Company NameCustoms Clearance Limited
Company StatusActive
Company Number03719890
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous NameRontel Data Services Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameValerie Dubuisson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressGoodwood Flat D1 52 Chung Hom Kok Road
Chung Hom Kok
Hong Kong
Director NameMr Richard Genrault
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2021(21 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleGroup Chief Financial Officer
Country of ResidenceHong Kong
Correspondence AddressUnit 907-910, 118 Connaught Road West
Hong Kong
Director NameMr Stuart Patrick James Campey
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(23 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleManagement, Ceo, Coo, Customs Clearance
Country of ResidenceEngland
Correspondence Address4 Coyle Drive
Ickenham
Uxbridge
UB10 8FN
Director NameDavid Williams
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(2 weeks, 1 day after company formation)
Appointment Duration1 week, 3 days (resigned 22 March 1999)
RoleCompany Director
Correspondence Address14 Templewood Lane Cottages
Templewood Lane Stoke Poges
Slough
Berkshire
SL2 4BH
Director NameMr Charles Chitolie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address129 Avondale Drive
Hayes
Middlesex
UB3 3PZ
Director NameBryan Nuttycombe
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 2000)
RoleCompany Director
Correspondence Address10 Chestnut Close
Englefield Green
Egham
Surrey
TW20 0SJ
Director NameMr Brian Kelly
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenwood Road
Crowthorne
Berkshire
RG45 6QU
Director NameMr Rudolph Bertie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month, 2 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Grecian Crescent
London
SE19 3HH
Secretary NameMr Brian Kelly
NationalityBritish
StatusResigned
Appointed15 April 1999(1 month, 2 weeks after company formation)
Appointment Duration20 years, 5 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenwood Road
Crowthorne
Berkshire
RG45 6QU
Director NameMrs Morty Langslow
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 2021)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence AddressFlat 16b Rome Court Realty Gardens
41 Conduit Road
Mid Levels
Hong Kong
Director NameMr Alistair Mark Wood
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(17 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 138 Grosvenor Road
London
SW1V 3JS
Secretary NameMr Rudolph Bertie
StatusResigned
Appointed19 September 2019(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2022)
RoleCompany Director
Correspondence AddressUnit 4 Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitecustomsclearanceuk.com

Location

Registered AddressUnit 4 Radius Park
Faggs Road
Feltham
Middlesex
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Linehaul Express Limited
40.00%
Ordinary
30 at £1Brian Kelly
30.00%
Ordinary
30 at £1Rudolph Bertie
30.00%
Ordinary

Financials

Year2014
Net Worth£65,122
Cash£173,869
Current Liabilities£360,182

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Charges

22 December 2009Delivered on: 24 December 2009
Satisfied on: 24 August 2012
Persons entitled: Factor 21 PLC

Classification: All asset debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
31 July 2003Delivered on: 16 August 2003
Satisfied on: 2 June 2009
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 1999Delivered on: 2 June 1999
Satisfied on: 2 June 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 October 2007Delivered on: 1 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 August 2007Delivered on: 11 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 the metro industrial centre st johns road isleworth middlesex t/no NGL563430. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

