Background WavePink WaveYellow Wave

YOUR GULF LINE LIMITED (01724629)

YOUR GULF LINE LIMITED (01724629) is an active UK company. incorporated on 19 May 1983. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. YOUR GULF LINE LIMITED has been registered for 42 years. Current directors include SAEED, Mohamed Dirhem Abdo.

Company Number
01724629
Status
active
Type
ltd
Incorporated
19 May 1983
Age
42 years
Address
Prince Albert House, London, NW8 6BN
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
SAEED, Mohamed Dirhem Abdo
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUR GULF LINE LIMITED

YOUR GULF LINE LIMITED is an active company incorporated on 19 May 1983 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. YOUR GULF LINE LIMITED was registered 42 years ago.(SIC: 52290)

Status

active

Active since 42 years ago

Company No

01724629

LTD Company

Age

42 Years

Incorporated 19 May 1983

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 18 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

YEMEN GULF LINE LIMITED
From: 1 May 1984To: 14 July 2022
NAILWOVE LIMITED
From: 19 May 1983To: 1 May 1984
Contact
Address

Prince Albert House 2 Kingsmill Terrace London, NW8 6BN,

Timeline

5 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
May 83
Director Left
Jul 21
Funding Round
Dec 24
Director Left
Dec 25
Director Joined
Feb 26
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GRAYS INN SECRETARIES LIMITED

Active
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 03 Jul 1992

SAEED, Mohamed Dirhem Abdo

Active
Prince Albert House, 2 Kingsmill Terrace, LondonNW8 6BN
Born April 1981
Director
Appointed 22 Dec 2025

ANAM, Dirhem Abdo Saeed

Resigned
Prince Albert House, LondonNW8 6BN
Born July 1952
Director
Appointed N/A
Resigned 22 Dec 2025

BEHARRELL, Steven Roderic

Resigned
4 Deans Court, LondonEC4V 5AA
Born December 1944
Director
Appointed N/A
Resigned 15 Jun 1998

COOK, John Alexander Ross

Resigned
Bryanston Cottage Bryanston Street, Blandford ForumDT11 7AZ
Born January 1937
Director
Appointed N/A
Resigned 31 Jul 2006

EL KASAR, Hassan El Bastawisi

Resigned
Prince Albert House, LondonNW8 6BN
Born March 1943
Director
Appointed N/A
Resigned 13 Jul 2021

SAEED, Abdul Gabbar Hayel

Resigned
PO BOX 4302, Taiz
Born January 1945
Director
Appointed N/A
Resigned 06 Mar 1996

SAEED, Abdulla Abdo

Resigned
PO BOX 5302, Taiz
Born January 1945
Director
Appointed N/A
Resigned 06 Mar 1996

SAEED, Ibrahim Hayel

Resigned
PO BOX 8680, Jeddah
Born January 1954
Director
Appointed N/A
Resigned 06 Mar 1996

Persons with significant control

1

Kingsmill Terrace, LondonNW8 6BN

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

124

Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Capital Allotment Shares
31 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2023
AAAnnual Accounts
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Move Registers To Sail Company With New Address
30 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 July 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
363aAnnual Return
Legacy
30 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
12 December 2003
363aAnnual Return
Legacy
12 December 2003
353353
Legacy
18 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
9 October 2003
244244
Legacy
28 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
27 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
30 October 2001
244244
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
4 August 1999
363aAnnual Return
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
14 September 1998
363aAnnual Return
Legacy
14 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
29 July 1997
363aAnnual Return
Legacy
29 July 1997
288cChange of Particulars
Legacy
19 March 1997
288cChange of Particulars
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Resolution
25 March 1996
RESOLUTIONSResolutions
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
288288
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
2 September 1994
RESOLUTIONSResolutions
Resolution
2 September 1994
RESOLUTIONSResolutions
Resolution
2 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 1994
AAAnnual Accounts
Legacy
7 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
20 July 1992
363x363x
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
15 August 1991
363x363x
Legacy
30 May 1991
288288
Legacy
30 May 1991
288288
Legacy
24 January 1991
363363
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
363363
Legacy
11 January 1989
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
19 August 1988
353353
Legacy
9 August 1988
288288
Legacy
15 August 1987
363363
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 May 1986
363363
Legacy
3 May 1986
363363
Certificate Change Of Name Company
1 May 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 1983
NEWINCIncorporation