Background WavePink WaveYellow Wave

SENATOR INTERNATIONAL FREIGHT FORWARDING LIMITED (02888355)

SENATOR INTERNATIONAL FREIGHT FORWARDING LIMITED (02888355) is an active UK company. incorporated on 17 January 1994. with registered office in Derby. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 3 other business activities. SENATOR INTERNATIONAL FREIGHT FORWARDING LIMITED has been registered for 32 years. Current directors include DESHMUKH, Nishat Neelay.

Company Number
02888355
Status
active
Type
ltd
Incorporated
17 January 1994
Age
32 years
Address
Plot 5 Wilders Way, Derby, DE74 2BB
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
DESHMUKH, Nishat Neelay
SIC Codes
50200, 51210, 52241, 52242

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENATOR INTERNATIONAL FREIGHT FORWARDING LIMITED

SENATOR INTERNATIONAL FREIGHT FORWARDING LIMITED is an active company incorporated on 17 January 1994 with the registered office located in Derby. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 3 other business activities. SENATOR INTERNATIONAL FREIGHT FORWARDING LIMITED was registered 32 years ago.(SIC: 50200, 51210, 52241, 52242)

Status

active

Active since 32 years ago

Company No

02888355

LTD Company

Age

32 Years

Incorporated 17 January 1994

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 30 September 2025 (6 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

INTER FORWARD AIR AND SEA LIMITED
From: 1 January 1995To: 6 August 1998
INTER FORWARD AIR CARGO LIMITED
From: 14 March 1994To: 1 January 1995
CHARCO 562 LIMITED
From: 17 January 1994To: 14 March 1994
Contact
Address

Plot 5 Wilders Way East Midlands Gateway Derby, DE74 2BB,

Previous Addresses

12th Floor the Plaza 100 Old Hall Street Liverpool L3 9QJ United Kingdom
From: 7 August 2024To: 3 January 2025
Unit 1 Floats Road Manchester M23 9NJ England
From: 22 May 2017To: 7 August 2024
Unit 1B Building 303 World Freight Terminal Manchester Airport Manchester M90 5UJ
From: 17 January 1994To: 22 May 2017
Timeline

25 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Jan 94
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Apr 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Jan 24
Director Left
Sept 25
Director Left
Jan 26
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

DESHMUKH, Nishat Neelay

Active
East Midlands Gateway, DerbyDE74 2BB
Born December 1984
Director
Appointed 01 Sept 2022

BANNISTER, Michael Thomas

Resigned
27 Boxridge Avenue, PurleyCR8 3AS
Secretary
Appointed 11 Mar 1994
Resigned 15 May 1998

CRAWFORD, Danielle

Resigned
Floats Road, ManchesterM23 9NJ
Secretary
Appointed 25 Aug 2022
Resigned 19 Jun 2023

EDWARDS, Colin Henry

Resigned
16 Canute Road, ManchesterM32 0RJ
Secretary
Appointed 01 Apr 1998
Resigned 25 Jan 2002

FERNYHOUGH, Malcolm

Resigned
Floats Road, ManchesterM23 9NJ
Secretary
Appointed 01 Jan 2020
Resigned 25 Aug 2022

TURNER, Tyrene Ellen

Resigned
No 5 Leaside Way, WilmslowSK9 1EW
Secretary
Appointed 25 Jan 2002
Resigned 31 Dec 2019

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 17 Jan 1994
Resigned 11 Mar 1994

BANNISTER, Michael Thomas

Resigned
27 Boxridge Avenue, PurleyCR8 3AS
Born June 1946
Director
Appointed 11 Mar 1994
Resigned 15 May 1998

BLADES, Martin George

Resigned
8 Hampton Close, CleethorpesDN35 0UB
Born April 1957
Director
Appointed 20 Oct 1994
Resigned 21 Jun 1995

JEFFREYS, Gary Stephen

Resigned
East Midlands Gateway, DerbyDE74 2BB
Born May 1981
Director
Appointed 01 Sept 2022
Resigned 02 Sept 2025

