Background WavePink WaveYellow Wave

BP MOCAMBIQUE LIMITED (00240425)

BP MOCAMBIQUE LIMITED (00240425) is an active UK company. incorporated on 19 June 1929. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). BP MOCAMBIQUE LIMITED has been registered for 96 years. Current directors include HOWIE, David Kerr, MATHEWS, Benedict John Spurway.

Company Number
00240425
Status
active
Type
ltd
Incorporated
19 June 1929
Age
96 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
HOWIE, David Kerr, MATHEWS, Benedict John Spurway
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP MOCAMBIQUE LIMITED

BP MOCAMBIQUE LIMITED is an active company incorporated on 19 June 1929 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). BP MOCAMBIQUE LIMITED was registered 96 years ago.(SIC: 46719)

Status

active

Active since 96 years ago

Company No

00240425

LTD Company

Age

96 Years

Incorporated 19 June 1929

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BP AND SHELL MOCAMBIQUE LIMITED
From: 31 December 1977To: 1 January 1982
SHELL MOCAMBIQUE LIMITED
From: 19 June 1929To: 31 December 1977
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Apr 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Nov 12
Director Joined
Dec 14
Director Left
Feb 18
Director Joined
May 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Mar 21
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 11 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

HOWIE, David Kerr

Active
Chertsey Road, MiddlesexTW16 7BP
Born April 1970
Director
Appointed 09 Mar 2021

MATHEWS, Benedict John Spurway

Active
Chertsey Road, MiddlesexTW16 7BP
Born February 1967
Director
Appointed 17 Dec 2019

ALI, Yasin Stanley, Mr.

Resigned
Highfield Hall, TyttenhangerAL4 0LE
Secretary
Appointed 19 Feb 2001
Resigned 30 Jun 2010

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

LADEGA, Aderemi

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 11 Apr 2005
Resigned 30 Jun 2010

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 09 Feb 1994
Resigned 31 Aug 1997

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 01 Sept 1997
Resigned 11 Apr 2005

YOUNG, Gillian Elizabeth

Resigned
132 Copperfields, BasildonSS15 5RZ
Secretary
Appointed N/A
Resigned 09 Feb 1994

BERTELSEN, Jens

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1959
Director
Appointed 17 Apr 2018
Resigned 17 Dec 2019

BRYANT, Dennis

Resigned
The Elms 5 Woodlands Grove, ReadingRG4 0NB
Born October 1940
Director
Appointed N/A
Resigned 22 Sept 1993

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 06 Aug 1997
Resigned 01 Dec 2002

GILLHAM, Kenneth George Stephenson

Resigned
14 Meadway Pinelands, South AfricaFOREIGN
Born July 1945
Director
Appointed 22 Sept 1993
Resigned 30 Dec 1998

HARRINGTON, Roger Christopher

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1966
Director
Appointed 01 Oct 2009
Resigned 08 Mar 2010

HULF, David

Resigned
24 Ferndown Gardens, CobhamKT11 2BH
Born December 1950
Director
Appointed 01 Dec 2002
Resigned 30 Dec 2004

HUNTER, Kenneth Charles John Wraxall

Resigned
Flat 10 Beech Court, BeckenhamBR3 1LD
Born November 1951
Director
Appointed 22 Sept 1993
Resigned 05 Aug 1997

JORDAN, Michael David

Resigned
Millbrook Wilderness Road, OxtedRH8 9HS
Born September 1938
Director
Appointed N/A
Resigned 22 Sept 1993

KING, Richard

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1956
Director
Appointed 08 Dec 2008
Resigned 24 Nov 2010

MACDONALD, Iain Fraser

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1957
Director
Appointed 30 Dec 2004
Resigned 31 Dec 2009

MACE, David Sinclair

Resigned
Torridon Grosvenor Road, GodalmingGU7 1NZ
Born January 1937
Director
Appointed 22 Sept 1993
Resigned 30 Dec 1996

MBELLE, Sipho Solomon

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born November 1961
Director
Appointed 24 Nov 2010
Resigned 31 Aug 2012

MOFFATT, Peter William James

Resigned
Langwood, HorleyRH6 9LP
Born June 1942
Director
Appointed N/A
Resigned 30 May 1993

PRICE, Donald

Resigned
Ardvarna, DungannonBT71
Born April 1953
Director
Appointed N/A
Resigned 30 May 1993

PUFFER, Brian Michael

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1969
Director
Appointed 01 Jan 2010
Resigned 06 Feb 2018

STARKIE, Francis William Michael

Resigned
99 Mildmay Road, LondonN1 4PU
Born June 1949
Director
Appointed 31 Dec 1996
Resigned 30 Sept 2009

THORNTON, Terence Michael

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born June 1963
Director
Appointed 22 Dec 2014
Resigned 01 Jul 2020

WEBBER, Roger Alan

Resigned
Storrington, BeaconsfieldHP9 2DJ
Born June 1935
Director
Appointed N/A
Resigned 30 May 1993

WITHEY, John Christopher

Resigned
12 Greenfield Road, Cape Town
Born March 1950
Director
Appointed N/A
Resigned 29 Aug 2008

Persons with significant control

1

Sunbury On ThamesTW16 7BP

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

167

Appoint Corporate Secretary Company With Name Date
11 February 2026
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Resolution
12 November 2010
RESOLUTIONSResolutions
Termination Secretary Company
5 October 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
31 March 2009
288aAppointment of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
29 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Memorandum Articles
8 August 2007
MEM/ARTSMEM/ARTS
Resolution
8 August 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
363aAnnual Return
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
8 June 2006
363aAnnual Return
Legacy
12 April 2006
288cChange of Particulars
Legacy
12 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363aAnnual Return
Legacy
19 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
8 June 2004
363aAnnual Return
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
3 June 2003
363aAnnual Return
Legacy
4 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2002
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Legacy
22 May 2002
363(353)363(353)
Legacy
22 May 2002
363(190)363(190)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
23 October 2001
244244
Legacy
13 June 2001
363aAnnual Return
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Resolution
24 July 2000
RESOLUTIONSResolutions
Legacy
19 June 2000
363aAnnual Return
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
363aAnnual Return
Legacy
4 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
29 June 1998
363aAnnual Return
Legacy
29 June 1998
288bResignation of Director or Secretary
Legacy
29 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
363aAnnual Return
Legacy
26 June 1997
287Change of Registered Office
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
23 June 1996
363x363x
Legacy
23 June 1996
363(353)363(353)
Legacy
23 June 1996
363(190)363(190)
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
8 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
287Change of Registered Office
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
5 June 1994
363x363x
Legacy
27 February 1994
288288
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
13 October 1993
288288
Legacy
22 June 1993
363x363x
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Resolution
9 December 1992
RESOLUTIONSResolutions
Legacy
20 October 1992
244244
Legacy
7 September 1992
363x363x
Legacy
4 September 1992
288288
Legacy
14 August 1992
288288
Legacy
14 August 1992
288288
Legacy
26 February 1992
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
2 October 1991
363x363x
Legacy
24 January 1991
287Change of Registered Office
Legacy
18 January 1991
363363
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
11 October 1990
242242
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Legacy
1 November 1989
242242
Legacy
7 August 1989
288288
Legacy
8 March 1989
288288
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Legacy
5 January 1989
288288
Legacy
3 December 1987
363363
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
13 February 1987
288288
Legacy
16 January 1987
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
242242