CLDN PORTS LONDON LIMITED

Register to unlock more data on OkredoRegister

CLDN PORTS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02535265

Incorporation date

29/08/1990

Size

Full

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/1990)
dot icon10/04/2026
Registration of charge 025352650009, created on 2026-04-01
dot icon31/07/2025
Appointment of Nigel Castle as a director on 2025-07-29
dot icon24/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon28/04/2023
Full accounts made up to 2022-12-31
dot icon07/07/2022
Confirmation statement made on 2022-06-23 with updates
dot icon07/07/2022
Director's details changed for Mr Gary John Walker on 2022-06-23
dot icon05/07/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Certificate of change of name
dot icon04/01/2022
Resolutions
dot icon04/01/2022
Statement by Directors
dot icon04/01/2022
Solvency Statement dated 21/12/21
dot icon04/01/2022
Statement of capital on 2022-01-04
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon17/06/2021
Director's details changed for Mr Gary John Walker on 2021-05-19
dot icon04/06/2021
Full accounts made up to 2020-12-31
dot icon13/10/2020
Director's details changed for Mr Florent Sebastian Maes on 2020-01-01
dot icon19/08/2020
Confirmation statement made on 2020-06-23 with updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon21/02/2020
Director's details changed for Mr Florent Sebastian Maes on 2020-02-21
dot icon18/02/2020
Director's details changed for Paul Jan Florentine Van Malderen on 2020-01-21
dot icon30/01/2020
Termination of appointment of Franciscus Johannes Antonius Las as a director on 2019-12-31
dot icon30/01/2020
Appointment of Mr Florent Sebastian Maes as a director on 2020-01-01
dot icon02/01/2020
Appointment of Mr Simon Mark Hammond as a director on 2020-01-01
dot icon23/10/2019
Termination of appointment of C.Ro Ports Limited as a director on 2019-10-21
dot icon23/10/2019
Appointment of Mr Gary John Walker as a director on 2019-10-21
dot icon02/10/2019
Appointment of Paul Jan Florentine Van Malderen as a director on 2019-10-01
dot icon04/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon17/01/2019
Termination of appointment of Trango Bvba as a director on 2018-12-20
dot icon17/01/2019
Appointment of Joost Marc Edmond Rubens as a director on 2018-12-20
dot icon06/07/2018
Confirmation statement made on 2018-06-23 with updates
dot icon06/07/2018
Director's details changed for Trango Bvba on 2018-06-12
dot icon06/07/2018
Director's details changed for Trango Nv on 2018-06-12
dot icon27/06/2018
Termination of appointment of a director
dot icon27/06/2018
Termination of appointment of Mieke Joke Lauwers as a director on 2018-06-06
dot icon27/06/2018
Appointment of Benjamin David Dove-Seymour as a director on 2018-06-06
dot icon13/06/2018
Full accounts made up to 2017-12-31
dot icon18/10/2017
Termination of appointment of Michel Rene Jadot as a director on 2017-08-01
dot icon04/08/2017
Registration of charge 025352650008, created on 2017-08-03
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon16/06/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Resolutions
dot icon31/05/2017
Termination of appointment of Michael David Lewis as a director on 2017-05-31
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon03/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon14/10/2014
Appointment of Mieke Joke Lauwers as a director on 2014-01-01
dot icon16/09/2014
Director's details changed for Mr Michel Rene Jadot on 2014-09-12
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Termination of appointment of Camille Cigrang as a director
dot icon20/09/2013
Appointment of Mr Franciscus Johannes Antonius Las as a director
dot icon20/09/2013
Termination of appointment of Gary Walker as a director
dot icon20/09/2013
Appointment of Mr Michel Rene Jadot as a director
dot icon13/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon13/09/2013
Director's details changed for C.Ro Ports Limited on 2013-08-29
dot icon06/09/2013
Director's details changed for Cldn Ports Limited on 2013-05-08
dot icon19/06/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon10/10/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon01/12/2011
Certificate of change of name
dot icon04/10/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon04/10/2011
Director's details changed for Cobelfret Limited on 2010-12-29
dot icon30/08/2011
Appointment of Mr Michael David Lewis as a director
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon13/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon13/10/2010
Director's details changed for Cobelfret Limited on 2010-08-29
dot icon12/10/2010
Director's details changed for Trango Nv on 2010-08-29
dot icon28/07/2010
Termination of appointment of Exrealm Limited as a director
dot icon28/07/2010
Termination of appointment of Deep Wharf Consulting Limited as a director
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon17/06/2010
Statement of capital following an allotment of shares on 2010-05-17
dot icon17/06/2010
Resolutions
dot icon17/06/2010
Statement of company's objects
dot icon07/11/2009
Director's details changed for Mr Camille Catherine Leon Cigrang on 2009-10-01
dot icon06/11/2009
Director's details changed for Mr Gary John Walker on 2009-10-01
dot icon06/11/2009
Director's details changed for Trango Nv on 2009-10-01
dot icon06/10/2009
Termination of appointment of Trilithon V O F as a director
dot icon30/09/2009
Return made up to 29/08/09; full list of members
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Appointment terminated director maritime advisory services LIMITED
dot icon07/04/2009
Director appointed exrealm LIMITED
dot icon09/03/2009
Director appointed trango nv
dot icon12/01/2009
Director appointed deep wharf consulting LIMITED
dot icon21/12/2008
Director's change of particulars / gary walker / 26/11/2008
dot icon24/10/2008
Return made up to 29/08/08; full list of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon04/07/2008
Director's change of particulars / libreport vof / 12/06/2008
dot icon27/05/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Appointment terminated director divineline LIMITED
dot icon03/03/2008
Appointment terminated director callminster LIMITED
dot icon07/01/2008
