Background WavePink WaveYellow Wave

CONSTANTINE LIMITED (00948446)

CONSTANTINE LIMITED (00948446) is an active UK company. incorporated on 21 February 1969. with registered office in 20-26 Sandgate Street. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. CONSTANTINE LIMITED has been registered for 57 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, ANDREWS, Luke, PECK, Graham Charles and 3 others.

Company Number
00948446
Status
active
Type
ltd
Incorporated
21 February 1969
Age
57 years
Address
20-26 Sandgate Street, SE15 1LE
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
AKERS-DOUGLAS, Dominic Lovett, ANDREWS, Luke, PECK, Graham Charles, SAUNDERS, John David, TWOMEY, Nicholas Frank, WILLIAMSON, Paul Desmond
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANTINE LIMITED

CONSTANTINE LIMITED is an active company incorporated on 21 February 1969 with the registered office located in 20-26 Sandgate Street. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. CONSTANTINE LIMITED was registered 57 years ago.(SIC: 52290)

Status

active

Active since 57 years ago

Company No

00948446

LTD Company

Age

57 Years

Incorporated 21 February 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 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

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

WINGATE & JOHNSTON LTD
From: 19 January 1984To: 1 September 1999
W. WINGATE & JOHNSTON (FINE ART) LIMITED
From: 31 December 1980To: 19 January 1984
EUROCONTAINER LINES LIMITED
From: 31 December 1979To: 31 December 1980
EUROCONTAINER LINES LIMITED
From: 21 February 1969To: 31 December 1979
Contact
Address

20-26 Sandgate Street London , SE15 1LE,

Timeline

25 key events • 1969 - 2024

Funding Officers Ownership
Company Founded
Feb 69
Director Joined
Oct 10
Director Joined
Jul 12
Director Joined
Sept 13
Loan Secured
Nov 13
Director Left
Jan 14
Loan Secured
Jan 14
Loan Secured
Aug 14
Director Left
Apr 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Director Joined
Feb 20
Director Joined
Jan 21
Director Joined
Jun 21
Director Left
Sept 21
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Director Left
Mar 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

BARBER, Richard Norman

Active
20-26 Sandgate StreetSE15 1LE
Secretary
Appointed N/A

AKERS-DOUGLAS, Dominic Lovett

Active
Old Mill Office Complex, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 05 Oct 2010

ANDREWS, Luke

Active
20-26 Sandgate StreetSE15 1LE
Born July 1985
Director
Appointed 01 Jul 2015

PECK, Graham Charles

Active
20-26 Sandgate StreetSE15 1LE
Born April 1986
Director
Appointed 11 Feb 2020

SAUNDERS, John David

Active
Sandgate Street, LondonSE15 1LE
Born August 1984
Director
Appointed 01 Jan 2021

TWOMEY, Nicholas Frank

Active
20-26 Sandgate StreetSE15 1LE
Born May 1986
Director
Appointed 14 Jun 2021

WILLIAMSON, Paul Desmond

Active
20-26 Sandgate StreetSE15 1LE
Born July 1965
Director
Appointed 24 May 2004

BAKER, Timothy Colin

Resigned
11 Apostle Way, SalisburySP1 3GD
Born September 1954
Director
Appointed 21 Jan 1999
Resigned 28 Mar 2000

BASS, Robert James

Resigned
4 Romney Road, AshfordTN26 2JB
Born January 1956
Director
Appointed 21 Jan 1999
Resigned 29 Aug 2003

BEAMISH, Shane Patrick

Resigned
17a Kemble Road, LondonSE23 2DH
Born October 1974
Director
Appointed 01 Sept 2001
Resigned 31 Mar 2007

BOWYER, Simon

Resigned
3 Durlston Road, Kingston Upon ThamesKT2 5RR
Born September 1966
Director
Appointed 30 Mar 2006
Resigned 01 Jun 2007

CAREY, Terence

Resigned
27 Marlfield Road, AltrinchamWA15 0SB
Born April 1934
Director
Appointed N/A
Resigned 31 Dec 1991

CARNEY, Patrick Spencer

Resigned
Sandgate Street, LondonSE15 1LE
Born May 1974
Director
Appointed 30 Aug 2013
Resigned 31 Aug 2015

