Background WavePink WaveYellow Wave

COLCHESTER DOCK TRANSIT COMPANY LIMITED (00197109)

COLCHESTER DOCK TRANSIT COMPANY LIMITED (00197109) is an active UK company. incorporated on 8 April 1924. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. COLCHESTER DOCK TRANSIT COMPANY LIMITED has been registered for 101 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
00197109
Status
active
Type
ltd
Incorporated
8 April 1924
Age
101 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLCHESTER DOCK TRANSIT COMPANY LIMITED

COLCHESTER DOCK TRANSIT COMPANY LIMITED is an active company incorporated on 8 April 1924 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. COLCHESTER DOCK TRANSIT COMPANY LIMITED was registered 101 years ago.(SIC: 99999)

Status

active

Active since 101 years ago

Company No

00197109

LTD Company

Age

101 Years

Incorporated 8 April 1924

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 8 April 1924To: 2 June 2016
Timeline

13 key events • 1924 - 2022

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Feb 15
Director Joined
Apr 15
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 20
Director Left
May 20
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 30 Jun 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 12 Feb 2019

DIBBEN, Ann

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

REES, Hywel

Resigned
10 Douglas Road, HarpendenAL5 2EW
Secretary
Appointed 10 Apr 1997
Resigned 24 May 2002

RICHARDSON, Elaine

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

ROBINSON, Dianne Churchill

Resigned
28 Holden Close, HertfordSG13 7JU
Secretary
Appointed 24 May 2002
Resigned 29 Jul 2003

ROBINSON, Pamela Rose

Resigned
9 Stourdale Close, ManningtreeCO11 2HY
Secretary
Appointed N/A
Resigned 09 Apr 1997

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 29 Jul 2003
Resigned 17 Dec 2007

ADAM, Richard John

Resigned
Bramble Tye, BerkhamstedHP4 3AR
Born November 1957
Director
Appointed 21 Feb 2000
Resigned 28 Feb 2007

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 25 Feb 2011
Resigned 12 Feb 2019

CHANNING, Raymond Alastair

Resigned
The Old Manor House, CheltenhamGL54 3NW
Born May 1943
Director
Appointed N/A
Resigned 22 Apr 1997

COPPING, John Edward

Resigned
High House Cottage, WoodbridgeIP12 3NY
Born August 1947
Director
Appointed 22 Sept 1997
Resigned 01 Dec 1999

COPPING, John Edward

Resigned
High House Cottage, WoodbridgeIP12 3NY
Born August 1947
Director
Appointed N/A
Resigned 30 Nov 1996

DIBBEN, Ann Marie

Resigned
Aldwych, LondonWC2B 4HN
Born May 1970
Director
Appointed 30 Sept 2009
Resigned 17 Feb 2015

DOCHERTY, Thomas James

Resigned
172 Bucklesham Road, IpswichIP3 8SW
Born May 1957
Director
Appointed 30 Dec 1999
Resigned 06 Sept 2000

KHAN, Zafar Iqbal

Resigned
25 Yarrell Mansions, LondonW14 9TB
Born August 1968
Director
Appointed 01 Mar 2007
Resigned 25 Feb 2011

MACFARLANE, Alastair Donald

Resigned
Pinellas The Street, NorwichNR14 6RP
Born March 1963
Director
Appointed 01 Dec 1996
Resigned 19 Sept 1997

MUNRO, Steven John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1972
Director
Appointed 31 Mar 2015
Resigned 06 May 2020

REES, Hywel

Resigned
School Lane, MonmouthNP25 4QN
Born July 1958
Director
Appointed 22 Apr 1997
Resigned 30 Sept 2009

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 06 May 2020
Resigned 30 Jun 2022

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
4 April 2009
287Change of Registered Office
Auditors Resignation Company
13 August 2008
AUDAUD
Auditors Resignation Company
25 June 2008
AUDAUD
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Legacy
3 October 2005
288cChange of Particulars
Legacy
28 April 2005
363aAnnual Return
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
1 July 2004
288cChange of Particulars
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
31 December 2003
288cChange of Particulars
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
11 December 2000
288bResignation of Director or Secretary
Legacy
11 December 2000
288cChange of Particulars
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Legacy
14 May 1998
363aAnnual Return
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
19 May 1997
363aAnnual Return
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288cChange of Particulars
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1995
AAAnnual Accounts
Legacy
30 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
29 April 1994
363x363x
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Resolution
24 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
5 May 1993
363x363x
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
28 April 1992
363x363x
Legacy
11 February 1992
288288
Legacy
16 December 1991
288288
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Legacy
14 February 1990
288288
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
26 April 1989
288288
Legacy
10 April 1989
363363
Legacy
25 January 1989
363363
Legacy
10 January 1989
288288
Legacy
20 September 1988
288288
Legacy
14 June 1988
288288
Accounts With Made Up Date
6 May 1988
AAAnnual Accounts
Legacy
3 May 1988
288288
Legacy
14 April 1988
225(1)225(1)
Legacy
22 March 1988
288288
Resolution
22 March 1988
RESOLUTIONSResolutions
Legacy
22 March 1988
128(4)128(4)
Legacy
22 March 1988
128(4)128(4)
Legacy
22 March 1988
128(4)128(4)
Legacy
21 March 1988
363363
Legacy
21 March 1988
287Change of Registered Office
Legacy
21 March 1988
288288
Auditors Resignation Company
21 March 1988
AUDAUD
Legacy
17 March 1988
403aParticulars of Charge Subject to s859A
Legacy
17 March 1988
288288
Legacy
17 March 1988
288288
Legacy
17 March 1988
288288
Legacy
27 February 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 December 1986
363363
Miscellaneous
4 August 1981
MISCMISC
Certificate Change Of Name Company
23 July 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 April 1924
NEWINCIncorporation