Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLDN PORTS LONDON LIMITED
Company Information for

CLDN PORTS LONDON LIMITED

130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
Company Registration Number
02535265
Private Limited Company
Active

Company Overview

About Cldn Ports London Ltd
CLDN PORTS LONDON LIMITED was founded on 1990-08-29 and has its registered office in London. The organisation's status is listed as "Active". Cldn Ports London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CLDN PORTS LONDON LIMITED
 
Legal Registered Office
130 SHAFTESBURY AVENUE
2ND FLOOR
LONDON
W1D 5EU
Other companies in W1D
 
Previous Names
C.RO PORTS LONDON LIMITED04/04/2022
CDMR PURFLEET LIMITED01/12/2011
PURFLEET THAMES TERMINAL LIMITED13/10/2004
Filing Information
Company Number 02535265
Company ID Number 02535265
Date formed 1990-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB583098118  
Last Datalog update: 2024-06-07 12:32:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLDN PORTS LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLDN PORTS LONDON LIMITED

Current Directors
Officer Role Date Appointed
C.RO PORTS LIMITED
Director 1998-04-07
BENJAMIN DAVID DOVE-SEYMOUR
Director 2018-06-06
FRANCISCUS JOHANNES ANTONIUS LAS
Director 2013-05-27
TRANGO BVBA
Director 2009-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MIEKE JOKE LAUWERS
Director 2014-01-01 2018-06-06
MICHEL RENE JADOT
Director 2013-05-27 2017-08-01
MICHAEL DAVID LEWIS
Director 2011-07-01 2017-05-31
CAMILLE CATHERINE LEON CIGRANG
Director 1999-11-01 2014-03-01
GARY JOHN WALKER
Director 2000-08-01 2013-06-11
DEEP WHARF CONSULTING LIMITED
Director 2008-02-06 2010-07-01
EXREALM LIMITED
Director 2008-03-31 2010-07-01
TRILITHON V O F
Director 2003-05-01 2009-09-24
MARITIME ADVISORY SERVICES LIMITED
Director 2005-04-30 2009-03-31
CALLMINSTER LIMITED
Director 2004-05-19 2008-02-12
STEPHANIE JOY WADE
Company Secretary 1994-09-15 2007-07-19
EXREALM LIMITED
Director 2004-05-19 2005-04-26
DIVINELINE LIMITED
Director 1999-07-05 2004-09-24
CHRISTIAN LEON CIGRANG
Director 2001-02-15 2001-05-23
FRANK LUC RENAAT VAN BELLINGEN
Director 2001-02-15 2001-05-23
CAMILLE CIGRANG
Director 1992-08-29 1998-04-07
MICHAEL GRAY
Director 1992-08-29 1998-04-07
JAN VRANKEN
Director 1996-03-25 1998-04-07
FINN HANSEN
Director 1996-03-25 1996-08-08
AUTOMOTIVE TRANSPORT CONSULTING LIMITED
Director 1994-12-15 1995-12-14
GEORGES BRUERS
Director 1992-08-29 1994-12-15
SECRETARY NOMINEES LIMITED
Company Secretary 1992-08-29 1994-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN DAVID DOVE-SEYMOUR OVERSEAS@PARK LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
BENJAMIN DAVID DOVE-SEYMOUR COBELFRET UK LIMITED Director 2018-01-01 CURRENT 2014-05-23 Active
BENJAMIN DAVID DOVE-SEYMOUR PARK PLACE 5 LIMITED Director 2017-06-07 CURRENT 2009-04-08 Active
BENJAMIN DAVID DOVE-SEYMOUR LONG REACH HOUSE LIMITED Director 2017-06-07 CURRENT 2015-01-02 Active
BENJAMIN DAVID DOVE-SEYMOUR CHH LONDON LIMITED Director 2017-03-21 CURRENT 2013-07-15 Active
BENJAMIN DAVID DOVE-SEYMOUR DARTFORD INTERNATIONAL FERRY TERMINAL (OPERATING) LIMITED Director 2017-03-01 CURRENT 1989-04-04 Active
BENJAMIN DAVID DOVE-SEYMOUR C.GEN KILLINGHOLME LIMITED Director 2017-03-01 CURRENT 2007-11-08 Active
BENJAMIN DAVID DOVE-SEYMOUR C.GEN GAS TRANSPORTATION LTD Director 2017-03-01 CURRENT 2015-12-22 Liquidation
FRANCISCUS JOHANNES ANTONIUS LAS CLDN RORO AGENCIES LIMITED Director 2017-03-01 CURRENT 1982-07-16 Active
FRANCISCUS JOHANNES ANTONIUS LAS C.RO PORTS IPSWICH LIMITED Director 2013-05-27 CURRENT 2007-12-18 Dissolved 2016-06-29
FRANCISCUS JOHANNES ANTONIUS LAS CLDN PORTS KILLINGHOLME LIMITED Director 2013-05-27 CURRENT 1933-08-16 Active
FRANCISCUS JOHANNES ANTONIUS LAS PORT SUTTON BRIDGE LIMITED Director 2013-05-27 CURRENT 1981-07-31 Active
