Background WavePink WaveYellow Wave

COSCO SHIPPING CRYSTAL LOGISTICS (UK) COMPANY LIMITED (02669075)

COSCO SHIPPING CRYSTAL LOGISTICS (UK) COMPANY LIMITED (02669075) is an active UK company. incorporated on 6 December 1991. with registered office in Essex. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. COSCO SHIPPING CRYSTAL LOGISTICS (UK) COMPANY LIMITED has been registered for 34 years. Current directors include BEADLE, Martin Alan, CRAWFORD, Gary, DONG, Ying and 2 others.

Company Number
02669075
Status
active
Type
ltd
Incorporated
6 December 1991
Age
34 years
Address
Vicarage Drive, Essex, IG11 7NA
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BEADLE, Martin Alan, CRAWFORD, Gary, DONG, Ying, HU, Hua, ZHOU, Jian
SIC Codes
49410, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COSCO SHIPPING CRYSTAL LOGISTICS (UK) COMPANY LIMITED

COSCO SHIPPING CRYSTAL LOGISTICS (UK) COMPANY LIMITED is an active company incorporated on 6 December 1991 with the registered office located in Essex. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. COSCO SHIPPING CRYSTAL LOGISTICS (UK) COMPANY LIMITED was registered 34 years ago.(SIC: 49410, 52290)

Status

active

Active since 34 years ago

Company No

02669075

LTD Company

Age

34 Years

Incorporated 6 December 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

COSCO CRYSTAL LOGISTICS (UK) LIMITED
From: 15 November 2004To: 6 July 2017
CRYSTAL LOGISTICS LIMITED
From: 6 December 1991To: 15 November 2004
Contact
Address

Vicarage Drive Barking Essex, IG11 7NA,

Timeline

21 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Loan Secured
Jan 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

DONG, Ying

Active
Vicarage Drive, EssexIG11 7NA
Secretary
Appointed 01 Oct 2021

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 22 Apr 2009

BEADLE, Martin Alan

Active
Paycocke Road, BasildonSS14 3DW
Born February 1981
Director
Appointed 01 Sept 2021

CRAWFORD, Gary

Active
North Sea Crossing, Stanford-Le-HopeSS17 9ER
Born November 1985
Director
Appointed 28 Aug 2024

DONG, Ying

Active
Vicarage Drive, EssexIG11 7NA
Born October 1978
Director
Appointed 28 Aug 2024

HU, Hua

Active
Vicarage Drive, EssexIG11 7NA
Born January 1971
Director
Appointed 28 Nov 2025

ZHOU, Jian

Active
Vicarage Drive, EssexIG11 7NA
Born January 1981
Director
Appointed 14 Aug 2025

CAI, Yun

Resigned
5 Windsor Hall, LondonE16 1SZ
Secretary
Appointed 12 Feb 1999
Resigned 30 Nov 2006

CRAIG-BENNETT, Andrew Basil

Resigned
Beech Way, WoodbridgeIP12 4BW
Secretary
Appointed 11 Aug 2006
Resigned 22 Apr 2009

DING, Wei Ming

Resigned
95 Pittman Gardens, IlfordIG1 2QD
Secretary
Appointed 18 May 1994
Resigned 29 Jul 1996

LI JUN, Jiang

Resigned
95 Pittman Gardens, IlfordIG1 2QD
Secretary
Appointed 16 Dec 1991
Resigned 18 May 1994

MENDOZA, Romeo

Resigned
Vicarage Drive, EssexIG11 7NA
Secretary
Appointed 22 Apr 2009
Resigned 30 Sept 2021

ZHANG, Peiqing

Resigned
95 Pittman Gardens, IlfordIG1 2QD
Secretary
Appointed 29 Jul 1996
Resigned 12 Feb 1999

S.C.R. SECRETARIES LIMITED

Resigned
1 Bedford Row, LondonWC1R 4BZ
Corporate secretary
Appointed 03 Dec 1991
Resigned 16 Dec 1991

BATTERSON, Keith David

Resigned
Vicarage Drive, EssexIG11 7NA
Born March 1958
Director
Appointed 25 Oct 2006
Resigned 23 Oct 2016

BIN, Cao

Resigned
73 Pittman Gardens, IlfordIG1 2QD
Born January 1964
Director
Appointed 25 Sept 1997
Resigned 06 Mar 2001

