Background WavePink WaveYellow Wave

UNION CRUDE CARRIERS LIMITED (11588166)

UNION CRUDE CARRIERS LIMITED (11588166) is an active UK company. incorporated on 25 September 2018. with registered office in Wembley. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. UNION CRUDE CARRIERS LIMITED has been registered for 7 years. Current directors include CADJI, Laurent Elie, MAHONEY, Nicholas James, TOMAZOS, Alexandros Panagiotis, Mr..

Company Number
11588166
Status
active
Type
ltd
Incorporated
25 September 2018
Age
7 years
Address
Portland House 69-71 Wembley Hill Road, Wembley, HA9 8BU
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CADJI, Laurent Elie, MAHONEY, Nicholas James, TOMAZOS, Alexandros Panagiotis, Mr.
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNION CRUDE CARRIERS LIMITED

UNION CRUDE CARRIERS LIMITED is an active company incorporated on 25 September 2018 with the registered office located in Wembley. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. UNION CRUDE CARRIERS LIMITED was registered 7 years ago.(SIC: 50200)

Status

active

Active since 7 years ago

Company No

11588166

LTD Company

Age

7 Years

Incorporated 25 September 2018

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

Portland House 69-71 Wembley Hill Road Wembley, HA9 8BU,

Timeline

10 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Nov 25
Director Left
Nov 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CADJI, Laurent Elie

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1977
Director
Appointed 25 Sept 2018

MAHONEY, Nicholas James

Active
Wembley Hill Road, WembleyHA9 8BU
Born July 1978
Director
Appointed 25 Sept 2018

TOMAZOS, Alexandros Panagiotis, Mr.

Active
Wembley Hill Road, WembleyHA9 8BU
Born August 1966
Director
Appointed 25 Sept 2018

CHUNG, Kean Hua

Resigned
Wembley Hill Road, WembleyHA9 8BU
Born December 1977
Director
Appointed 15 Oct 2018
Resigned 17 Nov 2025

MAUPIN, Darren John

Resigned
Wembley Hill Road, WembleyHA9 8BU
Born August 1976
Director
Appointed 15 Oct 2018
Resigned 17 Nov 2025

Persons with significant control

1

Wembley Hill Road, Wembley, MiddlesexHA9 8BU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

29

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
23 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 April 2019
AA01Change of Accounting Reference Date
Resolution
13 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
1 November 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2018
MR01Registration of a Charge
Incorporation Company
25 September 2018
NEWINCIncorporation