Back to search

Ships Electronic Services Limited

01165320

active
ltd
england wales
Companies House
Health Score
90 / 100

Healthy

30/30
Filing
20/30
Financial
40/40
Risk
  • Going concern doubt noted in accounts (-10)

Details

Unit 49 Riverside Ii Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP
Incorporated 02/04/1974

Compliance

Last accounts

31/12/2025

full

Next accounts due

30/09/2027

On track

Confirmation statement

Last: 05/04/2026

Due 19/04/2027

On track

Industry

33150
Repair and maintenance of ships and boats

Officers

Thomas Heldarskard-Winnerskjold

director · Since 01/03/2022

Danish · Denmark · Age 47

Mark Alexander Brook

director · Since 01/12/2024

English · England · Age 57

Rene Soenke Wolf

director · Since 01/07/2025

German · Germany · Age 45

Janus Mikael Egenby

director · Since 01/07/2025

Danish · Denmark · Age 49

Former

Reginald Arthur Mitchell

secretary · Resigned 25/03/1997

Reginald Arthur Mitchell

director · Resigned 25/03/1997

Peter Morris Hacker Dunbar

director · Resigned 30/09/1997

Harvey Christopher Kemp

director · Resigned 31/03/2006

Stephen Dawson Roper

secretary · Resigned 28/12/2006

William Derek Everard

director · Resigned 28/06/2007

James O'Brien

director · Resigned 28/06/2007

Justin John Blakeney Tyler

secretary · Resigned 28/06/2007

Nicholas Paul Henry

director · Resigned 28/06/2007

Lynda Mary Murray

secretary · Resigned 03/07/2014

Simon Roderick Charles Wood

director · Resigned 27/03/2017

Stephen Dawson Roper

director · Resigned 02/05/2019

Colin Alexander Anderson

director · Resigned 02/05/2019

Paul Damian Rees

director · Resigned 02/05/2019

Cheryll Dawn Weeks

secretary · Resigned 02/05/2019

Fraser Scott

director · Resigned 24/08/2020

Tamara De Gruijter

director · Resigned 24/08/2020

Jonas Winther Arnskov Nielsen

director · Resigned 01/03/2022

Anne Traskback

director · Resigned 08/04/2022

John Thomas O'Neill

director · Resigned 30/04/2023

Robert Bell

director · Resigned 30/11/2024

Petri Karisto

director · Resigned 01/07/2025

Persons with Significant Control

Neptuniplan Maritime Holding Ab

75–100% shares
75–100% votes
Appoint directors

Neptuniplan 7 211 18, Neptuniplan 7 211 18, Malmo

Reg: 559504-0584 · Sweden · Limited Company

Notified 01/07/2025

Former PSCs

Ticketcouch Limited

Ceased 09/05/2022

Mr Stephen Dawson Roper

Ceased 02/05/2019

Wartsila Uk Ltd

Ceased 01/07/2025

Change History

statusactive
2026-05-05

Active

typeltd
2026-05-05

Private Limited Company

address line1Unit 49 Riverside Ii Sir Thomas Longley Road
2026-05-05

UNIT 49 RIVERSIDE II SIR THOMAS LONGLEY ROAD

post townRochester
2026-05-05

ROCHESTER

sic codes33150
2026-05-05

33130,47990

officer appointedBROOK, Mark Alexander
2026-05-05
officer appointedEGENBY, Janus Mikael
2026-05-05
officer appointedHELDARSKARD-WINNERSKJOLD, Thomas
2026-05-05
officer appointedWOLF, Rene Soenke
2026-05-05

CompanyRankvs 105+ SIC 33150 peers
40

Financial strengthNo net worth data · 0/25
EmployeesNo employee data · 0/15
LiquidityCurrent ratio 3.87× · 20/20
Longevity15 years trading (max 15) · 15/15
Filing complianceAll filings up to date · 15/15
Going concern doubt -10
Show leaderboard
How is this score calculated?
Financial strength0/25 pts

Net worth compared to all companies in the same SIC code with published accounts. Top quartile earns the full 25 points.

Employees0/15 pts

Workforce size relative to sector peers from the most recent accounts. A larger team generally signals commercial scale.

Liquidity20/20 pts

Current assets ÷ current liabilities. A ratio above 2× earns full marks; between 1–2× scores partially; below 0.5× scores minimal points.

