Background WavePink WaveYellow Wave

IMMEDIATE TRANSPORTATION COMPANY LIMITED (00138263)

IMMEDIATE TRANSPORTATION COMPANY LIMITED (00138263) is an active UK company. incorporated on 10 November 1914. with registered office in Camberley. The company operates in the Transportation and Storage sector, engaged in freight transport by road. IMMEDIATE TRANSPORTATION COMPANY LIMITED has been registered for 111 years. Current directors include MANTEL, Michael Jeffrey, MANTEL, Reginald Henry, MANTEL, Stephen Mark.

Company Number
00138263
Status
active
Type
ltd
Incorporated
10 November 1914
Age
111 years
Address
Unit 9, J4 Stanhope Road, Camberley, GU15 3BW
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MANTEL, Michael Jeffrey, MANTEL, Reginald Henry, MANTEL, Stephen Mark
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMEDIATE TRANSPORTATION COMPANY LIMITED

IMMEDIATE TRANSPORTATION COMPANY LIMITED is an active company incorporated on 10 November 1914 with the registered office located in Camberley. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. IMMEDIATE TRANSPORTATION COMPANY LIMITED was registered 111 years ago.(SIC: 49410)

Status

active

Active since 111 years ago

Company No

00138263

LTD Company

Age

111 Years

Incorporated 10 November 1914

Size

N/A

Accounts

ARD: 28/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Medium Company

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Unit 9, J4 Stanhope Road Camberley, GU15 3BW,

Previous Addresses

, Unit 2a/B Ridgeway Industrial Estate the Ridgeway, Iver, Buckinghamshire, SL0 9JQ
From: 12 November 2014To: 31 October 2024
, Unit 5, Mckay Trading Estate, Blackthorne Road, Colnbrook, Slough, Berkshire, SL3 0AH
From: 10 November 1914To: 12 November 2014
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Aug 14
Director Left
Aug 14
Director Left
Oct 21
New Owner
Sept 25
New Owner
Sept 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MANTEL, Michael Jeffrey

Active
Stanhope Road, CamberleyGU15 3BW
Born August 1966
Director
Appointed 01 Sept 2006

MANTEL, Reginald Henry

Active
Stanhope Road, CamberleyGU15 3BW
Born September 1938
Director
Appointed 23 Jul 1975

MANTEL, Stephen Mark

Active
Stanhope Road, CamberleyGU15 3BW
Born August 1963
Director
Appointed 01 Sept 2006

PLAYLE, David John

Resigned
The Ridgeway, IverSL0 9JQ
Secretary
Appointed 07 Aug 1986
Resigned 20 Oct 2021

ASTON, Michael

Resigned
Unit 5, Mckay Trading Estate, Colnbrook, SloughSL3 0AH
Born October 1948
Director
Appointed 01 Dec 1986
Resigned 31 May 2014

BRADY, George Bernard

Resigned
Unit 5, Mckay Trading Estate, Colnbrook, SloughSL3 0AH
Born July 1942
Director
Appointed 16 Dec 1983
Resigned 30 Jun 2014

MATTHEWS, Geoffrey Francis Howard

Resigned
Pippins Swissland Hill, East GrinsteadRH19 2NH
Born October 1939
Director
Appointed N/A
Resigned 26 Jun 2006

PLAYLE, David John

Resigned
The Ridgeway, IverSL0 9JQ
Born June 1953
Director
Appointed 07 Aug 1986
Resigned 20 Oct 2021

STILL, John William

Resigned
15 Tottenham Walk, CamberleyGU47 0YT
Born June 1958
Director
Appointed 01 Sept 2006
Resigned 30 Apr 2008

WALLER, Michael George

Resigned
45 Green Lanes, Greater LondonN13 4TB
Born April 1944
Director
Appointed N/A
Resigned 26 Jun 2006

Persons with significant control

2

Mr Michael Jeffrey Mantel

Active
Stanhope Road, CamberleyGU15 3BW
Born August 1966

Nature of Control

Significant influence or control as firm
Notified 10 Sept 2025

Mr Stephen Mantel

Active
Stanhope Road, CamberleyGU15 3BW
Born August 1963

Nature of Control

Significant influence or control as firm
Notified 10 Sept 2025
Fundings
Financials
Latest Activities

Filing History

122

Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Medium
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 September 2022
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
21 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2012
AR01AR01
Accounts With Accounts Type Full
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Gazette Filings Brought Up To Date
4 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Gazette Notice Compulsary
30 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 2003
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1997
AAAnnual Accounts
Legacy
12 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1992
AAAnnual Accounts
Legacy
8 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1991
AAAnnual Accounts
Legacy
20 August 1991
363b363b
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
20 October 1989
288288
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
17 May 1989
363363
Accounts With Accounts Type Full
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Legacy
24 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
4 December 1986
AAAnnual Accounts
Legacy
4 December 1986
363363
Legacy
11 November 1986
288288
Miscellaneous
24 December 1983
MISCMISC
Resolution
23 February 1977
RESOLUTIONSResolutions
Legacy
24 July 1975
363363