN SHIPBROKERS LIMITED
Trademarks
We have not found any records of OCEAN SHIPBROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCEAN SHIPBROKERS 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 (96090 - Other service activities n.e.c.) as OCEAN SHIPBROKERS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where OCEAN SHIPBROKERS 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 OCEAN SHIPBROKERS 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 OCEAN SHIPBROKERS 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.