Longevity15/15 pts

One point per year of operation since incorporation, capped at 15. Older companies have a proven track record.

Filing compliance15/15 pts

Full 15 points when both annual accounts and confirmation statement are filed on time. Points are deducted for each overdue filing.

Risk deductions

Going concern doubt: -10 pts

Maximum score is 100. Deductions apply for insolvency history, outstanding charges, going concern doubt, or disqualified officers.

Going Concern Doubt

we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue. Our responsibilities and the responsibilities of the directors with respect to going co

Key FinancialsYear ending 31/12/2025

Turnover

£7.9M

Annual revenue

Net Worth

£4.8M

Balance sheet strength

Cash

£4.1M

Cash in the bank

Profit Before Tax

£255k

Bottom line earnings

Net Current Assets

£4.8M

Working capital

Current Assets

£6.5M

Current Liabilities

£1.7M

Fixed Assets

£21k

Debtors

£1.5M

Cost of Sales

£5.6M

Gross Profit

£2.3M

Admin Expenses

£2.1M

Operating Profit

£229k

Profit After Tax

£275k

34avg. employees

Tax at Year End

Corp tax£1k

People Costs

Wages & salaries£2.6M

Balance Sheet

Assets less current liabilities£4.9M
Prepared with Caseware UK (AP4) 2024.0.164

EstimatesDerived

YearCurrent RatioImplied Profit
20253.87+£0
20253.87+£275k
20245.35

Derived from filed accounts. Not audited figures.

