Background WavePink WaveYellow Wave

EXOLUM TERMINALS UK LTD (12571095)

EXOLUM TERMINALS UK LTD (12571095) is an active UK company. incorporated on 24 April 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXOLUM TERMINALS UK LTD has been registered for 5 years. Current directors include CAI, Yufan, LAND, Stephen David.

Company Number
12571095
Status
active
Type
ltd
Incorporated
24 April 2020
Age
5 years
Address
1st Floor 55 King William Street, London, EC4R 9AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAI, Yufan, LAND, Stephen David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOLUM TERMINALS UK LTD

EXOLUM TERMINALS UK LTD is an active company incorporated on 24 April 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXOLUM TERMINALS UK LTD was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

12571095

LTD Company

Age

5 Years

Incorporated 24 April 2020

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 23 July 2025 (9 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

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CLH TERMINALS UK LIMITED
From: 24 April 2020To: 24 February 2021
Contact
Address

1st Floor 55 King William Street London, EC4R 9AD,

Previous Addresses

55 1st Floor King William Street London EC4R 9AD England
From: 28 April 2022To: 29 April 2022
Priory House Station Road Redhill RH1 1PE England
From: 24 March 2022To: 28 April 2022
69 Wilson Street London EC2A 2BB United Kingdom
From: 24 April 2020To: 24 March 2022
Timeline

8 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Apr 20
Loan Secured
Oct 20
Director Joined
Feb 21
Funding Round
Nov 21
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAI, Yufan

Active
55 King William Street, LondonEC4R 9AD
Born June 1975
Director
Appointed 30 Sept 2024

LAND, Stephen David

Active
55 King William Street, LondonEC4R 9AD
Born September 1969
Director
Appointed 10 May 2024

CASAJUS LOPEZ, Ignacio Jose

Resigned
55 King William Street, LondonEC4R 9AD
Born December 1976
Director
Appointed 24 Apr 2020
Resigned 30 Sept 2024

FOLGADO DELGADO, David

Resigned
55 King William Street, LondonEC4R 9AD
Born March 1974
Director
Appointed 26 Feb 2021
Resigned 10 May 2024

Persons with significant control

1

Station Road, RedhillRH1 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Resolution
24 February 2021
RESOLUTIONSResolutions
Change Of Name Notice
24 February 2021
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 April 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2020
NEWINCIncorporation