Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cardiff Tankers (UK) Limited
Cardiff Tankers (UK) Limited is an active company incorporated on 24 February 2012 with the registered office located in London, Greater London. Cardiff Tankers (UK) Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07964665
Private limited company
Age
13 years
Incorporated
24 February 2012
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
5 September 2025
(3 months ago)
Next confirmation dated
5 September 2026
Due by
19 September 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(9 months remaining)
Learn more about Cardiff Tankers (UK) Limited
Contact
Update Details
Address
St Georges House, 6th Floor
15 Hanover Square
London
W1S 1HS
England
Same address for the past
9 years
Companies in W1S 1HS
Telephone
02072019380
Email
Available in Endole App
Website
Cardiff-tankers.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Kleanthis Costa Spathias
Secretary • Director • British • Lives in Cyprus • Born in May 1955
Emma Worley
Director • Charterer • Irish • Lives in England • Born in Apr 1987
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£133K
Increased by £8K (+6%)
Turnover
£13.97M
Increased by £1.09M (+8%)
Employees
Unreported
Same as previous period
Total Assets
£2.75M
Increased by £1.15M (+72%)
Total Liabilities
-£741K
Increased by £176K (+31%)
Net Assets
£2M
Increased by £973K (+94%)
Debt Ratio (%)
27%
Decreased by 8.41% (-24%)
See 10 Year Full Financials
Latest Activity
Notification of PSC Statement
1 Month Ago on 7 Nov 2025
Emma Worley Appointed
1 Month Ago on 10 Oct 2025
Confirmation Submitted
3 Months Ago on 5 Sep 2025
Full Accounts Submitted
4 Months Ago on 23 Jul 2025
George Economou (PSC) Resigned
4 Months Ago on 11 Jul 2025
Charge Satisfied
5 Months Ago on 16 Jun 2025
Confirmation Submitted
9 Months Ago on 12 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 11 Sep 2024
Mr Georgios Economou (PSC) Details Changed
1 Year 10 Months Ago on 5 Feb 2024
Mr Kleanthis Costa Spathias Details Changed
1 Year 10 Months Ago on 5 Feb 2024
Get Alerts
Get Credit Report
Discover Cardiff Tankers (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Cessation of George Economou as a person with significant control on 11 July 2025
Submitted on 7 Nov 2025
Notification of a person with significant control statement
Submitted on 7 Nov 2025
Appointment of Emma Worley as a director on 10 October 2025
Submitted on 24 Oct 2025
Confirmation statement made on 5 September 2025 with updates
Submitted on 5 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Jul 2025
Satisfaction of charge 079646650002 in full
Submitted on 16 Jun 2025
Director's details changed for Mr Kleanthis Costa Spathias on 5 February 2024
Submitted on 12 Feb 2025
Confirmation statement made on 4 February 2025 with updates
Submitted on 12 Feb 2025
Change of details for Mr Georgios Economou as a person with significant control on 5 February 2024
Submitted on 12 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs