CLDN RORO AGENCIES LIMITED

Register to unlock more data on OkredoRegister

CLDN RORO AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01651777

Incorporation date

16/07/1982

Size

Full

Contacts

Registered address

Registered address

2nd Floor 130 Shaftesbury Avenue, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1986)
dot icon13/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon14/03/2025
Director's details changed for Mr Simon Mark Hammond on 2025-03-13
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with updates
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon14/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no 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 icon01/11/2021
Confirmation statement made on 2021-11-01 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 icon11/11/2020
Confirmation statement made on 2020-11-01 with no 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 icon23/01/2020
Appointment of Mr Florent Sebastian Maes as a director on 2020-01-01
dot icon23/01/2020
Appointment of Mr Joost Marc Edmond Rubens as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of Franciscus Johannes Antonius Las as a director on 2019-12-31
dot icon02/01/2020
Appointment of Mr Simon Mark Hammond as a director on 2020-01-01
dot icon15/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon25/10/2019
Appointment of Benjamin David Dove-Seymour as a director on 2019-10-21
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon21/11/2018
Confirmation statement made on 2018-11-01 with updates
dot icon12/06/2018
Full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-01 with updates
dot icon15/06/2017
Accounts for a small company made up to 2016-12-31
dot icon18/04/2017
Appointment of Wim Luk P Wigerinck as a director on 2017-03-01
dot icon18/04/2017
Appointment of Mr Franciscus Johannes Antonius Las as a director on 2017-03-01
dot icon13/04/2017
Termination of appointment of Michel Cigrang as a director on 2017-03-01
dot icon13/04/2017
Termination of appointment of Christian Leon Cigrang as a director on 2017-03-01
dot icon13/04/2017
Termination of appointment of Pierre Cigrang as a director on 2017-03-01
dot icon13/04/2017
Termination of appointment of Jean Philippe Cigrang as a director on 2017-03-01
dot icon13/04/2017
Termination of appointment of Kristof Monique Jacques Wuytack as a director on 2017-03-01
dot icon13/04/2017
Termination of appointment of Coronas 20 Limited as a director on 2017-03-01
dot icon13/04/2017
Termination of appointment of Scalox Bvba as a director on 2017-03-01
dot icon28/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon03/06/2016
Full accounts made up to 2015-12-31
dot icon06/01/2016
Termination of appointment of Paul Jan Florentine Van Malderen as a director on 2015-11-19
dot icon09/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon12/06/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon25/06/2014
Full accounts made up to 2013-12-31
dot icon20/01/2014
Appointment of Scalox Bvba as a director
dot icon21/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon13/08/2013
Appointment of Coronas 20 Limited as a director
dot icon08/08/2013
Appointment of Gary John Walker as a director
dot icon08/08/2013
Termination of appointment of Michael Gray as a director
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon03/06/2013
Appointment of Mr Gary John Walker as a director
dot icon03/06/2013
Termination of appointment of Michael Gray as a director
dot icon14/03/2013
Registered office address changed from 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 2013-03-14
dot icon14/03/2013
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon16/11/2012
Director's details changed for Mr Christian Leon Cigrang on 2012-11-01
dot icon16/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon31/07/2012
Appointment of Paul Jan Florentine Van Malderen as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon01/12/2011
Certificate of change of name
dot icon18/11/2011
Appointment of Mr Kristof Monique Jacques Wuytack as a director
dot icon20/06/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Exrealm Limited as a director
dot icon28/07/2010
Termination of appointment of Finn Hansen as a director
dot icon01/07/2010
Certificate of change of name
dot icon01/07/2010
Change of name notice
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon07/12/2009
Director's details changed for Exrealm Limited on 2009-11-01
dot icon06/11/2009
Director's details changed for Mr Michael Gray on 2009-10-01
dot icon06/11/2009
Director's details changed for Pierre Cigrang on 2009-10-01
dot icon06/11/2009
Director's details changed for Michel Cigrang on 2009-10-01
dot icon06/11/2009
Director's details changed for Jean Philippe Cigrang on 2009-10-01
dot icon06/11/2009
Director's details changed for Christian Leon Cigrang on 2009-10-01
dot icon06/11/2009
Director's details changed for Finn Hansen on 2009-10-01
dot icon20/10/2009
Appointment of Christian Leon Cigrang as a director
dot icon20/10/2009
Appointment of Jean Philippe Cigrang as a director
dot icon09/10/2009
Appointment of Pierre Cigrang as a director
dot icon09/10/2009
Appointment of Michel Cigrang as a director
dot icon07/10/2009
Termination of appointment of Marc Vandersteen as a director
dot icon07/10/2009
Termination of appointment of Martin Storme as a director
dot icon07/10/2009
Termination of appointment of Trilithon V O F as a director
