Background WavePink WaveYellow Wave

AUTO SHIPPING LIMITED (01910901)

AUTO SHIPPING LIMITED (01910901) is an active UK company. incorporated on 3 May 1985. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AUTO SHIPPING LIMITED has been registered for 40 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
01910901
Status
active
Type
ltd
Incorporated
3 May 1985
Age
40 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO SHIPPING LIMITED

AUTO SHIPPING LIMITED is an active company incorporated on 3 May 1985 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AUTO SHIPPING LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01910901

LTD Company

Age

40 Years

Incorporated 3 May 1985

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 9 July 2025 (8 months 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

25 Bedford Street London, WC2E 9ES,

Previous Addresses

Aldwych House 71-91 Aldwych London WC2B 4HN
From: 3 May 1985To: 2 June 2016
Timeline

13 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
May 85
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 20
Director Left
May 20
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 16 Jul 2015

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 30 Jun 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 12 Feb 2019

CONBOY, Austin St John

Resigned
Briarley House, Dublin 14IRISH
Secretary
Appointed N/A
Resigned 04 Oct 2000

DIBBEN, Ann

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 17 Dec 2007
Resigned 17 Feb 2015

RICHARDSON, Elaine

Resigned
Aldwych, LondonWC2B 4HN
Secretary
Appointed 27 Nov 2013
Resigned 17 Jan 2014

SUTCLIFFE, Colleen Tracey

Resigned
293 Commonside East, MitchamCR4 1HD
Secretary
Appointed 23 Jun 2006
Resigned 17 Dec 2007

WINSON, Avril Helen Winifred

Resigned
Flat 9, St John's Lane, LondonEC1M 4BU
Secretary
Appointed 04 Oct 2000
Resigned 23 Jun 2006

ALLEN, Paul James

Resigned
294b Queenstown Road, LondonSW8 4LT
Born August 1956
Director
Appointed 13 Jan 2003
Resigned 20 Jul 2004

BULL, George Sebastian Matthew

Resigned
Bedford Street, LondonWC2E 9ES
Born October 1960
Director
Appointed 10 Jul 2017
Resigned 12 Feb 2019

BURGESS, Stephen William

Resigned
Borne House, Kings SomborneSO20 6PR
Born December 1952
Director
Appointed 04 Oct 2000
Resigned 31 Jan 2007

BUTLER, Anthony Walter

Resigned
22 Thingwall Road, LiverpoolL15 7JZ
Born March 1940
Director
Appointed N/A
Resigned 04 Oct 2000

CONBOY, Austin St John

Resigned
Briarley House, Dublin 14IRISH
Born March 1950
Director
Appointed N/A
Resigned 04 Oct 2000

LAKE, Steven Richard

Resigned
Court Lodge, FordingbridgeSP6 3HL
Born February 1964
Director
Appointed 01 Jan 2007
Resigned 30 Jun 2017

MORRISON, Douglas Downie

Resigned
33 Morley Gardens, EastleighSO53 1JF
Born October 1951
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2013

MUNRO, Steven John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1972
Director
Appointed 08 Apr 2016
Resigned 06 May 2020

PAGE, Rachel

Resigned
250 South President Street, BaltimoreIRISH
Born December 1966
Director
Appointed 02 Jul 2002
Resigned 13 Jan 2003

RIDEHALGH, Nicholas James

Resigned
Aldwych, LondonWC2B 4HN
Born December 1966
Director
Appointed 31 Dec 2013
Resigned 08 Apr 2016

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 06 May 2020
Resigned 30 Jun 2022

STACEY, Michael Andrew

Resigned
9245 Harvest Rush Road, Baltimore County
Born August 1964
Director
Appointed 04 Oct 2000
Resigned 02 Jul 2002

TIPTON, Douglas Wayne

Resigned
1344 World Trade Centre, BaltimoreIRISH
Born June 1950
Director
Appointed 04 Oct 2000
Resigned 18 Dec 2002

TWIDLE, David William

Resigned
8 Oaklands, BerkhamstedHP4 3XZ
Born January 1949
Director
Appointed 13 Jan 2003
Resigned 31 Dec 2006

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

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

149

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
23 June 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Legacy
8 July 2014
PARENT_ACCPARENT_ACC
Legacy
25 June 2014
AGREEMENT1AGREEMENT1
Legacy
25 June 2014
GUARANTEE1GUARANTEE1
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Legacy
21 October 2013
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Person Secretary Company With Change Date
11 October 2013
CH03Change of Secretary Details
Legacy
30 September 2013
AGREEMENT1AGREEMENT1
Legacy
30 September 2013
GUARANTEE1GUARANTEE1
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Change Person Secretary Company With Change Date
1 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
4 April 2009
287Change of Registered Office
Legacy
11 December 2008
363aAnnual Return
Auditors Resignation Company
13 August 2008
AUDAUD
Auditors Resignation Company
25 June 2008
AUDAUD
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
9 February 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
16 November 2004
363aAnnual Return
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288cChange of Particulars
Accounts With Accounts Type Full
27 March 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2002
AAAnnual Accounts
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
13 September 2001
288cChange of Particulars
Legacy
10 December 2000
363sAnnual Return (shuttle)
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Resolution
21 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
287Change of Registered Office
Legacy
6 November 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288bResignation of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
6 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
27 October 2000
AUDAUD
Accounts With Accounts Type Full
3 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1999
AAAnnual Accounts
Legacy
25 November 1998
363aAnnual Return
Legacy
25 November 1998
363(353)363(353)
Resolution
19 January 1998
RESOLUTIONSResolutions
Legacy
23 December 1997
169169
Legacy
27 November 1997
363aAnnual Return
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
11 December 1996
363aAnnual Return
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363x363x
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 1993
AAAnnual Accounts
Legacy
25 November 1993
363x363x
Legacy
24 May 1993
288288
Legacy
22 December 1992
363x363x
Legacy
22 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 December 1991
AAAnnual Accounts
Legacy
19 November 1991
363x363x
Resolution
6 June 1991
RESOLUTIONSResolutions
Legacy
28 January 1991
363363
Accounts With Accounts Type Small
28 September 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Accounts With Accounts Type Small
20 December 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
3 November 1988
287Change of Registered Office
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Accounts With Accounts Type Small
12 January 1988
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Legacy
7 June 1985
PUC 2PUC 2
Incorporation Company
3 May 1985
NEWINCIncorporation