Filing History100 filings

Confirmation statement

confirmation statement with updates

16/04/20264 pages · PDF
Accounts filed

accounts with accounts type full

08/04/202625 pages · PDF
PSC07

cessation of a person with significant control

29/10/20251 page · PDF
PSC02

notification of a person with significant control

29/08/20252 pages · PDF
Director appointed

appoint person director company with name date

04/07/20252 pages · PDF
Director resigned

termination director company with name termination date

04/07/20251 page · PDF
Director appointed

appoint person director company with name date

04/07/20252 pages · PDF
Accounts filed

accounts with accounts type full

26/06/202527 pages · PDF
Address changed

change registered office address company with date old address new address

29/05/20251 page · PDF
Confirmation statement

confirmation statement with no updates

16/04/20253 pages · PDF
Director appointed

appoint person director company with name date

10/12/20242 pages · PDF
Director resigned

termination director company with name termination date

10/12/20241 page · PDF
Accounts filed

accounts with accounts type full

18/07/202426 pages · PDF
Confirmation statement

confirmation statement with no updates

11/04/20243 pages · PDF
Accounts filed

accounts with accounts type full

10/08/202325 pages · PDF
Director appointed

appoint person director company with name date

20/06/20232 pages · PDF
Director resigned

termination director company with name termination date

05/05/20231 page · PDF
Confirmation statement

confirmation statement with updates

13/04/20234 pages · PDF
PSC07

cessation of a person with significant control

09/01/20231 page · PDF
PSC03

notification of a person with significant control

06/01/20231 page · PDF
Accounts filed

accounts with accounts type full

06/09/202227 pages · PDF
Director resigned

termination director company with name termination date

16/05/20221 page · PDF
Confirmation statement

confirmation statement with no updates

16/05/20223 pages · PDF
Director appointed

appoint person director company with name date

15/03/20222 pages · PDF
Director appointed

appoint person director company with name date

15/03/20222 pages · PDF
Director resigned

termination director company with name termination date

15/03/20221 page · PDF
Address changed

change registered office address company with date old address new address

15/03/20221 page · PDF
Accounts filed

accounts with accounts type full

14/09/202129 pages · PDF
Confirmation statement

confirmation statement with no updates

28/06/20213 pages · PDF
Director appointed

appoint person director company with name date

08/09/20202 pages · PDF
Director appointed

appoint person director company with name date

08/09/20202 pages · PDF
Director resigned

termination director company with name termination date

07/09/20201 page · PDF
Director resigned

termination director company with name termination date

07/09/20201 page · PDF
Accounts filed

accounts with accounts type full

Confirmation statement

confirmation statement with no updates

22/06/20203 pages · PDF
Accounts filed

accounts with accounts type small

17/05/201912 pages · PDF
PSC07

cessation of a person with significant control

13/05/20191 page · PDF
Address changed

change registered office address company with date old address new address

13/05/20191 page · PDF
Director appointed

appoint person director company with name date

13/05/20192 pages · PDF
Director appointed

appoint person director company with name date

13/05/20192 pages · PDF
Director resigned

termination director company with name termination date

13/05/20191 page · PDF
Director resigned

termination director company with name termination date

13/05/20191 page · PDF
Director resigned

termination director company with name termination date

13/05/20191 page · PDF
TM02

termination secretary company with name termination date

13/05/20191 page · PDF
Director appointed

appoint person director company with name date

13/05/20192 pages · PDF
MR04

mortgage satisfy charge full

30/04/20191 page · PDF
MR05

mortgage charge whole release with charge number

18/04/20192 pages · PDF
MR04

mortgage satisfy charge full

18/04/20191 page · PDF
MR04

mortgage satisfy charge full

18/04/20191 page · PDF
Confirmation statement

confirmation statement with no updates

16/04/20193 pages · PDF
PSC02

notification of a person with significant control

16/04/20192 pages · PDF
Accounts filed

accounts with accounts type small

06/07/201813 pages · PDF
Confirmation statement

confirmation statement with no updates

05/04/20183 pages · PDF
Accounts filed

accounts with accounts type small

27/06/201714 pages · PDF
Address changed

change registered office address company with date old address new address

28/05/20171 page · PDF
Confirmation statement

confirmation statement with updates

19/04/20175 pages · PDF
Director resigned

termination director company with name termination date

19/04/20171 page · PDF
Accounts filed

accounts with accounts type small

05/07/20167 pages · PDF
Annual return

annual return company with made up date full list shareholders

04/05/20165 pages · PDF
Accounts filed

accounts with accounts type small

26/05/20156 pages · PDF
Annual return

annual return company with made up date full list shareholders

30/04/20155 pages · PDF
Accounts filed

accounts with accounts type small

01/09/20146 pages · PDF
AP03

appoint person secretary company with name

03/07/20142 pages · PDF
TM02

termination secretary company with name

03/07/20141 page · PDF
Annual return

annual return company with made up date full list shareholders

08/04/20145 pages · PDF
Accounts filed

accounts with accounts type full

11/07/201316 pages · PDF
Annual return

annual return company with made up date full list shareholders

10/04/20135 pages · PDF
Accounts filed

accounts with accounts type full

10/08/201213 pages · PDF
Annual return

annual return company with made up date full list shareholders

11/04/20124 pages · PDF
Accounts filed

accounts with accounts type full

11/08/201114 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/04/20114 pages · PDF
Accounts filed

accounts with accounts type full

04/10/201014 pages · PDF
Annual return

annual return company with made up date full list shareholders

12/04/20105 pages · PDF
MG01

legacy

23/03/20105 pages · PDF
Director details changed

change person director company with change date

11/02/20102 pages · PDF
Director details changed

change person director company with change date

11/02/20102 pages · PDF
Director details changed

change person director company with change date

11/02/20102 pages · PDF
Director details changed

change person director company with change date

11/02/20102 pages · PDF
CH03

change person secretary company with change date

11/02/20101 page · PDF
Accounts filed

accounts with accounts type full

17/06/200914 pages · PDF
363a

legacy

16/04/20094 pages · PDF
288c

legacy

15/04/20091 page · PDF
Accounts filed

accounts with accounts type full

16/09/200813 pages · PDF
363a

legacy

09/04/20084 pages · PDF
288c

legacy

08/04/20082 pages · PDF
288c

legacy

08/04/20081 page · PDF
Accounts filed

accounts with accounts type total exemption full

08/10/200713 pages · PDF
395

legacy

13/09/20073 pages · PDF
353

legacy

10/08/20071 page · PDF
155(6)a

legacy

16/07/200730 pages · PDF
288b

legacy

16/07/20071 page · PDF
288a

legacy

16/07/20071 page · PDF
288b

legacy

16/07/20071 page · PDF
288b

legacy

16/07/20071 page · PDF
288b

legacy

16/07/20071 page · PDF
RESOLUTIONS

resolution

16/07/20075 pages · PDF
288a

legacy

11/07/20072 pages · PDF
287

legacy

11/07/20071 page · PDF
395

legacy

09/07/20073 pages · PDF
363s

legacy

12/06/20079 pages · PDF