Background WavePink WaveYellow Wave

NIMBLE SHIPPING LONDON LIMITED (03645982)

NIMBLE SHIPPING LONDON LIMITED (03645982) is an active UK company. incorporated on 7 October 1998. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. NIMBLE SHIPPING LONDON LIMITED has been registered for 27 years. Current directors include BAGHERPOUR, Mehrdad, Captain.

Company Number
03645982
Status
active
Type
ltd
Incorporated
7 October 1998
Age
27 years
Address
277-279 Chiswick High Road, London, W4 4PU
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BAGHERPOUR, Mehrdad, Captain
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIMBLE SHIPPING LONDON LIMITED

NIMBLE SHIPPING LONDON LIMITED is an active company incorporated on 7 October 1998 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. NIMBLE SHIPPING LONDON LIMITED was registered 27 years ago.(SIC: 52290)

Status

active

Active since 27 years ago

Company No

03645982

LTD Company

Age

27 Years

Incorporated 7 October 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

277-279 Chiswick High Road London, W4 4PU,

Previous Addresses

2 Martin House 179/181 North End Road London W14 9NL
From: 7 October 1998To: 11 November 2013
Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Oct 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BAGHERPOUR, Mehrdad, Captain

Active
Chiswick High Road, LondonW4 4PU
Born June 1960
Director
Appointed 09 Oct 1998

AIDOO, Kobena

Resigned
Flat 3, 6 Linden Grove, LondonSE15 3LF
Secretary
Appointed 18 Nov 2004
Resigned 01 May 2012

MINAS, Dina

Resigned
86 Nursery Road, LondonN14 5QH
Secretary
Appointed 09 Oct 1998
Resigned 01 Oct 2008

ST JAMES'S SECRETARIES LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 07 Oct 1998
Resigned 09 Oct 1998

ST JAMES'S DIRECTORS LIMITED

Resigned
88 Kingsway, HolbornWC2B 6AW
Corporate nominee director
Appointed 07 Oct 1998
Resigned 09 Oct 1998

Persons with significant control

1

Captain Mehrdad Bagherpour

Active
Chiswick High Road, LondonW4 4PU
Born June 1960

Nature of Control

Significant influence or control as trust
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
2 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
3 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
4 November 1999
88(2)R88(2)R
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
88(2)R88(2)R
Legacy
31 October 1998
225Change of Accounting Reference Date
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
287Change of Registered Office
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Incorporation Company
7 October 1998
NEWINCIncorporation