Background WavePink WaveYellow Wave

CONTINENTAL BITUMEN UK LTD (12628166)

CONTINENTAL BITUMEN UK LTD (12628166) is an active UK company. incorporated on 28 May 2020. with registered office in Birmingham. The company operates in the Construction sector, engaged in unknown sic code (42990) and 2 other business activities. CONTINENTAL BITUMEN UK LTD has been registered for 5 years. Current directors include LLOBREGAT, Raphaël, MADELON, Thierry Hubert.

Company Number
12628166
Status
active
Type
ltd
Incorporated
28 May 2020
Age
5 years
Address
6210 Bishops Court Solihull Parkway, Birmingham, B37 7YB
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
LLOBREGAT, Raphaël, MADELON, Thierry Hubert
SIC Codes
42990, 52101, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONTINENTAL BITUMEN UK LTD

CONTINENTAL BITUMEN UK LTD is an active company incorporated on 28 May 2020 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 2 other business activities. CONTINENTAL BITUMEN UK LTD was registered 5 years ago.(SIC: 42990, 52101, 52103)

Status

active

Active since 5 years ago

Company No

12628166

LTD Company

Age

5 Years

Incorporated 28 May 2020

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 22 October 2025 (5 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

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

STARIOUS BITUMEN TERMINALS AVONMOUTH LTD
From: 28 May 2020To: 15 April 2021
Contact
Address

6210 Bishops Court Solihull Parkway Birmingham Business Park Birmingham, B37 7YB,

Previous Addresses

C/O Colas Uk Wallage Lane, Rowfant Crawley West Sussex RH10 4NF England
From: 13 April 2021To: 23 December 2021
N/a Wallage Lane, Rowfant Crawley West Sussex RH10 4NF England
From: 13 April 2021To: 13 April 2021
27 Old Gloucester Street London WC1N 3AX United Kingdom
From: 28 May 2020To: 13 April 2021
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Jan 21
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Funding Round
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Dec 23
Funding Round
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
4
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CIUFU HAYWARD, Stefan Irinel

Active
Solihull Parkway, BirminghamB37 7YB
Secretary
Appointed 14 Dec 2021

LLOBREGAT, Raphaël

Active
Solihull Parkway, BirminghamB37 7YB
Born January 1974
Director
Appointed 14 Dec 2023

MADELON, Thierry Hubert

Active
Solihull Parkway, BirminghamB37 7YB
Born November 1966
Director
Appointed 30 Sept 2025

AUMONT, Paul-Henri Jean

Resigned
Maynooth Business Campus, MaynoothW23Y9A2
Born January 1970
Director
Appointed 07 Apr 2021
Resigned 28 Apr 2023

FITZROY, Paul Robert

Resigned
Solihull Parkway, BirminghamB37 7YB
Born December 1977
Director
Appointed 28 Apr 2023
Resigned 14 Dec 2023

LAHMAMSI, Faical

Resigned
Solihull Parkway, BirminghamB37 7YB
Born February 1974
Director
Appointed 07 Apr 2021
Resigned 30 Sept 2025

SANCHEZ VERA, Francisco

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born March 1973
Director
Appointed 28 May 2020
Resigned 07 Apr 2021

TEO, Wee Kuan

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born May 1979
Director
Appointed 28 May 2020
Resigned 07 Apr 2021

Persons with significant control

4

1 Active
3 Ceased
Rue Du Colonel Pierre Avia, Paris 75015

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2021

Mr. Francisco Sanchez Vera

Ceased
Wallage Lane, Rowfant, CrawleyRH10 4NF
Born September 1973

Nature of Control

Significant influence or control
Notified 16 Feb 2021
Ceased 07 Apr 2021

Mr. Wee Kuan Teo

Ceased
Wallage Lane, Rowfant, CrawleyRH10 4NF
Born May 1979

Nature of Control

Significant influence or control
Notified 16 Feb 2021
Ceased 07 Apr 2021
Old Gloucester Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 May 2020
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2024
AAAnnual Accounts
Capital Allotment Shares
29 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
10 November 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 December 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Resolution
21 May 2021
RESOLUTIONSResolutions
Memorandum Articles
2 May 2021
MAMA
Resolution
15 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 February 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 May 2020
NEWINCIncorporation