Background WavePink WaveYellow Wave

EXOLUM EASTHAM LTD (03619979)

EXOLUM EASTHAM LTD (03619979) is an active UK company. incorporated on 21 August 1998. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). EXOLUM EASTHAM LTD has been registered for 27 years. Current directors include CAI, Yufan, O'NEILL, Mark Ernest.

Company Number
03619979
Status
active
Type
ltd
Incorporated
21 August 1998
Age
27 years
Address
1st Floor 55 King William Street, London, EC4R 9AD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CAI, Yufan, O'NEILL, Mark Ernest
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOLUM EASTHAM LTD

EXOLUM EASTHAM LTD is an active company incorporated on 21 August 1998 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). EXOLUM EASTHAM LTD was registered 27 years ago.(SIC: 52103)

Status

active

Active since 27 years ago

Company No

03619979

LTD Company

Age

27 Years

Incorporated 21 August 1998

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 10 July 2025 (9 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

INTER TERMINALS EASTHAM LIMITED
From: 4 December 2018To: 11 February 2021
NUSTAR EASTHAM LIMITED
From: 28 February 2008To: 4 December 2018
KANEB TERMINALS (EASTHAM) LIMITED
From: 17 August 2004To: 28 February 2008
ST EASTHAM LTD
From: 13 October 1998To: 17 August 2004
BYTELOCAL LIMITED
From: 21 August 1998To: 13 October 1998
Contact
Address

1st Floor 55 King William Street London, EC4R 9AD,

Previous Addresses

Priory House 60 Station Road Redhill Surrey RH1 1PE United Kingdom
From: 4 December 2018To: 3 May 2022
Chatsworth House 29 Broadway Maidenhead Berkshire SL6 1LY
From: 21 August 1998To: 4 December 2018
Timeline

29 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Owner Exit
Sept 18
Funding Round
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Dec 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Mar 21
Loan Secured
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

CAI, Yufan

Active
55 King William Street, LondonEC4R 9AD
Born June 1975
Director
Appointed 19 Sept 2024

O'NEILL, Mark Ernest

Active
55 King William Street, LondonEC4R 9AD
Born February 1966
Director
Appointed 19 Sept 2024

BARRON, Bradley Coleman, Mr.

Resigned
447 447 Sol Y Luna Ranch Rd, Harper
Secretary
Appointed 30 Jun 2005
Resigned 31 Dec 2013

COLDREY, Nicholas Charles

Resigned
60 Station Road, RedhillRH1 1PE
Secretary
Appointed 30 Nov 2018
Resigned 26 Feb 2021

KEOGH, Terence, Vice President

Resigned
29 Broadway, MaidenheadSL6 1LY
Secretary
Appointed 26 May 2011
Resigned 31 Dec 2013

OLIVER, Daniel, Senior Vice President

Resigned
29 Broadway, MaidenheadSL6 1LY
Secretary
Appointed 26 May 2011
Resigned 30 Nov 2018

PERRY, Amy, Ms.

Resigned
29 Broadway, MaidenheadSL6 1LY
Secretary
Appointed 01 Jan 2014
Resigned 30 Nov 2018

SCOGGINS, Ronald D

Resigned
5817 Gallant Fox Lane, UsaFOREIGN
Secretary
Appointed 23 Sept 1998
Resigned 30 Jun 2005

SEXTON, Susan

Resigned
Friar House 7 Sherwood Drive, MaidenheadSL6 4NY
Secretary
Appointed 30 Jun 2005
Resigned 04 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Aug 1998
Resigned 23 Sept 1998

ANASTASIO, Curtis Vincent

Resigned
3103 Old Elm Way, San Antonio
Born May 1956
Director
Appointed 30 Jun 2005
Resigned 31 Dec 2013

BARRON, Bradley Coleman, Mr.

