Background WavePink WaveYellow Wave

BOLUDA TOWAGE LONDON LTD. (09903465)

BOLUDA TOWAGE LONDON LTD. (09903465) is an active UK company. incorporated on 4 December 2015. with registered office in Stanford-Le-Hope. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. BOLUDA TOWAGE LONDON LTD. has been registered for 10 years. Current directors include BORDILS, Antonio Montero, VANDECAPPELLE, Geert Hilaire.

Company Number
09903465
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
London Gateway Logistics Centre 1st Floor, Stanford-Le-Hope, SS17 9ER
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BORDILS, Antonio Montero, VANDECAPPELLE, Geert Hilaire
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOLUDA TOWAGE LONDON LTD.

BOLUDA TOWAGE LONDON LTD. is an active company incorporated on 4 December 2015 with the registered office located in Stanford-Le-Hope. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. BOLUDA TOWAGE LONDON LTD. was registered 10 years ago.(SIC: 52290)

Status

active

Active since 10 years ago

Company No

09903465

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

KOTUG HARBOUR TOWAGE UK LIMITED
From: 4 December 2015To: 27 September 2019
Contact
Address

London Gateway Logistics Centre 1st Floor North Sea Crossing Stanford-Le-Hope, SS17 9ER,

Previous Addresses

Manor Way House the Manorway Corringham Stanford-Le-Hope Essex SS17 9LA United Kingdom
From: 4 December 2015To: 2 January 2020
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Apr 16
Director Left
Apr 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Nov 20
Loan Secured
Jul 24
New Owner
Oct 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BORDILS, Antonio Montero

Active
1st Floor, Stanford-Le-HopeSS17 9ER
Born October 1979
Director
Appointed 18 Nov 2020

VANDECAPPELLE, Geert Hilaire

Active
1st Floor, Stanford-Le-HopeSS17 9ER
Born May 1963
Director
Appointed 07 Nov 2019

IDING, Edwin Johannes Wilhelmus, Mr.

Resigned
1st Floor, Stanford-Le-HopeSS17 9ER
Born January 1970
Director
Appointed 23 Sept 2019
Resigned 18 Nov 2020

KOOREN, Jan Adriaan Antonie

Resigned
The Manorway Corringham, Stanford-Le-HopeSS17 9LA
Born July 1966
Director
Appointed 04 Dec 2015
Resigned 08 Apr 2016

NIEUWVELD, Wouter Vincent, Mr.

Resigned
The Manorway Corringham, Stanford-Le-HopeSS17 9LA
Born November 1976
Director
Appointed 01 Oct 2018
Resigned 20 Sept 2019

PORTE, Ann Renee Simonne

Resigned
The Manorway Corringham, Stanford-Le-HopeSS17 9LA
Born June 1966
Director
Appointed 15 Nov 2016
Resigned 31 Jul 2017

RAAIJMAKERS, Rene Marie

Resigned
The Manorway Corringham, Stanford-Le-HopeSS17 9LA
Born May 1968
Director
Appointed 15 Nov 2016
Resigned 07 Nov 2019

VAN DER MEER, Harm Jan

Resigned
The Manorway Corringham, Stanford-Le-HopeSS17 9LA
Born December 1964
Director
Appointed 04 Dec 2015
Resigned 27 Nov 2018

Persons with significant control

2

Vicente Boluda Fos

Active
1st Floor, Stanford-Le-HopeSS17 9ER
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2025
Dunes Way, LiverpoolL5 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Medium
19 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
7 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
29 August 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Resolution
11 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2016
MR01Registration of a Charge
Memorandum Articles
21 March 2016
MAMA
Resolution
21 March 2016
RESOLUTIONSResolutions
Incorporation Company
4 December 2015
NEWINCIncorporation