Ship Security International Limited SOUTHAMPTON


Ship Security International started in year 2012 as Private Limited Company with registration number 08133812. The Ship Security International company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Southampton at Room 144, Regus International House. Postal code: SO18 2RZ.

The firm has 3 directors, namely Julian R., Ingrid O. and Duncan H.. Of them, Duncan H. has been with the company the longest, being appointed on 18 September 2012 and Julian R. has been with the company for the least time - from 14 January 2022. As of 27 April 2024, there were 4 ex directors - Wayne W., Julian R. and others listed below. There were no ex secretaries.

Ship Security International Limited Address / Contact

Office Address Room 144, Regus International House
Office Address2 George Curl Way
Town Southampton
Post code SO18 2RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08133812
Date of Incorporation Fri, 6th Jul 2012
Industry Private security activities
End of financial Year 29th June
Company age 12 years old
Account next due date Fri, 29th Mar 2024 (29 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Julian R.

Position: Director

Appointed: 14 January 2022

Ingrid O.

Position: Director

Appointed: 01 July 2020

Duncan H.

Position: Director

Appointed: 18 September 2012

Wayne W.

Position: Director

Appointed: 01 July 2020

Resigned: 16 December 2021

Julian R.

Position: Director

Appointed: 21 November 2014

Resigned: 01 July 2020

Andrew H.

Position: Director

Appointed: 18 September 2012

Resigned: 26 April 2016

Richard W.

Position: Director

Appointed: 06 July 2012

Resigned: 29 December 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats researched, there is Brandon B. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Duncan H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Duncan H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brandon B.

Notified on 1 July 2020
Nature of control: significiant influence or control

Duncan H.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 25-50% voting rights
25-50% shares

Duncan H.

Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-12-312019-12-312021-06-30
Balance Sheet
Cash Bank On Hand87 655499 078283 631126 54611 579
Current Assets434 5551 335 696670 507708 0891 022 770
Debtors332 297829 556379 828581 5431 011 191
Net Assets Liabilities294 277957 490700 371656 219922 321
Other Debtors50 14412 087219 479210 14721 402
Property Plant Equipment116 043102 89691 27253 462 
Total Inventories14 6037 0627 048  
Other
Accumulated Amortisation Impairment Intangible Assets5 8695 8695 869  
Accumulated Depreciation Impairment Property Plant Equipment208 481225 462243 124170 4479 385
Additions Other Than Through Business Combinations Property Plant Equipment 3 8346 038  
Amounts Owed By Related Parties11 686   973 343
Average Number Employees During Period65531
Balances Amounts Owed By Related Parties8 97011 327278 697  
Creditors43 509521 19250 51395 175100 449
Disposals Decrease In Depreciation Impairment Property Plant Equipment   86 096-170 033
Disposals Property Plant Equipment   111 717-214 524
Financial Commitments Other Than Capital Commitments25 500  40 784 
Fixed Assets121 043102 89691 27253 462 
Income From Related Parties58 30586 815140 972  
Increase From Depreciation Charge For Year Property Plant Equipment 16 98117 66213 4198 971
Intangible Assets Gross Cost5 8695 8695 869  
Investments Fixed Assets5 000    
Investments In Subsidiaries5 00021 96321 96321 96321 963
Net Current Assets Liabilities391 0461 006 170619 994612 914922 321
Number Shares Issued Fully Paid1 0501 0501 0501 0501 050
Other Creditors214 9 74518 677 
Other Inventories14 6037 0627 048  
Other Payables Accrued Expenses8 80419 6936 00918 67713 010
Ownership Interest In Subsidiary Percent100100100100100
Par Value Share 11 1
Prepayments19 3442 13710 583 16 446
Property Plant Equipment Gross Cost324 524328 358334 396223 9099 385
Provisions For Liabilities Balance Sheet Subtotal 11 37210 89510 157 
Research Development Expense Recognised In Profit Or Loss1 451    
Taxation Social Security Payable5 245141 60622 07320 648 
Total Assets Less Current Liabilities512 0891 109 066711 266666 376922 321
Trade Creditors Trade Payables29 24671 25513 88355 85011 810
Trade Debtors Trade Receivables251 123815 332160 349371 396 
Unpaid Contributions To Pension Schemes  870  
Investments In Group Undertakings  21 963  
Other Taxation Social Security Payable  26 88520 648 
Total Additions Including From Business Combinations Property Plant Equipment   1 230 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/06/29
filed on: 17th, May 2023
Free Download (3 pages)

Company search

Advertisements