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 icon28/11/2008
Return made up to 01/11/08; full list of members
dot icon28/11/2008
Registered office changed on 28/11/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon16/09/2008
Appointment terminated director jan vranken
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 icon07/01/2008
Secretary resigned
dot icon31/10/2007
Return made up to 01/11/07; full list of members
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon27/07/2007
Director resigned
dot icon15/12/2006
Return made up to 01/11/06; full list of members
dot icon09/08/2006
Full accounts made up to 2005-12-31
dot icon15/02/2006
Return made up to 01/11/05; full list of members
dot icon15/02/2006
Director's particulars changed
dot icon16/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon07/07/2005
New director appointed
dot icon07/07/2005
Director resigned
dot icon08/12/2004
Return made up to 01/11/04; full list of members
dot icon16/09/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon07/11/2003
Return made up to 01/11/03; full list of members
dot icon23/08/2003
New director appointed
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
Ad 29/11/02--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon06/03/2003
£ nc 100/1000000 29/11/02
dot icon16/12/2002
Return made up to 01/11/02; full list of members
dot icon09/07/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 01/11/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon01/12/2000
Return made up to 01/11/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Secretary's particulars changed
dot icon11/02/2000
Return made up to 01/11/99; full list of members
dot icon11/02/2000
Registered office changed on 11/02/00 from: purfleet thames terminal london road purfleet essex RM16 1RT
dot icon03/08/1999
Director resigned
dot icon03/08/1999
Full group accounts made up to 1998-12-31
dot icon21/07/1999
New director appointed
dot icon17/11/1998
Return made up to 01/11/98; full list of members
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon10/07/1998
New director appointed
dot icon10/07/1998
New director appointed
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Director resigned
dot icon11/11/1997
Return made up to 05/11/97; no change of members
dot icon03/05/1997
Full accounts made up to 1996-12-31
dot icon19/11/1996
Return made up to 05/11/96; no change of members
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon18/02/1996
Return made up to 05/11/95; full list of members
dot icon18/02/1996
Director's particulars changed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon16/03/1995
New director appointed
dot icon16/03/1995
Director resigned;new director appointed
dot icon14/02/1995
Return made up to 05/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon12/07/1994
Full accounts made up to 1993-12-31
dot icon20/12/1993
Return made up to 05/11/93; full list of members
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon15/03/1993
Return made up to 05/11/92; no change of members
dot icon11/03/1993
Full accounts made up to 1991-12-31
dot icon14/09/1992
Registered office changed on 14/09/92 from: harwich transit depot ramsey road dovercourt harwich essex CO12 4TG
dot icon24/04/1992
Return made up to 05/11/91; no change of members
dot icon06/11/1991
Full accounts made up to 1990-12-31
dot icon08/11/1990
Full accounts made up to 1989-12-31
dot icon08/11/1990
Return made up to 05/11/90; full list of members
dot icon11/07/1990
Return made up to 31/12/89; full list of members; amend
dot icon16/05/1990
Director resigned
dot icon10/04/1990
Full accounts made up to 1988-12-31
dot icon05/04/1990
Return made up to 31/12/89; full list of members
dot icon04/01/1989
Full accounts made up to 1987-12-31
dot icon04/01/1989
Return made up to 14/12/88; full list of members
dot icon26/04/1988
New director appointed
dot icon01/03/1988
Full accounts made up to 1986-12-31
dot icon26/01/1988
Return made up to 09/12/87; full list of members
dot icon25/09/1987
New secretary appointed
dot icon24/09/1987
Registered office changed on 24/09/87 from: marlow house lloyds avenue london EC3
dot icon15/10/1986
Full accounts made up to 1985-12-31
dot icon15/10/1986
Return made up to 10/09/86; full list of members
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
27/09/2026
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
29
4.17M
-
0.00
911.48K
-
2022
29
4.26M
-
40.87M
78.11K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Simon Mark
Director
01/01/2020 - Present
14
Maes, Florent Sebastian
Director
01/01/2020 - Present
27
Wigerinck, Wim Luk P
Director
01/03/2017 - Present
-
Walker, Gary John
Director
27/05/2013 - Present
53
Dove-Seymour, Benjamin David
Director
21/10/2019 - Present
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 RORO AGENCIES LIMITED

CLDN RORO AGENCIES LIMITED is an(a) Active company incorporated on 16/07/1982 with the registered office located at 2nd Floor 130 Shaftesbury Avenue, London W1D 5EU. There are currently 6 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 RORO AGENCIES LIMITED?

toggle

CLDN RORO AGENCIES LIMITED is currently Active. It was registered on 16/07/1982 .

Where is CLDN RORO AGENCIES LIMITED located?

toggle

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

What does CLDN RORO AGENCIES LIMITED do?

toggle

CLDN RORO AGENCIES LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CLDN RORO AGENCIES LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-27 with no updates.