FRANCISCUS JOHANNES ANTONIUS LAS PORT SUTTON BRIDGE AGENCIES LIMITED Director 2013-05-27 CURRENT 1987-08-31 Active
FRANCISCUS JOHANNES ANTONIUS LAS DARTFORD INTERNATIONAL FERRY TERMINAL (HOLDINGS) LIMITED Director 2013-05-27 CURRENT 2003-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-22FULL ACCOUNTS MADE UP TO 31/12/23
2023-07-18CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-04-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-07-07CH01Director's details changed for Mr Gary John Walker on 2022-06-23
2022-07-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04CERTNMCompany name changed C.ro ports london LIMITED\certificate issued on 04/04/22
2022-01-04Statement of capital on GBP 18,478,000
2022-01-04Solvency Statement dated 21/12/21
2022-01-04Statement by Directors
2022-01-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-04SH20Statement by Directors
2022-01-04CAP-SSSolvency Statement dated 21/12/21
2022-01-04SH19Statement of capital on 2022-01-04 GBP 18,478,000
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-06-17CH01Director's details changed for Mr Gary John Walker on 2021-05-19
2021-06-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-13CH01Director's details changed for Mr Florent Sebastian Maes on 2020-01-01
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-21CH01Director's details changed for Mr Florent Sebastian Maes on 2020-02-21
2020-02-18CH01Director's details changed for Paul Jan Florentine Van Malderen on 2020-01-21
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS JOHANNES ANTONIUS LAS
2020-01-30AP01DIRECTOR APPOINTED MR FLORENT SEBASTIAN MAES
2020-01-02AP01DIRECTOR APPOINTED MR SIMON MARK HAMMOND
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR C.RO PORTS LIMITED
2019-10-23AP01DIRECTOR APPOINTED MR GARY JOHN WALKER
2019-10-02AP01DIRECTOR APPOINTED PAUL JAN FLORENTINE VAN MALDEREN
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TRANGO BVBA
2019-01-17AP01DIRECTOR APPOINTED JOOST MARC EDMOND RUBENS
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 18478000
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2018-07-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANGO BVBA / 12/06/2018
2018-07-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANGO NV / 12/06/2018
2018-06-27TM01TERMINATE DIR APPOINTMENT
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR MIEKE LAUWERS
2018-06-27AP01DIRECTOR APPOINTED BENJAMIN DAVID DOVE-SEYMOUR
2018-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL RENE JADOT
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025352650008
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 18478000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16RES01ADOPT ARTICLES 16/06/17
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LEWIS
2016-07-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 18478000
2016-06-27AR0123/06/16 ANNUAL RETURN FULL LIST
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 18478000
2015-09-03AR0129/08/15 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 18478000
2014-10-14AR0129/08/14 ANNUAL RETURN FULL LIST
2014-10-14AP01DIRECTOR APPOINTED MIEKE JOKE LAUWERS
2014-09-16CH01Director's details changed for Mr Michel Rene Jadot on 2014-09-12
2014-06-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLE CIGRANG
2013-09-20AP01DIRECTOR APPOINTED MR FRANCISCUS JOHANNES ANTONIUS LAS
2013-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY WALKER
2013-09-20AP01DIRECTOR APPOINTED MR MICHEL RENE JADOT
2013-09-13LATEST SOC13/09/13 STATEMENT OF CAPITAL;GBP 18478000
2013-09-13AR0129/08/13 FULL LIST
2013-09-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / C.RO PORTS LIMITED / 29/08/2013
2013-09-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CLDN PORTS LIMITED / 08/05/2013
