Background WavePink WaveYellow Wave

CLDN RORO AGENCIES LIMITED (01651777)

CLDN RORO AGENCIES LIMITED (01651777) is an active UK company. incorporated on 16 July 1982. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. CLDN RORO AGENCIES LIMITED has been registered for 43 years. Current directors include DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, MAES, Florent Sebastian and 3 others.

Company Number
01651777
Status
active
Type
ltd
Incorporated
16 July 1982
Age
43 years
Address
2nd Floor 130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, MAES, Florent Sebastian, RUBENS, Joost Marc Edmond, WALKER, Gary John, WIGERINCK, Wim Luk P
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLDN RORO AGENCIES LIMITED

CLDN RORO AGENCIES LIMITED is an active company incorporated on 16 July 1982 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. CLDN RORO AGENCIES LIMITED was registered 43 years ago.(SIC: 50200)

Status

active

Active since 43 years ago

Company No

01651777

LTD Company

Age

43 Years

Incorporated 16 July 1982

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 13 June 2025 (9 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 27 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

CLDN RO-RO AGENCIES LIMITED
From: 1 December 2011To: 4 April 2022
CLDN RO-RO UK LIMITED
From: 1 July 2010To: 1 December 2011
COBELFRET FERRIES U.K. LIMITED
From: 21 January 1983To: 1 July 2010
JELLBROWN LIMITED
From: 16 July 1982To: 21 January 1983
Contact
Address

2nd Floor 130 Shaftesbury Avenue London, W1D 5EU,

Previous Addresses

130 Shaftesbury Avenue 2Nd Floor London W1D 5EU
From: 14 March 2013To: 14 March 2013
the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
From: 16 July 1982To: 14 March 2013
Timeline

33 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Nov 11
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
Jan 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Mar 24
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

DOVE-SEYMOUR, Benjamin David

Active
130 Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 21 Oct 2019

HAMMOND, Simon Mark

Active
130 Shaftesbury Avenue, LondonW1D 5EU
Born March 1961
Director
Appointed 01 Jan 2020

MAES, Florent Sebastian

Active
130 Shaftesbury Avenue, LondonW1D 5EU
Born December 1983
Director
Appointed 01 Jan 2020

RUBENS, Joost Marc Edmond

Active
130 Shaftesbury Avenue, LondonW1D 5EU
Born February 1976
Director
Appointed 01 Jan 2020

WALKER, Gary John

Active
130 Shaftesbury Avenue, LondonW1D 5EU
Born July 1965
Director
Appointed 27 May 2013

WIGERINCK, Wim Luk P

Active
130 Shaftesbury Avenue, LondonW1D 5EU
Born November 1967
Director
Appointed 01 Mar 2017

BRUERS, Georges

Resigned
Guyotdreef 26, 2930 Brasschaat
Secretary
Appointed N/A
Resigned 15 Sept 1994

GRAY, Michael

Resigned
4 Eastcliff, FelixstoweIP11 9TA
Secretary
Appointed N/A
Resigned 15 Sept 1994

WADE, Stephanie Joy

Resigned
15 Mermaid Way, MaldonCM9 5LA
Secretary
Appointed 15 Sept 1994
Resigned 19 Jul 2007

BRUERS, Georges

Resigned
Guyotdreef 26, 2930 Brasschaat
Born August 1934
Director
Appointed N/A
Resigned 07 Apr 1998

CIGRANG, Camille

Resigned
Prins Karellan 29, 2610 Antwerp
Born August 1934
Director
Appointed N/A
Resigned 15 Dec 1994

CIGRANG, Christian Leon

Resigned
130 Shaftesbury Avenue, LondonW1D 5EU
Born March 1965
Director
Appointed 24 Sept 2009
Resigned 01 Mar 2017

CIGRANG, Jean Philippe

Resigned
130 Shaftesbury Avenue, LondonW1D 5EU
Born June 1963
Director
Appointed 24 Sept 2009
Resigned 01 Mar 2017

CIGRANG, Michel

Resigned
130 Shaftesbury Avenue, LondonW1D 5EU
Born December 1970
Director
Appointed 24 Sept 2009
Resigned 01 Mar 2017

CIGRANG, Pierre

Resigned
130 Shaftesbury Avenue, LondonW1D 5EU
Born April 1967
Director
Appointed 24 Sept 2009
Resigned 01 Mar 2017