KIRSCHBAUM, Julia Alexandra

Resigned
Nw 25th, Boca Raton
Born September 1993
Director
Appointed 30 Apr 2014
Resigned 27 May 2022

KIRSCHBAUM, Philipp Christian

Resigned
Nw 25th, Boca Raton
Born February 1991
Director
Appointed 30 Apr 2014
Resigned 27 May 2022

KIRSCHBAUM, Tim Oliver

Resigned
Obenhauptstrasse 13, Hamburg
Born November 1968
Director
Appointed 30 Apr 2014
Resigned 27 May 2022

KIRSCHBAUM, Uwe

Resigned
6928ne 8th Drive, Boca Raton
Born August 1944
Director
Appointed 01 Apr 1998
Resigned 27 May 2022

ROUBERT, Magnus

Resigned
Celsiusvagen 6, Sollentuna
Born July 1951
Director
Appointed 10 Nov 1995
Resigned 13 Jan 1998

STOYEL, Rodney

Resigned
Hambro House, LondonSW15 4JX
Born June 1949
Director
Appointed 11 Mar 1994
Resigned 18 Oct 1995

TURNER, Howard Stephen

Resigned
Floats Road, ManchesterM23 9NJ
Born April 1953
Director
Appointed 25 Apr 2022
Resigned 31 Aug 2022

TURNER, Howard Stephen

Resigned
5 Leaside Way, WilmslowSK9 1EW
Born April 1953
Director
Appointed 17 Jun 1994
Resigned 31 Dec 2018

WHITEHOUSE, Andrew Paul

Resigned
Floats Road, ManchesterM23 9NJ
Born May 1970
Director
Appointed 01 Jan 2019
Resigned 22 Apr 2022

WOOLASS, Paul David

Resigned
East Midlands Gateway, DerbyDE74 2BB
Born March 1982
Director
Appointed 01 Sept 2022
Resigned 06 Jan 2026

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 17 Jan 1994
Resigned 11 Mar 1994

Persons with significant control

4

1 Active
3 Ceased
Esplanaden 50, 1263, Copenhagen K

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Miss Julia Alexandra Kirschbaum

Ceased
8th Drive, Boca Raton
Born September 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2022

Mr Tim Oliver Kirschbaum

Ceased
22397, Hamburg
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Jun 2022

Mr Philipp Christian Kirschbaum

Ceased
8th Drive, Boca Raton
Born February 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2022
Fundings
Financials
Latest Activities

Filing History

162

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Medium
23 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
29 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
12 March 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2002
AAAnnual Accounts
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
4 July 2001
AUDAUD
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
5 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
287Change of Registered Office
Legacy
18 February 1998
88(2)R88(2)R
Legacy
12 February 1998
363sAnnual Return (shuttle)
Resolution
6 January 1998
RESOLUTIONSResolutions
Resolution
6 January 1998
RESOLUTIONSResolutions
Legacy
6 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
4 July 1996
403aParticulars of Charge Subject to s859A
Legacy
14 June 1996
363aAnnual Return
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
30 November 1995
288288
Legacy
8 November 1995
287Change of Registered Office
Legacy
5 September 1995
288288
Legacy
14 June 1995
123Notice of Increase in Nominal Capital
Legacy
14 June 1995
88(2)R88(2)R
Resolution
26 May 1995
RESOLUTIONSResolutions
Resolution
26 May 1995
RESOLUTIONSResolutions
Resolution
26 May 1995
RESOLUTIONSResolutions
Resolution
26 May 1995
RESOLUTIONSResolutions
Legacy
28 February 1995
288288
Legacy
15 February 1995
287Change of Registered Office
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1994
288288
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Legacy
9 August 1994
395Particulars of Mortgage or Charge
Legacy
25 July 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
17 March 1994
224224
Legacy
17 March 1994
287Change of Registered Office
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Resolution
17 March 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 January 1994
NEWINCIncorporation