Background WavePink WaveYellow Wave

EXOLUM SEAL SANDS LTD (00465548)

EXOLUM SEAL SANDS LTD (00465548) is an active UK company. incorporated on 9 March 1949. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). EXOLUM SEAL SANDS LTD has been registered for 77 years. Current directors include CAI, Yufan, O'NEILL, Mark Ernest.

Company Number
00465548
Status
active
Type
ltd
Incorporated
9 March 1949
Age
77 years
Address
1st Floor 55 King William Street, London, EC4R 9AD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CAI, Yufan, O'NEILL, Mark Ernest
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOLUM SEAL SANDS LTD

EXOLUM SEAL SANDS LTD is an active company incorporated on 9 March 1949 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). EXOLUM SEAL SANDS LTD was registered 77 years ago.(SIC: 52103)

Status

active

Active since 77 years ago

Company No

00465548

LTD Company

Age

77 Years

Incorporated 9 March 1949

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 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 3 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

INTER TERMINALS SEAL SANDS LIMITED
From: 1 July 2015To: 11 February 2021
SEAL SANDS STORAGE LIMITED
From: 9 March 1949To: 1 July 2015
Contact
Address

1st Floor 55 King William Street London, EC4R 9AD,

Previous Addresses

Priory House 60 Station Road Redhill Surrey RH1 1PE
From: 9 March 1949To: 29 April 2022
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 20
Director Left
May 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
May 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CAI, Yufan

Active
55 King William Street, LondonEC4R 9AD
Born June 1975
Director
Appointed 09 Sept 2024

O'NEILL, Mark Ernest

Active
55 King William Street, LondonEC4R 9AD
Born February 1966
Director
Appointed 09 Sept 2024

COLDREY, Nicholas Charles

Resigned
Priory House, RedhillRH1 1PE
Secretary
Appointed 01 Apr 2006
Resigned 26 Feb 2021

PARSONS, Neil

Resigned
Hope Cottage, GrimsbyDN37 7AY
Secretary
Appointed 31 Mar 2004
Resigned 30 Apr 2004

SAMMONS, Richard Douglas

Resigned
12 Hengist Way, BromleyBR2 0NS
Secretary
Appointed N/A
Resigned 31 Mar 2006

BETTS, Philip Roger

Resigned
Prospect House, South Woodham Ferrers ChelmsfordCM3 7AW
Born February 1947
Director
Appointed N/A
Resigned 31 Dec 1999

BIGGS, Nigel Parris

Resigned
Berrylands Farm Pookbourne Lane, HassocksBN6 9HD
Born January 1938
Director
Appointed N/A
Resigned 31 Dec 1999

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Born November 1954
Director
Appointed 09 Jan 1995
Resigned 13 Jan 2003

CHANNING, Peter Brian

Resigned
55 King William Street, LondonEC4R 9AD
Born June 1965
Director
Appointed 01 Jan 2015
Resigned 30 Jun 2022

DEL RIEGO DE GUZMAN, Borja

Resigned
55 King William Street, LondonEC4R 9AD
Born December 1977
Director
Appointed 30 Jun 2022
Resigned 09 Sept 2024

DEVINE, Ian Crawford

Resigned
Rosecroft 5 Thirsk Road, YarmTS15 9HD
Born April 1950
Director
Appointed 21 May 1992
Resigned 29 Nov 1993

HARTLESS, Roger Evelyn

Resigned
Bramblewood, Haywoods HeathRH17 7SU
Born June 1945
Director
Appointed N/A
Resigned 30 Apr 2006

JACKSON, Keith Lionel

Resigned
Priory House, RedhillRH1 1PE
Born November 1956
Director
Appointed 01 Jan 2015
Resigned 01 May 2020

LAND, Stephen David

Resigned
55 King William Street, LondonEC4R 9AD
Born September 1969
Director
Appointed 26 Feb 2021
Resigned 09 Sept 2024

LYONS, Martyn Joseph Augustine

Resigned
Priory House, RedhillRH1 1PE
Born April 1962
Director
Appointed 09 Feb 2004
Resigned 18 Dec 2020

MCLOUGHLIN, David James

Resigned
Priory House, RedhillRH1 1PE
Born December 1971
Director
Appointed 01 May 2020
Resigned 26 Feb 2021

PARSONS, James

Resigned
Priory House, RedhillRH1 1PE
Born October 1972
Director
Appointed 08 Dec 2006
Resigned 15 Jul 2011

POULTON, Simon Nicholas

Resigned
15 Oakdene, BeaconsfieldHP9 2BZ
Born April 1956
Director
Appointed 09 Jan 1995
Resigned 20 Sept 1996

REDBURN, Timothy John

Resigned
Little Abbotts Snower Hill Road, BetchworthRH3 7AQ
Born September 1953
Director
Appointed 09 Jan 1995
Resigned 13 Jan 2003

RENDALL, Peter

Resigned
5 Abberbury Avenue, OxfordOX4 4EU
Born May 1944
Director
Appointed N/A
Resigned 08 Dec 2006

SAMMONS, Richard Douglas

Resigned
Priory House, RedhillRH1 1PE
Born June 1956
Director
Appointed N/A
Resigned 01 Jan 2015

WILLIAMSON, Mark David

Resigned
The Old Coach House, Boughton MonchelseaME17 4JS
Born December 1957
Director
Appointed 10 Dec 1996
Resigned 31 Aug 2000

Persons with significant control

1

Station Road, RedhillRH1 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Memorandum Articles
4 March 2021
MAMA
Statement Of Companys Objects
4 March 2021
CC04CC04
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Resolution
25 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Resolution
11 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Certificate Change Of Name Company
1 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
10 January 2006
AUDAUD
Memorandum Articles
7 November 2005
MEM/ARTSMEM/ARTS
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
25 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
13 November 2003
155(6)a155(6)a
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Resolution
7 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
2 July 2003
403aParticulars of Charge Subject to s859A
Legacy
2 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Legacy
3 February 2003
395Particulars of Mortgage or Charge
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
29 January 2003
155(6)a155(6)a
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
22 May 2001
363sAnnual Return (shuttle)
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288cChange of Particulars
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288bResignation of Director or Secretary
Resolution
10 January 2000
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Resolution
7 October 1999
RESOLUTIONSResolutions
Legacy
17 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Resolution
14 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
288cChange of Particulars
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
25 April 1997
395Particulars of Mortgage or Charge
Legacy
13 March 1997
288cChange of Particulars
Resolution
17 February 1997
RESOLUTIONSResolutions
Auditors Resignation Company
17 February 1997
AUDAUD
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
288288
Accounts With Accounts Type Full
6 July 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
31 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
4 October 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
10 March 1994
403aParticulars of Charge Subject to s859A
Legacy
16 December 1993
288288
Legacy
12 October 1993
288288
Accounts With Accounts Type Full
12 September 1993
AAAnnual Accounts
Legacy
7 July 1993
287Change of Registered Office
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
12 June 1992
288288
Legacy
2 June 1992
363b363b
Legacy
5 February 1992
288288
Legacy
25 November 1991
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
19 September 1990
363363
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
2 July 1990
288288
Legacy
2 July 1990
288288
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
31 May 1989
287Change of Registered Office
Legacy
5 January 1989
288288
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
9 November 1987
363363
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 December 1986
AAAnnual Accounts
Legacy
9 May 1986
288288
Certificate Change Of Name Company
11 August 1970
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
9 March 1949
MISCMISC