Background WavePink WaveYellow Wave

EXOLUM TERMINALS LTD (03795352)

EXOLUM TERMINALS LTD (03795352) is an active UK company. incorporated on 24 June 1999. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52101) and 1 other business activities. EXOLUM TERMINALS LTD has been registered for 26 years. Current directors include CAI, Yufan, LAND, Stephen David.

Company Number
03795352
Status
active
Type
ltd
Incorporated
24 June 1999
Age
26 years
Address
1st Floor 55 King William Street, London, EC4R 9AD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52101)
Directors
CAI, Yufan, LAND, Stephen David
SIC Codes
52101, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOLUM TERMINALS LTD

EXOLUM TERMINALS LTD is an active company incorporated on 24 June 1999 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52101) and 1 other business activity. EXOLUM TERMINALS LTD was registered 26 years ago.(SIC: 52101, 52103)

Status

active

Active since 26 years ago

Company No

03795352

LTD Company

Age

26 Years

Incorporated 24 June 1999

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 23 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

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

INTER TERMINALS LIMITED
From: 5 January 2015To: 11 February 2021
SIMON STORAGE LIMITED
From: 23 December 1999To: 5 January 2015
SIMON PORT SERVICES LIMITED
From: 14 July 1999To: 23 December 1999
PRECIS (1769) LIMITED
From: 24 June 1999To: 14 July 1999
Contact
Address

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

Previous Addresses

Priory House 60 Station Road Redhill Surrey RH1 1PE
From: 24 June 1999To: 3 May 2022
Timeline

23 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jul 11
Director Joined
Sept 11
Funding Round
Jun 14
Funding Round
Feb 15
Funding Round
Jun 15
Director Left
May 16
Director Joined
May 16
Funding Round
Oct 16
Funding Round
Dec 18
Capital Update
Oct 20
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Funding Round
Nov 21
Director Left
May 24
Director Joined
May 24
Loan Cleared
May 24
Director Joined
Sept 24
Director Left
Sept 24
7
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

CAI, Yufan

Active
55 King William Street, LondonEC4R 9AD
Born June 1975
Director
Appointed 30 Sept 2024

LAND, Stephen David

Active
55 King William Street, LondonEC4R 9AD
Born September 1969
Director
Appointed 10 May 2024

COLDREY, Nicholas Charles

Resigned
Priory House 60 Station Road, SurreyRH1 1PE
Secretary
Appointed 01 Apr 2006
Resigned 26 Feb 2021

HOLLOWAY, Mark Adrian

Resigned
79 Cassiobury Drive, WatfordWD1 3AG
Secretary
Appointed 14 Jul 1999
Resigned 01 Jan 2000

SAMMONS, Richard Douglas

Resigned
12 Hengist Way, BromleyBR2 0NS
Secretary
Appointed 01 Jan 2000
Resigned 31 Mar 2006

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 13 Jul 1999
Resigned 14 Jul 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jun 1999
Resigned 13 Jul 1999

BETTS, Philip Roger

Resigned
Prospect House, South Woodham Ferrers ChelmsfordCM3 7AW
Born February 1947
Director
Appointed 20 Jan 2003
Resigned 30 Apr 2007

CASAJUS LOPEZ, Ignacio Jose

Resigned
55 King William Street, LondonEC4R 9AD
Born December 1976
Director
Appointed 26 Feb 2021
Resigned 30 Sept 2024

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Born November 1954
Director
Appointed 14 Jul 1999
Resigned 13 Jan 2003

CHANNING, Peter Brian

Resigned
Priory House 60 Station Road, SurreyRH1 1PE
Born June 1965
Director
Appointed 16 Sept 2011
Resigned 26 Feb 2021

DIXSON, Maurice Christopher Scott, Dr

Resigned
The Pound House, Kington LangleySN15 5NW
Born November 1941
Director
Appointed 01 Jan 2000
Resigned 11 Apr 2002

FOLGADO DELGADO, David

Resigned
55 King William Street, LondonEC4R 9AD
Born March 1974
Director
Appointed 26 Feb 2021
Resigned 10 May 2024

HARTLESS, Roger Evelyn

Resigned
Bramblewood, Haywoods HeathRH17 7SU
Born June 1945
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2008

LYONS, Martyn Joseph Augustine

Resigned
Priory House 60 Station Road, SurreyRH1 1PE
Born April 1962
Director
Appointed 20 Jan 2003
Resigned 18 Dec 2020

OSELAND, Paul William

Resigned
Priory House 60 Station Road, SurreyRH1 1PE
Born March 1964
Director
Appointed 26 May 2016
Resigned 26 Feb 2021

PARSONS, James

Resigned
Priory House 60 Station Road, SurreyRH1 1PE
Born October 1972
Director
Appointed 08 Dec 2006
Resigned 15 Jul 2011

