Background WavePink WaveYellow Wave

AB SHIPPING SERVICES LIMITED (13042852)

AB SHIPPING SERVICES LIMITED (13042852) is an active UK company. incorporated on 25 November 2020. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241). AB SHIPPING SERVICES LIMITED has been registered for 5 years. Current directors include BONTRUP, Abraham Willem, BONTRUP, Peter Franz Jozef, KAULULE, Kaziwe Siame and 1 others.

Company Number
13042852
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
BONTRUP, Abraham Willem, BONTRUP, Peter Franz Jozef, KAULULE, Kaziwe Siame, ZEIDAN, Ahmed Mohamed Said Abdelaziz Hassanin
SIC Codes
52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB SHIPPING SERVICES LIMITED

AB SHIPPING SERVICES LIMITED is an active company incorporated on 25 November 2020 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241). AB SHIPPING SERVICES LIMITED was registered 5 years ago.(SIC: 52241)

Status

active

Active since 5 years ago

Company No

13042852

LTD Company

Age

5 Years

Incorporated 25 November 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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BONTRUP, Abraham Willem

Active
Amsterdam1045 AG
Born March 1977
Director
Appointed 25 Nov 2020

BONTRUP, Peter Franz Jozef

Active
Amsterdam1045 AG
Born August 1974
Director
Appointed 25 Nov 2020

KAULULE, Kaziwe Siame

Active
Bardon Road, CoalvilleLE67 1TL
Born January 1980
Director
Appointed 01 Aug 2024

ZEIDAN, Ahmed Mohamed Said Abdelaziz Hassanin

Active
Bardon Road, CoalvilleLE67 1TL
Born August 1982
Director
Appointed 17 Oct 2025

BOWATER, John Ferguson

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born September 1949
Director
Appointed 25 Nov 2020
Resigned 31 Dec 2022

DRYDEN, Stephen George

Resigned
CoalvilleLE67 1TL
Born August 1976
Director
Appointed 25 Nov 2020
Resigned 18 Dec 2023

LALANNE, Pierre-Edern Francois

Resigned
Bardon Road, CoalvilleLE67 1TL
Born March 1980
Director
Appointed 18 Dec 2023
Resigned 30 Sept 2025

LYONS, Garrath Malcolm

Resigned
Copt Oak Road, MarkfieldLE67 9PJ
Born December 1980
Director
Appointed 01 Jan 2023
Resigned 18 Dec 2023

SLEIGHT, Lee

Resigned
Bardon Road, CoalvilleLE67 1TL
Born March 1983
Director
Appointed 18 Dec 2023
Resigned 31 Jul 2024

Persons with significant control

4

0 Active
4 Ceased

Mr John Ferguson Bowater

Ceased
Copt Oak Road, MarkfieldLE67 9PJ
Born September 1949

Nature of Control

Significant influence or control
Notified 25 Nov 2020
Ceased 25 Nov 2020

Mr Stephen George Dryden

Ceased
CoalvilleLE67 1TL
Born August 1976

Nature of Control

Significant influence or control
Notified 25 Nov 2020
Ceased 25 Nov 2020

Abraham Willem Bontrup

Ceased
Amsterdam1045 AC
Born March 1977

Nature of Control

Significant influence or control
Notified 25 Nov 2020
Ceased 25 Nov 2020

Peter Franz Jozef Bontrup

Ceased
Amsterdam1045 AC
Born August 1974

Nature of Control

Significant influence or control
Notified 25 Nov 2020
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 December 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Incorporation Company
25 November 2020
NEWINCIncorporation