2013-06-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2012-10-10AR0129/08/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01RES15CHANGE OF NAME 02/11/2011
2011-12-01CERTNMCOMPANY NAME CHANGED CDMR PURFLEET LIMITED CERTIFICATE ISSUED ON 01/12/11
2011-10-04AR0129/08/11 FULL LIST
2011-10-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COBELFRET LIMITED / 29/12/2010
2011-08-30AP01DIRECTOR APPOINTED MR MICHAEL DAVID LEWIS
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-13AR0129/08/10 FULL LIST
2010-10-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / COBELFRET LIMITED / 29/08/2010
2010-10-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANGO NV / 29/08/2010
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EXREALM LIMITED
2010-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DEEP WHARF CONSULTING LIMITED
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-17RES01ADOPT ARTICLES 17/05/2010
2010-06-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-17SH0117/05/10 STATEMENT OF CAPITAL GBP 18478000
2009-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMILLE CATHERINE LEON CIGRANG / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WALKER / 01/10/2009
2009-11-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRANGO NV / 01/10/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TRILITHON V O F
2009-09-30363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR MARITIME ADVISORY SERVICES LIMITED
2009-04-07288aDIRECTOR APPOINTED EXREALM LIMITED
2009-03-09288aDIRECTOR APPOINTED TRANGO NV
2009-01-12288aDIRECTOR APPOINTED DEEP WHARF CONSULTING LIMITED
2008-12-21288cDIRECTOR'S CHANGE OF PARTICULARS / GARY WALKER / 26/11/2008
2008-10-24363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-10-24287REGISTERED OFFICE CHANGED ON 24/10/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / LIBREPORT VOF / 12/06/2008
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR DIVINELINE LIMITED
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR CALLMINSTER LIMITED
2008-01-07288bSECRETARY RESIGNED
2007-09-07363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-09-07288cDIRECTOR'S PARTICULARS CHANGED
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-08-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-04363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288aNEW DIRECTOR APPOINTED
2004-10-13CERTNMCOMPANY NAME CHANGED PURFLEET THAMES TERMINAL LIMITED CERTIFICATE ISSUED ON 13/10/04
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15288aNEW DIRECTOR APPOINTED
2004-06-15288aNEW DIRECTOR APPOINTED
2003-10-05363aRETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS
2003-08-23288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to CLDN PORTS LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLDN PORTS LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-03 Outstanding KBC BANK NV, LONDON BRANCH
DEBENTURE 1997-12-12 Outstanding KREDIETBANK NV
LEGAL CHARGE 1997-12-12 Outstanding KREDIETBANK NV
LEGAL CHARGE 1993-12-21 Satisfied KREDIETBANK NV
DEBENTURE 1993-12-21 Satisfied KREDIETBANK NV
DEBENTURE 1992-03-18 Satisfied KREDIETBANK N.V.
LEGAL CHARGE 1992-03-18 Satisfied KREDIETBANK N.V.
FIXED AND FLOATING CHARGE 1991-03-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLDN PORTS LONDON LIMITED

Intangible Assets
Patents
We have not found any records of CLDN PORTS LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLDN PORTS LONDON LIMITED
Trademarks
We have not found any records of CLDN PORTS LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLDN PORTS LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as CLDN PORTS LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLDN PORTS LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLDN PORTS LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLDN PORTS LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.