Background WavePink WaveYellow Wave

THE I AND C SHIPPERS AND SUPPLIERS LIMITED (07032037)

THE I AND C SHIPPERS AND SUPPLIERS LIMITED (07032037) is an active UK company. incorporated on 28 September 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE I AND C SHIPPERS AND SUPPLIERS LIMITED has been registered for 16 years. Current directors include JONES, Andrew Edward, MULINGANIE, Steve, PAINE, Colin Kenneth and 2 others.

Company Number
07032037
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2009
Age
16 years
Address
13 Thornton Hill, London, SW19 4HU
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
JONES, Andrew Edward, MULINGANIE, Steve, PAINE, Colin Kenneth, PICK, Harry, WIGGETT, Alison Lesley
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE I AND C SHIPPERS AND SUPPLIERS LIMITED

THE I AND C SHIPPERS AND SUPPLIERS LIMITED is an active company incorporated on 28 September 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE I AND C SHIPPERS AND SUPPLIERS LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

07032037

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 28 September 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

13 Thornton Hill London, SW19 4HU,

Previous Addresses

41 Merton Hall Road London SW19 3PR
From: 28 September 2009To: 25 September 2014
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

EVANS, Gareth Hadyn

Active
Thornton Hill, LondonSW19 4HU
Secretary
Appointed 31 Jul 2015

JONES, Andrew Edward

Active
Thornton Hill, LondonSW19 4HU
Born June 1976
Director
Appointed 09 Oct 2025

MULINGANIE, Steve

Active
Thornton Hill, LondonSW19 4HU
Born October 1968
Director
Appointed 09 Oct 2025

PAINE, Colin Kenneth

Active
Thornton Hill, LondonSW19 4HU
Born September 1967
Director
Appointed 09 Oct 2025

PICK, Harry

Active
Thornton Hill, LondonSW19 4HU
Born January 1981
Director
Appointed 14 Apr 2022

WIGGETT, Alison Lesley

Active
Thornton Hill, LondonSW19 4HU
Born February 1981
Director
Appointed 09 Oct 2025

WATERS, Lisa Katharine

Resigned
Thornton Hill, LondonSW19 4HU
Secretary
Appointed 28 Sept 2009
Resigned 31 Jul 2015

BROOM, Philip

Resigned
Thornton Hill, LondonSW19 4HU
Born February 1970
Director
Appointed 14 Apr 2022
Resigned 09 Oct 2025

EVANS, Gareth Haydn

Resigned
The Street, WhatfieldIP7 6QN
Born September 1979
Director
Appointed 28 Sept 2009
Resigned 31 Jul 2015

FITTOCK, Daniel Robert

Resigned
Thornton Hill, LondonSW19 4HU
Born January 1989
Director
Appointed 14 Apr 2022
Resigned 25 Jun 2025

GREEN, Andrew

Resigned
Thornton Hill, LondonSW19 4HU
Born September 1968
Director
Appointed 31 Jul 2015
Resigned 28 Sept 2021

HELLYER, Louise Caroline Adair

Resigned
Thornton Hill, LondonSW19 4HU
Born November 1982
Director
Appointed 01 Mar 2022
Resigned 09 Oct 2025

JOHNSON, Robin

Resigned
Thornton Hill, LondonSW19 4HU
Born November 1975
Director
Appointed 31 Jul 2015
Resigned 16 Mar 2017

MULINGANIE, Steve

Resigned
Thornton Hill, LondonSW19 4HU
Born October 1968
Director
Appointed 31 Jul 2015
Resigned 03 Mar 2022

OLSEN, Peter Graham

Resigned
Thornton Hill, LondonSW19 4HU
Born February 1968
Director
Appointed 31 Jul 2015
Resigned 16 Mar 2017

WELLS, Emily Alice

Resigned
Thornton Hill, LondonSW19 4HU
Born October 1985
Director
Appointed 16 Mar 2017
Resigned 25 May 2017

WYE, Nicholas Mark

Resigned
Wincott Close, Stratford-Upon-AvonCV37 7EP
Born October 1969
Director
Appointed 28 Sept 2009
Resigned 31 Jul 2015
Fundings
Financials
Latest Activities

Filing History

70

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Resolution
7 February 2023
RESOLUTIONSResolutions
Memorandum Articles
7 February 2023
MAMA
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Resolution
20 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
14 October 2014
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
26 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2010
AR01AR01
Move Registers To Sail Company
7 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Sail Address Company
7 October 2010
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
21 April 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Incorporation Company
28 September 2009
NEWINCIncorporation