Secretary resigned
dot icon07/09/2007
Return made up to 29/08/07; full list of members
dot icon07/09/2007
Director's particulars changed
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon27/10/2006
Return made up to 29/08/06; full list of members
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon04/11/2005
Return made up to 29/08/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon13/10/2004
Certificate of change of name
dot icon29/09/2004
Return made up to 29/08/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
New director appointed
dot icon15/06/2004
New director appointed
dot icon05/10/2003
Return made up to 29/08/03; full list of members
dot icon23/08/2003
New director appointed
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon03/10/2002
Return made up to 29/08/02; full list of members
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 29/08/01; full list of members
dot icon26/07/2001
Director resigned
dot icon26/07/2001
Director resigned
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
New director appointed
dot icon21/02/2001
New director appointed
dot icon17/01/2001
New director appointed
dot icon10/10/2000
Return made up to 29/08/00; full list of members
dot icon11/07/2000
Full accounts made up to 1999-12-31
dot icon25/04/2000
Secretary's particulars changed
dot icon17/12/1999
New director appointed
dot icon01/10/1999
Return made up to 29/08/99; full list of members
dot icon21/07/1999
New director appointed
dot icon23/06/1999
Full accounts made up to 1998-12-31
dot icon22/09/1998
Return made up to 29/08/98; full list of members
dot icon01/06/1998
Full accounts made up to 1997-12-31
dot icon22/05/1998
New director appointed
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon22/05/1998
Director resigned
dot icon17/01/1998
Declaration of satisfaction of mortgage/charge
dot icon17/01/1998
Declaration of satisfaction of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon12/12/1997
Particulars of mortgage/charge
dot icon16/09/1997
Return made up to 29/08/97; full list of members
dot icon03/05/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon20/10/1996
Return made up to 29/08/96; no change of members
dot icon10/09/1996
Director resigned
dot icon19/06/1996
Director resigned
dot icon22/05/1996
New director appointed
dot icon22/05/1996
New director appointed
dot icon16/02/1996
Director's particulars changed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon10/10/1995
Return made up to 28/08/95; no change of members
dot icon10/10/1995
Location of register of members address changed
dot icon16/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/11/1994
Return made up to 29/08/94; full list of members
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon13/07/1994
Full accounts made up to 1993-12-31
dot icon10/01/1994
Particulars of mortgage/charge
dot icon10/01/1994
Particulars of mortgage/charge
dot icon30/11/1993
Return made up to 29/08/93; no change of members
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon22/02/1993
Return made up to 29/08/92; full list of members
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Resolutions
dot icon24/11/1992
Ad 02/10/92--------- £ si 8000000@1=8000000 £ ic 478000/8478000
dot icon24/11/1992
£ nc 1000000/10000000 02/10/92
dot icon25/09/1992
Full accounts made up to 1991-12-31
dot icon07/07/1992
Full accounts made up to 1991-03-31
dot icon23/03/1992
Particulars of mortgage/charge
dot icon23/03/1992
Particulars of mortgage/charge
dot icon07/03/1992
Declaration of satisfaction of mortgage/charge
dot icon11/02/1992
Secretary resigned
dot icon01/02/1992
New secretary appointed
dot icon01/02/1992
Director resigned
dot icon01/02/1992
Director resigned
dot icon01/02/1992
Director resigned
dot icon01/02/1992
Director resigned
dot icon01/02/1992
New director appointed
dot icon01/02/1992
New director appointed
dot icon09/01/1992
Auditor's resignation
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Registered office changed on 09/01/92 from: 27 harley street london W1N 1DA
dot icon09/01/1992
New director appointed
dot icon09/01/1992
New director appointed
dot icon09/01/1992
Accounting reference date shortened from 28/02 to 31/12
dot icon11/10/1991
Accounting reference date shortened from 31/03 to 28/02
dot icon11/09/1991
Return made up to 29/08/91; full list of members
dot icon14/05/1991
Accounting reference date notified as 31/03
dot icon09/05/1991
Secretary resigned;new secretary appointed
dot icon27/04/1991
New director appointed
dot icon27/04/1991
New director appointed
dot icon27/04/1991
New director appointed
dot icon27/04/1991
New director appointed
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Ad 25/02/91--------- £ si 477998@1=477998 £ ic 2/478000
dot icon27/04/1991
Conso s-div 25/02/91
dot icon27/04/1991
£ nc 100/1000000 25/02/91
dot icon27/03/1991
Resolutions
dot icon27/03/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Particulars of mortgage/charge
dot icon19/03/1991
Registered office changed on 19/03/91 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon14/02/1991
Certificate of change of name
dot icon14/02/1991
Certificate of change of name
dot icon29/08/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
187
9.22M
-
0.00
57.00K
-
2022
191
10.54M
-
29.83M
33.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castle, Nigel
Director
29/07/2025 - Present
13
Walker, Gary John
Director
21/10/2019 - Present
53
Van Malderen, Paul Jan
Director
01/10/2019 - Present
2
Rubens, Joost Marc Edmond
Director
20/12/2018 - Present
27
Maes, Florent Sebastian
Director
01/01/2020 - Present
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLDN PORTS LONDON LIMITED

CLDN PORTS LONDON LIMITED is an(a) Active company incorporated on 29/08/1990 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLDN PORTS LONDON LIMITED?

toggle

CLDN PORTS LONDON LIMITED is currently Active. It was registered on 29/08/1990 .

Where is CLDN PORTS LONDON LIMITED located?

toggle

CLDN PORTS LONDON LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does CLDN PORTS LONDON LIMITED do?

toggle

CLDN PORTS LONDON LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CLDN PORTS LONDON LIMITED?

toggle

The latest filing was on 10/04/2026: Registration of charge 025352650009, created on 2026-04-01.