GRAY, Michael

Resigned
130 Shaftesbury Avenue, LondonW1D 5EU
Born May 1948
Director
Appointed N/A
Resigned 27 May 2013

HANSEN, Finn

Resigned
Floor, LondonW1F 8FY
Born May 1950
Director
Appointed 07 Apr 1998
Resigned 01 Jul 2010

LAS, Franciscus Johannes Antonius

Resigned
130 Shaftesbury Avenue, LondonW1D 5EU
Born May 1958
Director
Appointed 01 Mar 2017
Resigned 31 Dec 2019

MANN, Peter Ashley

Resigned
137 Brentwood Road, BrentwoodCM13 3PB
Born September 1948
Director
Appointed 10 May 1999
Resigned 05 Mar 2007

STORME, Martin Gerard Florentine

Resigned
Gustave Vincke Dujardinstraat 19, B-8000 BruggeFOREIGN
Born April 1949
Director
Appointed 31 Dec 2003
Resigned 07 Oct 2009

VAN MALDEREN, Paul Jan Florentine

Resigned
130 Shaftesbury Avenue, LondonW1D 5EU
Born November 1971
Director
Appointed 13 Jul 2012
Resigned 19 Nov 2015

VANDERSTEEN, Marc Julien Philibert

Resigned
Noorsterstraat 27, B-8380 BruggeFOREIGN
Born August 1958
Director
Appointed 31 Dec 2003
Resigned 07 Oct 2009

VRANKEN, Jan

Resigned
Kapellelei 9, MortselB2640
Born March 1954
Director
Appointed 07 Apr 1998
Resigned 12 Sept 2008

WUYTACK, Kristof Monique Jacques

Resigned
130 Shaftesbury Avenue, LondonW1D 5EU
Born January 1978
Director
Appointed 07 Oct 2011
Resigned 01 Mar 2017

CORONAS 20 LIMITED

Resigned
2nd Floor, LondonW1D 5EU
Corporate director
Appointed 23 Jul 2013
Resigned 01 Mar 2017

EXREALM LIMITED

Resigned
Floor, LondonW1F 8FY
Corporate director
Appointed 31 Mar 2009
Resigned 01 Jul 2010

EXREALM LIMITED

Resigned
The Quadrangle 2nd Floor, LondonW1F 8FY
Corporate director
Appointed 12 Nov 2003
Resigned 26 Apr 2005

MARITIME ADVISORY SERVICES LIMITED

Resigned
The Quadrangle, LondonW1F 8FY
Corporate director
Appointed 30 Apr 2005
Resigned 31 Mar 2009

SCALOX BVBA

Resigned
B-3070, Kortenberg
Corporate director
Appointed 01 Jan 2014
Resigned 01 Mar 2017

SGM CONSULTING & MANAGEMENT LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 15 Dec 1994
Resigned 05 Jul 1999

TRILITHON V O F

Resigned
St Amandsstraat 95, Strombeek Bever
Corporate director
Appointed 01 May 2003
Resigned 24 Sept 2009

TYFON LIMITED

Resigned
The Quadrangle 2nd Floor, LondonW1F 8FY
Corporate director
Appointed 15 Dec 1994
Resigned 07 Apr 1998
Fundings
Financials
Latest Activities

Filing History

170

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
20 January 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Corporate Director Company With Name
13 August 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
16 September 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Legacy
23 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
6 March 2003
88(2)R88(2)R
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
6 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
123Notice of Increase in Nominal Capital
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
26 April 2000
288cChange of Particulars
Legacy
11 February 2000
363aAnnual Return
Legacy
11 February 2000
287Change of Registered Office
Legacy
3 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
17 November 1998
363aAnnual Return
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
363aAnnual Return
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
19 November 1996
363aAnnual Return
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
18 February 1996
363x363x
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
16 March 1995
288288
Legacy
16 March 1995
288288
Legacy
14 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
20 December 1993
363x363x
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
15 March 1993
363x363x
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Legacy
14 September 1992
287Change of Registered Office
Legacy
24 April 1992
363x363x
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Legacy
11 July 1990
363363
Legacy
16 May 1990
288288
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
4 January 1989
363363
Legacy
26 April 1988
288288
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
25 September 1987
288288
Legacy
24 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363