Resigned
29 Broadway, MaidenheadSL6 1LY
Born November 1965
Director
Appointed 04 Oct 2010
Resigned 30 Nov 2018

BLANK, Steven Allan

Resigned
340 Terrell Road, San Antonio
Born November 1954
Director
Appointed 30 Jun 2005
Resigned 31 Dec 2013

CHANNING, Peter Brian

Resigned
55 King William Street, LondonEC4R 9AD
Born June 1965
Director
Appointed 30 Nov 2018
Resigned 30 Jun 2022

DEL RIEGO DE GUZMAN, Borja

Resigned
55 King William Street, LondonEC4R 9AD
Born December 1977
Director
Appointed 30 Jun 2022
Resigned 19 Sept 2024

DOHERTY II, Edward Denvir

Resigned
3533 Milton, Dallas Texas 75205FOREIGN
Born October 1935
Director
Appointed 23 Sept 1998
Resigned 30 Jun 2005

JOHNSON, Fred T

Resigned
1731 Manor Lane, Plano75093
Born July 1941
Director
Appointed 27 Jan 1999
Resigned 30 Jun 2005

KELLAWAY, Richard James

Resigned
Somerley Startins Lane, MaidenheadSL6 9TS
Born May 1945
Director
Appointed 02 Feb 1999
Resigned 30 Apr 2008

LAND, Stephen David

Resigned
55 King William Street, LondonEC4R 9AD
Born September 1969
Director
Appointed 26 Feb 2021
Resigned 19 Sept 2024

LYONS, Martyn Joseph Augustine

Resigned
60 Station Road, RedhillRH1 1PE
Born April 1962
Director
Appointed 30 Nov 2018
Resigned 18 Dec 2020

MCLOUGHLIN, David James

Resigned
60 Station Road, RedhillRH1 1PE
Born December 1971
Director
Appointed 01 Jan 2014
Resigned 26 Feb 2021

MCLOUGHLIN, David James

Resigned
Warren Road, ReadingRG5 3AR
Born December 1971
Director
Appointed 01 Oct 2003
Resigned 04 Oct 2010

MORGAN, Mary Frances

Resigned
10 Queen's Gate, LondonSW7 5EL
Born June 1952
Director
Appointed 16 Feb 2009
Resigned 22 Dec 2010

OSELAND, Paul William

Resigned
60 Station Road, RedhillRH1 1PE
Born March 1964
Director
Appointed 30 Nov 2018
Resigned 26 Feb 2021

REYNOLDS, Paul Christopher

Resigned
5 Monks Way, WirralL48 7ER
Born November 1958
Director
Appointed 23 Feb 1999
Resigned 31 Oct 2002

ROSE, Michael

Resigned
3797 Park Place, Tx 75001
Born August 1938
Director
Appointed 09 Sept 2004
Resigned 30 Jun 2005

SCOGGINS, Ronald D

Resigned
5817 Gallant Fox Lane, UsaFOREIGN
Born January 1955
Director
Appointed 23 Sept 1998
Resigned 30 Jun 2005

SEXTON, Susan

Resigned
Friar House 7 Sherwood Drive, MaidenheadSL6 4NY
Born January 1956
Director
Appointed 02 Feb 1999
Resigned 04 Oct 2010

SHOAF, Thomas R., Mr.

Resigned
29 Broadway, MaidenheadSL6 1LY
Born July 1958
Director
Appointed 01 Jan 2014
Resigned 30 Nov 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Aug 1998
Resigned 23 Sept 1998

Persons with significant control

3

1 Active
2 Ceased

Inter Terminals Uk Limited

Ceased
Station Road, RedhillRH1 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2018
Ceased 01 Dec 2018
Chatsworth House 29 Broadway, Maidenhead

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2016
Ceased 04 Jun 2016
Station Road, RedhillRH1 1PE

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

140

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Memorandum Articles
2 March 2021
MAMA
Statement Of Companys Objects
2 March 2021
CC04CC04
Resolution
2 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Resolution
11 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 December 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 December 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Resolution
4 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Secretary Company With Name
19 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Secretary Company With Change Date
11 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Resolution
15 October 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
15 October 2010
TM02Termination of Secretary
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Resolution
13 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
9 April 2009
287Change of Registered Office
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
21 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 June 2002
AUDAUD
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2000
AAAnnual Accounts
Legacy
17 September 1999
363sAnnual Return (shuttle)
Legacy
17 September 1999
88(2)R88(2)R
Legacy
23 July 1999
287Change of Registered Office
Legacy
18 June 1999
225Change of Accounting Reference Date
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
7 October 1998
287Change of Registered Office
Incorporation Company
21 August 1998
NEWINCIncorporation