PENFOLD, Diane June

Resigned
43 Eagle Court, LondonE11 1PD
Born September 1965
Director
Appointed 24 Jun 1999
Resigned 14 Jul 1999

REDBURN, Timothy John

Resigned
Little Abbotts Snower Hill Road, BetchworthRH3 7AQ
Born September 1953
Director
Appointed 14 Jul 1999
Resigned 13 Jan 2003

RENDALL, Peter

Resigned
5 Abberbury Avenue, OxfordOX4 4EU
Born May 1944
Director
Appointed 06 Jan 2000
Resigned 08 Dec 2006

SAMMONS, Richard Douglas

Resigned
Priory House 60 Station Road, SurreyRH1 1PE
Born June 1956
Director
Appointed 01 Jan 2000
Resigned 28 Apr 2016

WILLIAMSON, Mark David

Resigned
The Old Coach House, Boughton MonchelseaME17 4JS
Born December 1957
Director
Appointed 14 Jul 1999
Resigned 01 Jan 2000

WILSON, Clare Alice

Resigned
75 Ifield Road, LondonSW10 9AU
Born May 1965
Director
Appointed 24 Jun 1999
Resigned 14 Jul 1999

Persons with significant control

1

Station Road, RedhillRH1 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
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
Capital Allotment Shares
27 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 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
8 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
24 February 2021
CC04CC04
Resolution
11 February 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change To A Person With Significant Control
18 November 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
12 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 October 2020
SH19Statement of Capital
Legacy
12 October 2020
CAP-SSCAP-SS
Resolution
12 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Certificate Change Of Name Company
5 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 January 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Capital Allotment Shares
13 June 2014
SH01Allotment of Shares
Memorandum Articles
4 June 2014
MEM/ARTSMEM/ARTS
Resolution
4 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2010
CH03Change of Secretary Details
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
26 January 2009
288bResignation of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
14 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
14 August 2007
AAAnnual Accounts
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 August 2006
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
10 January 2006
AUDAUD
Memorandum Articles
7 November 2005
MEM/ARTSMEM/ARTS
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
1 November 2005
155(6)a155(6)a
Legacy
25 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
13 November 2003
155(6)b155(6)b
Legacy
13 November 2003
155(6)b155(6)b
Legacy
13 November 2003
155(6)b155(6)b
Legacy
13 November 2003
155(6)b155(6)b
Legacy
13 November 2003
155(6)b155(6)b
Legacy
13 November 2003
155(6)b155(6)b
Legacy
13 November 2003
155(6)b155(6)b
Legacy
13 November 2003
155(6)b155(6)b
Legacy
13 November 2003
155(6)b155(6)b
Legacy
13 November 2003
155(6)a155(6)a
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Legacy
8 November 2003
403aParticulars of Charge Subject to s859A
Resolution
7 November 2003
RESOLUTIONSResolutions
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
403aParticulars of Charge Subject to s859A
Legacy
2 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 June 2003
AAAnnual Accounts
Legacy
11 April 2003
400400
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
3 February 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
288aAppointment of Director or Secretary
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
29 January 2003
155(6)b155(6)b
Legacy
29 January 2003
155(6)b155(6)b
Legacy
29 January 2003
155(6)b155(6)b
Legacy
29 January 2003
155(6)b155(6)b
Legacy
29 January 2003
155(6)b155(6)b
Legacy
29 January 2003
155(6)b155(6)b
Legacy
29 January 2003
155(6)b155(6)b
Legacy
29 January 2003
155(6)b155(6)b
Legacy
29 January 2003
155(6)b155(6)b
Legacy
29 January 2003
155(6)a155(6)a
Resolution
28 January 2003
RESOLUTIONSResolutions
Miscellaneous
28 January 2003
MISCMISC
Legacy
28 January 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
7 March 2001
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
287Change of Registered Office
Legacy
10 March 2000
88(3)88(3)
Legacy
10 March 2000
88(2)P88(2)P
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
14 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288cChange of Particulars
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
12 January 2000
395Particulars of Mortgage or Charge
Legacy
12 January 2000
395Particulars of Mortgage or Charge
Resolution
11 January 2000
RESOLUTIONSResolutions
Resolution
11 January 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
123Notice of Increase in Nominal Capital
Resolution
10 January 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
3 August 1999
288bResignation of Director or Secretary
Memorandum Articles
22 July 1999
MEM/ARTSMEM/ARTS
Legacy
22 July 1999
225Change of Accounting Reference Date
Legacy
22 July 1999
287Change of Registered Office
Legacy
22 July 1999
123Notice of Increase in Nominal Capital
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 July 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 1999
NEWINCIncorporation