CAI, Yun

Resigned
5 Windsor Hall, LondonE16 1SZ
Born January 1968
Director
Appointed 12 Feb 1999
Resigned 30 Nov 2006

DONG, Ming, Captain

Resigned
Vicarage Drive, EssexIG11 7NA
Born December 1951
Director
Appointed 30 Jun 2003
Resigned 18 Oct 2009

GUO, Jing

Resigned
Herrengraben, Hamburg20459
Born March 1961
Director
Appointed 17 May 2017
Resigned 22 Jan 2018

HAICHAO, Fu

Resigned
95 Pittman Gardens, IlfordIG1 2QD
Born March 1953
Director
Appointed 16 Dec 1991
Resigned 04 Aug 1993

HOLLOWAY, Paul Anthony

Resigned
Windrush 17 The Willows, AmershamHP6 5NT
Born January 1943
Director
Appointed 03 Dec 1991
Resigned 16 Dec 1991

HUA, Fujun

Resigned
28 Pittman Gardens, IlfordIG1 2QB
Born December 1959
Director
Appointed 06 Mar 2001
Resigned 31 Mar 2008

HUAN, Shuangfu

Resigned
28 Pittman Gardens, IlfordIG1 2QB
Born January 1936
Director
Appointed 13 Sept 1993
Resigned 08 May 2001

LI JUN, Jiang

Resigned
95 Pittman Gardens, IlfordIG1 2QD
Born August 1955
Director
Appointed 16 Dec 1991
Resigned 31 May 1994

MA, Zehua

Resigned
73 Pittman Gardens, IlfordIG1 2QD
Born January 1953
Director
Appointed 16 Dec 1991
Resigned 09 Jul 1993

MENDOZA, Romeo Abenes

Resigned
Vicarage Drive, EssexIG11 7NA
Born April 1951
Director
Appointed 12 Dec 2010
Resigned 30 Sept 2021

PLEWA, Roman

Resigned
Vicarage Drive, EssexIG11 7NA
Born October 1957
Director
Appointed 25 Oct 2006
Resigned 16 Jun 2022

POOLE, Richard Nigel Leonard

Resigned
111 Cascades, LondonE14 8JL
Born August 1946
Director
Appointed 03 Dec 1991
Resigned 16 Dec 1991

SAMPAYO, Christopher

Resigned
29 Upper Rainham Road, HornchurchRM12 4BE
Born February 1956
Director
Appointed 16 Dec 1991
Resigned 01 Oct 2005

SUN, Li

Resigned
Vicarage Drive, EssexIG11 7NA
Born April 1975
Director
Appointed 09 Sept 2022
Resigned 09 Jun 2025

WANG, Gang

Resigned
Vicarage Drive, EssexIG11 7NA
Born May 1971
Director
Appointed 22 Jan 2018
Resigned 28 Nov 2025

WANG, Guoqin

Resigned
19 Pittman Gardens, IlfordIG1 2QB
Born February 1952
Director
Appointed 08 May 2001
Resigned 30 Jun 2003

WHITAKER, Frances

Resigned
2 Rossdene Gardens, DunmowCM6 1TR
Born March 1957
Director
Appointed 01 Jan 2007
Resigned 30 Jun 2009

WHITAKER, Frances

Resigned
2 Rossdene Gardens, DunmowCM6 1TR
Born March 1957
Director
Appointed 16 Dec 1991
Resigned 01 Oct 2005

YANG, Shicheng Cheng

Resigned
Vicarage Drive, EssexIG11 7NA
Born December 1964
Director
Appointed 17 Oct 2009
Resigned 01 Jul 2017

Persons with significant control

1

Vicarage Drive, BarkingIG11 7NA

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

152

Accounts With Accounts Type Full
20 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Medium
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Medium
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Resolution
6 July 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
353353
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
6 July 2003
288bResignation of Director or Secretary
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
18 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
21 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
11 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
22 August 1996
288288
Legacy
22 August 1996
288288
Accounts With Accounts Type Full
22 August 1996
AAAnnual Accounts
Legacy
15 April 1996
395Particulars of Mortgage or Charge
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 December 1994
363sAnnual Return (shuttle)
Legacy
25 October 1994
288288
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1993
AAAnnual Accounts
Legacy
23 September 1993
225(2)225(2)
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
17 September 1993
288288
Legacy
28 July 1993
287Change of Registered Office
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
13 January 1992
88(2)R88(2)R
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
224224
Incorporation Company
6 December 1991
NEWINCIncorporation