Background WavePink WaveYellow Wave

DIP1 TRANSPORT LIMITED (12591735)

DIP1 TRANSPORT LIMITED (12591735) is an active UK company. incorporated on 7 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DIP1 TRANSPORT LIMITED has been registered for 5 years. Current directors include ATKIN, Mark Christopher, BOWDEN, Richard Stanley, COOPER, Anna Elisabeth.

Company Number
12591735
Status
active
Type
ltd
Incorporated
7 May 2020
Age
5 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ATKIN, Mark Christopher, BOWDEN, Richard Stanley, COOPER, Anna Elisabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIP1 TRANSPORT LIMITED

DIP1 TRANSPORT LIMITED is an active company incorporated on 7 May 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DIP1 TRANSPORT LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12591735

LTD Company

Age

5 Years

Incorporated 7 May 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 9 September 2025 (7 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Funding Round
Feb 21
Director Left
May 23
Director Joined
Jun 23
Director Left
Nov 25
Director Joined
Jan 26
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ATKIN, Mark Christopher

Active
Principal Place, LondonEC2A 2FA
Born February 1976
Director
Appointed 07 May 2020

BOWDEN, Richard Stanley

Active
Principal Place, LondonEC2A 2FA
Born November 1984
Director
Appointed 15 Jan 2026

COOPER, Anna Elisabeth

Active
Principal Place, LondonEC2A 2FA
Born June 1980
Director
Appointed 14 Jun 2023

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 20 Dec 2022
Resigned 15 Jul 2024

PATERSON, James

Resigned
MotherwellML1 4UY
Born March 1988
Director
Appointed 07 May 2020
Resigned 12 Nov 2025

SIMPSON, Alexander Daniel Keeler

Resigned
Principal Place, LondonEC2A 2FA
Born June 1973
Director
Appointed 07 May 2020
Resigned 01 Jun 2023

Persons with significant control

1

Amazon.Com, Inc

Active
Terry Avenue North, Seattle98109

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2020
Fundings
Financials
Latest Activities

Filing History

25

Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Move Registers To Sail Company With New Address
28 November 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 November 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 December 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 June 2020
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2020
NEWINCIncorporation