Background WavePink WaveYellow Wave

CLDN PORTS LIMITED (02659496)

CLDN PORTS LIMITED (02659496) is an active UK company. incorporated on 1 November 1991. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLDN PORTS LIMITED has been registered for 34 years. Current directors include DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, HOOYBERGS, Dirk Jozef Dymphna and 3 others.

Company Number
02659496
Status
active
Type
ltd
Incorporated
1 November 1991
Age
34 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, HOOYBERGS, Dirk Jozef Dymphna, MAES, Florent Sebastian, RUBENS, Joost Marc Edmond, WALKER, Gary John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLDN PORTS LIMITED

CLDN PORTS LIMITED is an active company incorporated on 1 November 1991 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLDN PORTS LIMITED was registered 34 years ago.(SIC: 82990)

Status

active

Active since 34 years ago

Company No

02659496

LTD Company

Age

34 Years

Incorporated 1 November 1991

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 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

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

C.RO PORTS LIMITED
From: 1 December 2011To: 4 April 2022
CLDN PORTS LIMITED
From: 29 December 2010To: 1 December 2011
COBELFRET LIMITED
From: 27 July 2007To: 29 December 2010
KABOS HOLDINGS UK LIMITED
From: 16 January 1998To: 27 July 2007
COBELFRET UK (HOLDINGS) LIMITED
From: 25 November 1991To: 16 January 1998
QUESTRADE LIMITED
From: 1 November 1991To: 25 November 1991
Contact
Address

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

Previous Addresses

the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
From: 1 November 1991To: 14 March 2013
Timeline

23 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Jul 10
Funding Round
Jan 11
Director Joined
Aug 11
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Left
May 14
Capital Update
Jan 15
Loan Secured
Aug 17
Director Left
Oct 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Funding Round
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Aug 20
Funding Round
Feb 25
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

DOVE-SEYMOUR, Benjamin David

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

HAMMOND, Simon Mark

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

HOOYBERGS, Dirk Jozef Dymphna

Active
Shaftesbury Avenue, LondonW1D 5EU
Born October 1966
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

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 07 Apr 1998

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

GRAY, Michael

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

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

SKAGERFALT, Sten Haken

Resigned
5 Petersfield Way, BrentwoodCM13 3TG
Born March 1938
Director
Appointed 07 Apr 1998
Resigned 31 Dec 2002

VAN BELLINGEN, Frank Luc Renaat

Resigned
St Amandsstraat 95, Strombeek-Bever
Born July 1959
Director
Appointed N/A
Resigned 07 Apr 1998

VAN MALDEREN, Paul Jan Florentine

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born November 1971
Director
Appointed 01 Jul 2011
Resigned 21 Oct 2019

WALKER, Gary John

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1965
Director
Appointed 01 Jan 2003
Resigned 27 May 2013

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 11 May 2004
Resigned 26 Apr 2005

KABOS NV

Resigned
St Amandsstraat 95, B-1853 Strombeek-Bever
Corporate director
Appointed 07 Apr 1998
Resigned 11 May 2004

MARITIME ADVISORY SERVICES LIMITED

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

SGM CONSULTING & MANAGEMENT LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate director
Appointed 07 Apr 1998
Resigned 05 Jul 1999

TRANGO BVBA

Resigned
Pater Beckstraat, B-8000 Kortrijk
Corporate director
Appointed 06 Mar 2009
Resigned 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With 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 Updates
11 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2020
MR01Registration of a Charge
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
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
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
7 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 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 No Updates
14 November 2018
CS01Confirmation Statement
Change Corporate Director Company With Change Date
22 October 2018
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Legacy
27 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2015
SH19Statement of Capital
Legacy
27 January 2015
CAP-SSCAP-SS
Resolution
27 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Person Director Company With Change Date
18 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
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 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
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Capital Allotment Shares
24 January 2011
SH01Allotment of Shares
Resolution
24 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2011
CC04CC04
Certificate Change Of Name Company
29 December 2010
CERTNMCertificate of Incorporation on Change of Name
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
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 Corporate Director Company With Change Date
7 December 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Corporate Director Company With Change Date
9 November 2009
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
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
21 December 2008
288cChange of Particulars
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
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
Certificate Change Of Name Company
27 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Group
9 August 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 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 Group
5 July 2004
AAAnnual Accounts
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 May 2002
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2001
AAAnnual Accounts
Legacy
1 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
26 April 2000
288cChange of Particulars
Legacy
23 January 2000
363aAnnual Return
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 June 1999
AAAnnual Accounts
Legacy
17 November 1998
363aAnnual Return
Accounts With Accounts Type Full Group
1 June 1998
AAAnnual Accounts
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
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
Certificate Change Of Name Company
15 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 1997
AAAnnual Accounts
Legacy
19 November 1996
363aAnnual Return
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
16 February 1996
288288
Legacy
19 December 1995
363x363x
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
15 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
21 December 1993
363x363x
Accounts With Accounts Type Full Group
16 September 1993
AAAnnual Accounts
Legacy
13 February 1993
363x363x
Legacy
24 November 1992
123Notice of Increase in Nominal Capital
Legacy
24 November 1992
88(2)R88(2)R
Resolution
24 November 1992
RESOLUTIONSResolutions
Resolution
24 November 1992
RESOLUTIONSResolutions
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Legacy
9 January 1992
288288
Resolution
9 December 1991
RESOLUTIONSResolutions
Memorandum Articles
9 December 1991
MEM/ARTSMEM/ARTS
Legacy
9 December 1991
287Change of Registered Office
Legacy
9 December 1991
353a353a
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
288288
Legacy
9 December 1991
88(2)R88(2)R
Legacy
9 December 1991
224224
Certificate Change Of Name Company
25 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1991
NEWINCIncorporation