19 February 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
3 October 2023Full accounts made up to 31 December 2022 (30 pages)
27 February 2023Termination of appointment of Richard Genrault as a director on 31 January 2023 (1 page)
24 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
10 November 2022Appointment of Mr Mark Robert Grundy as a director on 1 November 2022 (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (30 pages)
10 June 2022Appointment of Mr Stuart Patrick James Campey as a director on 1 June 2022 (2 pages)
10 June 2022Termination of appointment of Rudolph Bertie as a secretary on 10 June 2022 (1 page)
9 June 2022Termination of appointment of Rudolph Bertie as a director on 31 May 2022 (1 page)
11 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
24 February 2021Termination of appointment of Alistair Mark Wood as a director on 11 February 2021 (1 page)
24 February 2021Termination of appointment of Morty Langslow as a director on 11 February 2021 (1 page)
4 February 2021Appointment of Valerie Dubuisson as a director on 1 February 2021 (2 pages)
4 February 2021Appointment of Mr Richard Genrault as a director on 1 February 2021 (2 pages)
13 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
11 January 2021Memorandum and Articles of Association (21 pages)
11 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 December 2020Memorandum and Articles of Association (21 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
20 January 2020Change of details for Linehaul Express Limited as a person with significant control on 2 September 2019 (2 pages)
20 January 2020Change of details for Linehaul Express Limited as a person with significant control on 2 September 2019 (2 pages)
17 January 2020Change of details for Linehaul Express Limited as a person with significant control on 2 September 2019 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
19 September 2019Termination of appointment of Brian Kelly as a director on 19 September 2019 (1 page)
19 September 2019Termination of appointment of Brian Kelly as a secretary on 19 September 2019 (1 page)
19 September 2019Appointment of Mr Rudolph Bertie as a secretary on 19 September 2019 (2 pages)
5 September 2019Satisfaction of charge 3 in full (2 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
21 June 2018Accounts for a small company made up to 31 December 2017 (14 pages)
24 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
4 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
4 January 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
29 June 2016Appointment of Alistair Mark Wood as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Morty Langslow as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Morty Langslow as a director on 29 June 2016 (2 pages)
29 June 2016Appointment of Alistair Mark Wood as a director on 29 June 2016 (2 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
4 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(6 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 July 2015Registered office address changed from Unit 1 Metro Centre St Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 22 July 2015 (1 page)
22 July 2015Registered office address changed from Unit 1 Metro Centre St Johns Road Isleworth Middlesex TW7 6NJ to Unit 4 Radius Park Faggs Road Feltham Middlesex TW14 0NG on 22 July 2015 (1 page)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 29 February 2012 (9 pages)
25 January 2013Total exemption small company accounts made up to 29 February 2012 (9 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 28 November 2011 (2 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2009Return made up to 17/02/09; full list of members (4 pages)
2 April 2009Return made up to 17/02/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
23 February 2009Total exemption small company accounts made up to 29 February 2008 (8 pages)
10 March 2008Return made up to 17/02/08; no change of members (8 pages)
10 March 2008Return made up to 17/02/08; no change of members (8 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
21 April 2007Return made up to 17/02/07; full list of members (8 pages)
21 April 2007Return made up to 17/02/07; full list of members (8 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
27 October 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
13 March 2006Return made up to 17/02/06; full list of members (7 pages)
13 March 2006Return made up to 17/02/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
20 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
15 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
12 August 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
28 February 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
28 February 2004Total exemption small company accounts made up to 28 February 2003 (8 pages)
28 February 2004Return made up to 17/02/04; full list of members (7 pages)
28 February 2004Return made up to 17/02/04; full list of members (7 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
16 August 2003Particulars of mortgage/charge (5 pages)
16 May 2003Return made up to 25/02/03; full list of members (7 pages)
16 May 2003Return made up to 25/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (7 pages)
30 April 2002Return made up to 22/02/02; full list of members (7 pages)
30 April 2002Return made up to 22/02/02; full list of members (7 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (8 pages)
22 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001New secretary appointed (2 pages)
22 March 2001Return made up to 25/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001New secretary appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
16 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
16 January 2001Compulsory strike-off action has been discontinued (1 page)
16 January 2001Accounts for a small company made up to 29 February 2000 (6 pages)
16 January 2001Compulsory strike-off action has been discontinued (1 page)
6 October 2000Registered office changed on 06/10/00 from: 12 sarsby drive staines middlesex TW19 5AT (2 pages)
6 October 2000Registered office changed on 06/10/00 from: 12 sarsby drive staines middlesex TW19 5AT (2 pages)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
26 September 2000First Gazette notice for compulsory strike-off (1 page)
23 June 2000Director resigned (2 pages)
23 June 2000Director resigned (2 pages)
25 May 2000Director resigned (2 pages)
25 May 2000Director resigned (2 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
2 June 1999Particulars of mortgage/charge (4 pages)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
24 March 1999Company name changed rontel data services LIMITED\certificate issued on 22/03/99 (2 pages)
24 March 1999Company name changed rontel data services LIMITED\certificate issued on 22/03/99 (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 1999Registered office changed on 17/03/99 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
25 February 1999Incorporation (7 pages)
25 February 1999Incorporation (7 pages)