CONSTANTINE, David Loudon

Resigned
Byams House, TetburyGL8 8QU
Born May 1963
Director
Appointed 09 Nov 1995
Resigned 21 Jan 1999

CONSTANTINE, Joseph

Resigned
3 Cottesmore Gardens, LondonW8 5PR
Born February 1928
Director
Appointed N/A
Resigned 24 Mar 1993

CONSTANTINE, Nigel Loudon

Resigned
Old Mill Office Complex, GodalmingGU7 1EZ
Born June 1954
Director
Appointed 03 Jan 1995
Resigned 01 Oct 2013

CONSTANTINE, Robert Loudon

Resigned
Hayne Old Manor, Newton AbbotTQ13 8SB
Born May 1933
Director
Appointed N/A
Resigned 31 Dec 1995

DUNLEY, John Stuart

Resigned
Brooks Green House, HorshamRH13 0JN
Born May 1952
Director
Appointed 24 Jan 1996
Resigned 27 Jan 2000

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Born April 1958
Director
Appointed 03 Aug 1999
Resigned 08 Nov 2000

LASCELLES, Dean

Resigned
2 The Bank, TheddingworthLE17 6QN
Born March 1957
Director
Appointed 17 Sept 1996
Resigned 22 Jul 1998

MAGEE, Edward

Resigned
Brown Rigg Sandy Bank, Riding MillNE44 6HT
Born February 1941
Director
Appointed N/A
Resigned 03 Jan 1995

PATEMAN, Roy

Resigned
56 Woodstock Road, BroxbourneEN10 7NS
Born February 1946
Director
Appointed N/A
Resigned 27 Nov 1998

POLLARD, Phillip George Keith

Resigned
20-26 Sandgate StreetSE15 1LE
Born March 1975
Director
Appointed 25 Jun 2012
Resigned 31 Dec 2014

PRESCOT, Nigel Kenrick Grosvenor

Resigned
Old Mill Office Complex, GodalmingGU7 1EZ
Born April 1962
Director
Appointed 23 Jun 2005
Resigned 31 Aug 2021

SIMSON, John Henry Francis

Resigned
36 Thurloe Square, LondonSW7 2SR
Born October 1931
Director
Appointed 24 Mar 1993
Resigned 01 Nov 1996

SUTTON, Timothy James

Resigned
20-26 Sandgate StreetSE15 1LE
Born July 1961
Director
Appointed 13 May 1996
Resigned 14 Mar 2024

TODD, Alan Russell

Resigned
Hathaway Grosvenor Road, GodalmingGU7 1PA
Born October 1938
Director
Appointed N/A
Resigned 31 Dec 1994

Persons with significant control

1

Old Mill Office Complex, GodalmingGU7 1EZ

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

166

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
4 August 2022
AAMDAAMD
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Resolution
6 May 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2022
CC04CC04
Memorandum Articles
6 May 2022
MAMA
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
13 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
15 October 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2005
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
12 August 2004
287Change of Registered Office
Legacy
8 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2003
AAAnnual Accounts
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Legacy
18 October 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
7 June 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
88(2)R88(2)R
Legacy
13 November 2000
123Notice of Increase in Nominal Capital
Resolution
13 November 2000
RESOLUTIONSResolutions
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1998
AAAnnual Accounts
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1997
AAAnnual Accounts
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
29 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
3 June 1996
288288
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
14 November 1995
288288
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
8 June 1994
225(1)225(1)
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
7 May 1994
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
30 July 1993
287Change of Registered Office
Auditors Resignation Company
22 January 1993
AUDAUD
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
18 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
24 September 1991
363b363b
Legacy
5 October 1990
363363
Accounts With Accounts Type Full
5 October 1990
AAAnnual Accounts
Legacy
11 October 1989
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Accounts Type Full
17 September 1987
AAAnnual Accounts
Legacy
17 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
1 February 1986
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 January 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 1983
288aAppointment of Director or Secretary
Miscellaneous
30 May 1975
MISCMISC
Incorporation Company
21 February 1969
NEWINCIncorporation