Background WavePink WaveYellow Wave

CLDN PORTS LONDON LIMITED (02535265)

CLDN PORTS LONDON LIMITED (02535265) is an active UK company. incorporated on 29 August 1990. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. CLDN PORTS LONDON LIMITED has been registered for 35 years. Current directors include CASTLE, Nigel, DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark and 4 others.

Company Number
02535265
Status
active
Type
ltd
Incorporated
29 August 1990
Age
35 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CASTLE, Nigel, DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, MAES, Florent Sebastian, RUBENS, Joost Marc Edmond, VAN MALDEREN, Paul Jan, WALKER, Gary John
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLDN PORTS LONDON LIMITED

CLDN PORTS LONDON LIMITED is an active company incorporated on 29 August 1990 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. CLDN PORTS LONDON LIMITED was registered 35 years ago.(SIC: 52290)

Status

active

Active since 35 years ago

Company No

02535265

LTD Company

Age

35 Years

Incorporated 29 August 1990

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 (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

3 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

C.RO PORTS LONDON LIMITED
From: 1 December 2011To: 4 April 2022
CDMR PURFLEET LIMITED
From: 13 October 2004To: 1 December 2011
PURFLEET THAMES TERMINAL LIMITED
From: 15 February 1991To: 13 October 2004
SWIFTMOOR LIMITED
From: 29 August 1990To: 15 February 1991
Contact
Address

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

Previous Addresses

the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY
From: 29 August 1990To: 14 March 2013
Timeline

27 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Oct 09
Funding Round
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 11
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
May 14
Director Joined
Oct 14
Director Left
May 17
Loan Secured
Aug 17
Director Left
Oct 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Capital Update
Jan 22
Director Joined
Jul 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

CASTLE, Nigel

Active
Shaftesbury Avenue, LondonW1D 5EU
Born May 1962
Director
Appointed 29 Jul 2025

DOVE-SEYMOUR, Benjamin David

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 06 Jun 2018

HAMMOND, Simon Mark

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

MAES, Florent Sebastian

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

RUBENS, Joost Marc Edmond

Active
Shaftesbury Avenue, LondonW1D 5EU
Born February 1976
Director
Appointed 20 Dec 2018

VAN MALDEREN, Paul Jan

Active
Shaftesbury Avenue, LondonW1D 5EU
Born November 1971
Director
Appointed 01 Oct 2019

WALKER, Gary John

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1965
Director
Appointed 21 Oct 2019

WADE, Stephanie Joy

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

SECRETARY NOMINEES LIMITED

Resigned
The Quadrangle 2nd Floor, LondonW1F 8FY
Corporate secretary
Appointed N/A
Resigned 15 Sept 1994

BRUERS, Georges

Resigned
Guyotdreef 26, 2930 Brasschaat
Born August 1934
Director
Appointed N/A
Resigned 15 Dec 1994

CIGRANG, Camille Catherine Leon

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born August 1934
Director
Appointed 01 Nov 1999
Resigned 01 Mar 2014

CIGRANG, Camille

Resigned
Prins Karellan 29, 2610 Antwerp
Born August 1934
Director
Appointed N/A
Resigned 07 Apr 1998

CIGRANG, Christian Leon

Resigned
Arthur Goemaerelei 24, Antwerpen
Born March 1965
Director
Appointed 15 Feb 2001
Resigned 23 May 2001

GRAY, Michael

Resigned
4 Eastcliff, FelixstoweIP11 9TA
Born May 1948
Director
Appointed N/A
Resigned 07 Apr 1998

HANSEN, Finn

Resigned
Lysenstraat 20, B2600FOREIGN
Born May 1950
Director
Appointed 25 Mar 1996
Resigned 08 Aug 1996

JADOT, Michel Rene

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1952
Director
Appointed 27 May 2013
Resigned 01 Aug 2017

LAS, Franciscus Johannes Antonius

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born May 1958
Director
Appointed 27 May 2013
Resigned 31 Dec 2019

LAUWERS, Mieke Joke

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born February 1977
Director
Appointed 01 Jan 2014
Resigned 06 Jun 2018

LEWIS, Michael David

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1965
Director
Appointed 01 Jul 2011
Resigned 31 May 2017

VAN BELLINGEN, Frank Luc Renaat

Resigned
St Amandsstraat 95, Strombeek-Bever
Born July 1959
Director
Appointed 15 Feb 2001
Resigned 23 May 2001

VRANKEN, Jan

Resigned
Kapellelei 9, MortselB2640
Born March 1954
Director
Appointed 25 Mar 1996
Resigned 07 Apr 1998

WALKER, Gary John

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1965
Director
Appointed 01 Aug 2000
Resigned 11 Jun 2013

