Get an alert when TECHNIP SHIPS ONE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-20 (in 7mo)

Last made up 2025-12-06

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£841K

+114.7% vs 2023

Name history

Renamed 3 times since incorporation

  1. TECHNIP SHIPS ONE LIMITED 2002-11-05 → present
  2. COFLEXIP STENA OFFSHORE SHIPS ONE LIMITED 1995-03-31 → 2002-11-05
  3. STENA OFFSHORE SHIPS ONE LIMITED 1988-08-12 → 1995-03-31
  4. JETSHIP LIMITED 1988-05-27 → 1988-08-12

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £27,822,000-£2,690,000
Operating profit
Profit before tax -£5,738,000£841,000
Net profit -£4,381,000£126,000
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Net margin -15.7%-4.7%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that preparing the financial statements on a going concern basis is appropriate due to the continued financial support of the Company's ultimate parent company, TechnipFMC plc. The directors have received written confirmation that TechnipFMC plc will continue to support the Company for at least twelve months from the date of signing the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 37 resigned

Name Role Appointed Born Nationality
MENNIE, Brenda Janette Secretary 2015-07-01
BERTRAM, Alexander Anderson Director 2022-04-20 Jul 1983 British
URQUHART, Helen Director 2018-12-31 Mar 1967 British
Show 37 resigned officers
Name Role Appointed Resigned
ASSITER, Harry Stephen Secretary 1988-07-29 1995-08-08
BOWEN, Valerie Hazel Secretary 1995-08-08 2007-05-02
DEVINE, James Secretary 1992-06-12 1995-08-08
LUNNY, Peter Joseph Secretary 2011-01-10 2015-06-30
MONTEL, Aline Florence Secretary 2007-05-02 2011-01-10
ARMENGOL, Christophe Director 2011-01-10 2016-07-20
ASSITER, Harry Stephen Director 1995-08-08 1998-03-15
ASSITER, Harry Stephen Director 1988-07-29 1994-12-15
BILLE, Tomas Svanes Director 2020-11-17 2021-05-28
BOE, Knut Director 2002-07-19 2002-11-08
CARLSSON, Svante Wilhelm Director 1988-07-29 1994-12-15
CARMICHAEL, Donald Director 1997-08-05 2002-04-04
CARMICHAEL, Donald Director 1996-10-28 1997-07-28
CORRAY, Pamela Jane Director 2002-07-19 2003-12-22
COYARD, Ivan Roland Director 2003-10-06 2006-02-17
DE SORAS, Dominique Director 2002-07-19 2006-10-03
DELMOTTE, Alain-Hugues Director 2006-02-17 2008-07-01
DEVINE, James Director 1994-03-25 1994-12-15
DUPAGNE, Laurent Jerome Director 2016-07-20 2018-12-31
EHRET, Thomas Michel Ernest Director 1989-02-27 1995-08-08
FAY, Jean-Bernard Director 1998-04-22 2002-01-11
GAUTTIER, Willy Director 2010-05-14 2012-05-15
GORMAN, Aurelia Sylvie Kyra Director 2021-05-18 2022-04-29
HOLMEN, Carl Director 2008-07-01 2012-09-10
HOULDER, John Maurice Director 1991-12-10 1994-03-25
LEACH, Derek John Director 1995-08-08 1998-02-20
LEACH, Derek John Director 1994-03-25 1994-12-15
LEATT, Allen Frederick Director 2002-11-08 2003-06-25
MARBACH, Christian Edouard Marie Joseph Director 1994-12-15 1995-08-08
MCGUIRE, David Peter Director 2012-05-15 2017-10-09
MORRICE, William Edgar Director 2020-02-04 2020-11-17
ROBERTS, Stephen John Director 1995-08-08 1996-10-28
ROCLE, Florence Emmanuelle Sylvie Director 2008-07-01 2011-01-10
STEVENSON, Ian Director 2003-10-06 2008-07-01
THOMSON, Kevin Murray Director 2017-10-09 2020-01-31
WOOD, Kevin Paul Director 1998-06-10 2002-07-19
WOODWARD, Stephen William Director 2006-10-03 2010-05-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Technip Uk Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 212 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2021-06-15 RESOLUTIONS Resolution
Date Type Category Description
2025-12-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-08 AA accounts Accounts with accounts type full
2024-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-02 AA accounts Accounts with accounts type full
2024-08-21 MR05 mortgage Mortgage charge whole release with charge number PDF
2024-08-21 MR05 mortgage Mortgage charge whole release with charge number PDF
2023-12-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-25 AA accounts Accounts with accounts type full
2023-06-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-12-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-01 AA accounts Accounts with accounts type full
2022-05-04 CH01 officers Change person director company with change date PDF
2022-05-03 TM01 officers Termination director company with name termination date PDF
2022-04-26 AP01 officers Appoint person director company with name date PDF
2021-12-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-02 AA accounts Accounts with accounts type full
2021-08-02 AD01 address Change registered office address company with date old address new address PDF
2021-06-15 RESOLUTIONS resolution Resolution
2021-05-28 TM01 officers Termination director company with name termination date PDF
2021-05-18 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page