Background WavePink WaveYellow Wave

IMMINGHAM BULK TERMINAL LIMITED (11654096)

IMMINGHAM BULK TERMINAL LIMITED (11654096) is an active UK company. incorporated on 1 November 2018. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241). IMMINGHAM BULK TERMINAL LIMITED has been registered for 7 years. Current directors include ATWAL, Munroop, JOHNSON, Lucinda Mary.

Company Number
11654096
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
25 Bedford Street, London, WC2E 9ES
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
ATWAL, Munroop, JOHNSON, Lucinda Mary
SIC Codes
52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMINGHAM BULK TERMINAL LIMITED

IMMINGHAM BULK TERMINAL LIMITED is an active company incorporated on 1 November 2018 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241). IMMINGHAM BULK TERMINAL LIMITED was registered 7 years ago.(SIC: 52241)

Status

active

Active since 7 years ago

Company No

11654096

LTD Company

Age

7 Years

Incorporated 1 November 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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

25 Bedford Street London, WC2E 9ES,

Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Director Left
May 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ABP SECRETARIAT SERVICES LIMITED

Active
Bedford Street, LondonWC2E 9ES
Corporate secretary
Appointed 01 Nov 2018

ATWAL, Munroop

Active
Bedford Street, LondonWC2E 9ES
Born November 1976
Director
Appointed 30 Jun 2022

JOHNSON, Lucinda Mary

Active
Bedford Street, LondonWC2E 9ES
Born July 1956
Director
Appointed 09 Jul 2021

BIRD, Simon Anthony

Resigned
Bedford Street, LondonWC2E 9ES
Born August 1959
Director
Appointed 01 Nov 2018
Resigned 09 Jul 2021

BOWLAS, Christopher John

Resigned
Bedford Street, LondonWC2E 9ES
Born January 1967
Director
Appointed 01 Nov 2018
Resigned 09 Jul 2021

PHILLIPS, Martin Jeffrey

Resigned
Bedford Street, LondonWC2E 9ES
Born September 1977
Director
Appointed 01 Nov 2018
Resigned 12 May 2020

RODRIGUES, Daniel Gama

Resigned
Bedford Street, LondonWC2E 9ES
Born July 1982
Director
Appointed 09 Jul 2021
Resigned 30 Jun 2022

Persons with significant control

1

Bedford Street, LondonWC2E 9ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Legacy
6 July 2022
PARENT_ACCPARENT_ACC
Legacy
6 July 2022
GUARANTEE2GUARANTEE2
Legacy
6 July 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Resolution
22 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2018
NEWINCIncorporation