AUTOMOTIVE TRANSPORT CONSULTING LIMITED

Resigned
2nd Floor The Quadrangle, LondonW1V 3AA
Corporate director
Appointed 15 Dec 1994
Resigned 14 Dec 1995

C.RO PORTS LIMITED

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Corporate director
Appointed 07 Apr 1998
Resigned 21 Oct 2019

CALLMINSTER LIMITED

Resigned
The Quadrangle, LondonW1F 8FY
Corporate director
Appointed 19 May 2004
Resigned 12 Feb 2008

DEEP WHARF CONSULTING LIMITED

Resigned
180 Wardour Street, LondonW1F 8FY
Corporate director
Appointed 06 Feb 2008
Resigned 01 Jul 2010

DIVINELINE LIMITED

Resigned
The Quadrangle 2nd Floor, LondonW1F 8FY
Corporate director
Appointed 05 Jul 1999
Resigned 24 Sept 2004

EXREALM LIMITED

Resigned
The Quadrangle 2nd Floor, LondonW1F 8FY
Corporate director
Appointed 31 Mar 2008
Resigned 01 Jul 2010

EXREALM LIMITED

Resigned
The Quadrangle 2nd Floor, LondonW1F 8FY
Corporate director
Appointed 19 May 2004
Resigned 26 Apr 2005

MARITIME ADVISORY SERVICES LIMITED

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

TRANGO BVBA

Resigned
12, 8500 Kortrijk
Corporate director
Appointed 06 Mar 2009
Resigned 20 Dec 2018

TRILITHON V O F

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

Persons with significant control

1

Shaftesbury Avenue, LondonW1D 5EU

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

210

Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 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
Resolution
4 January 2022
RESOLUTIONSResolutions
Legacy
4 January 2022
SH20SH20
Legacy
4 January 2022
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
4 January 2022
SH19Statement of Capital
Confirmation Statement With No Updates
24 June 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
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
19 August 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
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
6 July 2018
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 July 2018
CH02Change of Corporate Director Details
Termination Director Company
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Resolution
16 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Corporate Director Company With Change Date
13 September 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
6 September 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Corporate Director Company With Change Date
4 October 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Corporate Director Company With Change Date
13 October 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 October 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Resolution
17 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2010
CC04CC04
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 November 2009
CH02Change of Corporate Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
30 September 2009
363aAnnual Return
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
9 March 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288cChange of Particulars
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 September 2007
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
5 October 2003
363aAnnual Return
Legacy
23 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
10 October 2000
363aAnnual Return
Accounts With Accounts Type Full
11 July 2000
AAAnnual Accounts
Legacy
25 April 2000
288cChange of Particulars
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
363aAnnual Return
Legacy
21 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
22 September 1998
363aAnnual Return
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288bResignation of Director or Secretary
Legacy
17 January 1998
403aParticulars of Charge Subject to s859A
Legacy
17 January 1998
403aParticulars of Charge Subject to s859A
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
12 December 1997
395Particulars of Mortgage or Charge
Legacy
16 September 1997
363aAnnual Return
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
20 October 1996
363aAnnual Return
Legacy
10 September 1996
288288
Legacy
19 June 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
16 February 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
10 October 1995
363x363x
Legacy
10 October 1995
363(353)363(353)
Legacy
16 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 November 1994
363x363x
Legacy
18 October 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
30 November 1993
363x363x
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
22 February 1993
363x363x
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
24 November 1992
RESOLUTIONSResolutions
Legacy
24 November 1992
88(2)R88(2)R
Legacy
24 November 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Legacy
23 March 1992
395Particulars of Mortgage or Charge
Legacy
7 March 1992
403aParticulars of Charge Subject to s859A
Legacy
11 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Auditors Resignation Company
9 January 1992
AUDAUD
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
287Change of Registered Office
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
225(1)225(1)
Legacy
11 October 1991
225(1)225(1)
Legacy
11 September 1991
363b363b
Legacy
14 May 1991
224224
Legacy
9 May 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Resolution
27 April 1991
RESOLUTIONSResolutions
Resolution
27 April 1991
RESOLUTIONSResolutions
Resolution
27 April 1991
RESOLUTIONSResolutions
Resolution
27 April 1991
RESOLUTIONSResolutions
Legacy
27 April 1991
88(2)R88(2)R
Legacy
27 April 1991
122122
Legacy
27 April 1991
123Notice of Increase in Nominal Capital
Resolution
27 March 1991
RESOLUTIONSResolutions
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
26 March 1991
395Particulars of Mortgage or Charge
Legacy
19 March 1991
287Change of Registered Office
Certificate Change Of Name Company
14 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 August 1990
NEWINCIncorporation