Background WavePink WaveYellow Wave

CLDN AUTOMOTIVE LIMITED (04999257)

CLDN AUTOMOTIVE LIMITED (04999257) is an active UK company. incorporated on 18 December 2003. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities and 1 other business activities. CLDN AUTOMOTIVE LIMITED has been registered for 22 years. Current directors include CASTLE, Nigel, DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark and 4 others.

Company Number
04999257
Status
active
Type
ltd
Incorporated
18 December 2003
Age
22 years
Address
130 Shaftesbury Avenue, London, W1D 5EU
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CASTLE, Nigel, DOVE-SEYMOUR, Benjamin David, HAMMOND, Simon Mark, MAES, Florent Sebastian, RUBENS, Joost Marc Edmond, VAN MALDEREN, Paul Jan, WALKER, Gary John
SIC Codes
52290, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLDN AUTOMOTIVE LIMITED

CLDN AUTOMOTIVE LIMITED is an active company incorporated on 18 December 2003 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities and 1 other business activity. CLDN AUTOMOTIVE LIMITED was registered 22 years ago.(SIC: 52290, 82990)

Status

active

Active since 22 years ago

Company No

04999257

LTD Company

Age

22 Years

Incorporated 18 December 2003

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 13 June 2025 (10 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

14 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

C.RO VEC LIMITED
From: 1 December 2011To: 4 April 2022
CDMP PURFLEET LIMITED
From: 28 January 2004To: 1 December 2011
CDMV PURFLEET LIMITED
From: 18 December 2003To: 28 January 2004
Contact
Address

130 Shaftesbury Avenue 2nd Floor London, W1D 5EU,

Previous Addresses

the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY
From: 18 December 2003To: 14 March 2013
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Jan 10
Funding Round
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jan 14
Director Joined
Jun 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
May 17
Loan Secured
Aug 17
Director Left
Oct 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jul 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

CASTLE, Nigel

Active
Shaftesbury Avenue, LondonW1D 5EU
Born May 1962
Director
Appointed 29 Jul 2025

DOVE-SEYMOUR, Benjamin David

Active
Shaftesbury Avenue, LondonW1D 5EU
Born June 1977
Director
Appointed 21 Oct 2019

HAMMOND, Simon Mark

Active
Shaftesbury Avenue, LondonW1D 5EU
Born March 1961
Director
Appointed 01 Jan 2020

MAES, Florent Sebastian

Active
Shaftesbury Avenue, LondonW1D 5EU
Born December 1983
Director
Appointed 01 Jan 2020

RUBENS, Joost Marc Edmond

Active
Shaftesbury Avenue, LondonW1D 5EU
Born February 1976
Director
Appointed 01 Jan 2020

VAN MALDEREN, Paul Jan

Active
Shaftesbury Avenue, LondonW1D 5EU
Born November 1971
Director
Appointed 18 Dec 2003

WALKER, Gary John

Active
Shaftesbury Avenue, LondonW1D 5EU
Born July 1965
Director
Appointed 21 Oct 2019

WADE, Stephanie Joy

Resigned
15 Mermaid Way, MaldonCM9 5LA
Secretary
Appointed 18 Dec 2003
Resigned 19 Jul 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 18 Dec 2003
Resigned 18 Dec 2003

JADOT, Michel Rene

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1952
Director
Appointed 27 May 2013
Resigned 01 Aug 2017

LAS, Franciscus Johannes Antonius

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born May 1958
Director
Appointed 27 May 2013
Resigned 31 Dec 2019

LEWIS, Michael David

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born June 1965
Director
Appointed 02 Jun 2016
Resigned 31 May 2017

NEVEJANS, Jan Jozef Germaine

Resigned
Floor, LondonW1F 8FY
Born October 1955
Director
Appointed 22 Apr 2004
Resigned 01 Jul 2010

WALKER, Gary John

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born July 1965
Director
Appointed 19 Apr 2006
Resigned 11 Jun 2013

WIGERINCK, Wim Luk P

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born November 1967
Director
Appointed 01 Mar 2017
Resigned 21 Oct 2019

CALLMINSTER LIMITED

Resigned
The Quadrangle, LondonW1F 8FY
Corporate director
Appointed 18 Dec 2003
Resigned 12 Feb 2008

DEEP WHARF CONSULTING LIMITED

Resigned
Floor, LondonW1F 8FY
Corporate director
Appointed 06 Feb 2008
Resigned 01 Jul 2010

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 18 Dec 2003
Resigned 18 Dec 2003

SCALOX BVBA

Resigned
B-3070, Kortenberg
Corporate director
Appointed 01 Jan 2014
Resigned 01 Mar 2017

TRILITHON V O F

Resigned
St Amandsstraat, Strombeek Bever1853
Corporate director
Appointed 18 Dec 2003
Resigned 29 Dec 2009

Persons with significant control

1

Shaftesbury Avenue, LondonW1D 5EU

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

100

Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
4 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Resolution
16 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Appoint Corporate Director Company With Name
20 January 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Second Filing Of Form With Form Type
23 July 2013
RP04RP04
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Certificate Change Of Name Company
1 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Capital Allotment Shares
17 June 2010
SH01Allotment of Shares
Resolution
17 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
17 June 2010
CC04CC04
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
21 December 2008
288cChange of Particulars
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Full
28 July 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
287Change of Registered Office
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
16 March 2004
288aAppointment of Director or Secretary
Legacy
16 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 January 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2003
NEWINCIncorporation