Company NameDUX Logistics U.K. Ltd.
DirectorsYeon Jeong See and Gi Chel Kim
Company StatusActive
Company Number04152447
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMrs Yeon Jeong See
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Portland Avenue
New Malden
Surrey
KT3 6AY
Director NameMr Gi Chel Kim
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
Director NameByeong Kwon Son
NationalityBritish
StatusResigned
Appointed02 March 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleManaging Director
Correspondence Address11 Turner Road
New Malden
Surrey
KT3 5NL
Secretary NameMrs Young Sun Suh
NationalityBritish
StatusResigned
Appointed02 March 2001(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Turner Road
New Malden
Surrey
KT3 5NL
Director NameSoon Kyu Hong
Date of BirthDecember 1965 (Born 58 years ago)
NationalityKorean
StatusResigned
Appointed10 December 2001(10 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 August 2002)
RoleCompany Director
Correspondence AddressYeogsam-Dong
Kangnam-Ku
Seoul
Foreign
Director NameLee Jae In
Date of BirthOctober 1959 (Born 64 years ago)
NationalityKorean
StatusResigned
Appointed10 December 2001(10 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 26 August 2002)
RoleCompany Director
Correspondence Address1204 Dong-1006 Ho
Jukong Apt Kumi Dong
Bundang-Gu Sung Nam
Kyung Ki-Do
South Korea
Director NameChai Myung Ki
Date of BirthOctober 1956 (Born 67 years ago)
NationalityKorean
StatusResigned
Appointed10 December 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 2003)
RoleManaging Director
Correspondence AddressSeoul Korea
No Won Gu Hagae Dong
Woo Sung
Apt 108-102
Secretary NameMyung Ki Chai
NationalityBritish
StatusResigned
Appointed31 May 2002(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Correspondence AddressWoo Sung Apt 108-102
Ha Gae Dong
No Won Gu
Seoul
Foreign
Director NameJung Ho Kim
Date of BirthApril 1970 (Born 54 years ago)
NationalityKorean
StatusResigned
Appointed22 July 2002(1 year, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 September 2002)
RoleConsultant
Correspondence Address26 Buxton Drive
New Malden
Surrey
KT3 3UZ
Director NameDo Im Kang
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityKorean
StatusResigned
Appointed27 August 2002(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 July 2003)
RoleManager
Correspondence Address12 Belgravia House
238 Kingston Road
Teddington
Middlesex
TW11 9JF
Director NameMr Gi Chel Kim
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Portland Avenue
New Malden
Surrey
KT3 6AY
Secretary NameMrs Yeon Jeong See
NationalityBritish
StatusResigned
Appointed27 January 2005(3 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Portland Avenue
New Malden
Surrey
KT3 6AY
Director NameDWS Directors Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2005)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2002(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 2005)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Telephone020 87515050
Telephone regionLondon

Location

Registered AddressSuite 41 Chessington Business Centre
37 Cox Lane
Chessington
KT9 1SD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

24k at £1Gi Chel Kim
60.00%
Ordinary
16k at £1Yeon Jeong See
40.00%
Ordinary

Financials

Year2014
Net Worth£282,988
Cash£240,300
Current Liabilities£32,513

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Charges

4 February 2005Delivered on: 24 February 2005
Persons entitled: Simmons & Hawker Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: Deposit account containing £10,000.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 March 2023 (3 pages)
13 February 2023Notification of Gi Chel Kim as a person with significant control on 1 February 2023 (2 pages)
13 February 2023Confirmation statement made on 1 February 2023 with updates (4 pages)
13 February 2023Change of details for Mrs Yeon Jeong See as a person with significant control on 1 February 2023 (2 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (3 pages)
24 May 2022Appointment of Mr Gi Chel Kim as a director on 24 May 2022 (2 pages)
23 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
23 February 2022Change of details for Mrs Yeon Jeong See as a person with significant control on 1 February 2022 (2 pages)
13 September 2021Total exemption full accounts made up to 31 March 2021 (3 pages)
15 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (3 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
9 November 2017Registered office address changed from 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page)
26 October 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 26 October 2017 (1 page)
6 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 February 2016Termination of appointment of Yeon Jeong See as a secretary on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Yeon Jeong See as a secretary on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Gi Chel Kim as a director on 29 February 2016 (1 page)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40,000
(4 pages)
29 February 2016Appointment of Mrs Yeon Jeong See as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Gi Chel Kim as a director on 29 February 2016 (1 page)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40,000
(4 pages)
29 February 2016Appointment of Mrs Yeon Jeong See as a director on 29 February 2016 (2 pages)
13 January 2016Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Unit 1,Cobden Mews 90 the Broadway, Wimbledon London SW19 1RH to 161 Malden Road New Malden Surrey KT3 6AA on 13 January 2016 (1 page)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40,000
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40,000
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 40,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 40,000
(4 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 40,000
(4 pages)
26 February 2014Director's details changed for Gi Chel Kim on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Gi Chel Kim on 26 February 2014 (2 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 40,000
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Gi Chel Kim on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Gi Chel Kim on 1 February 2010 (2 pages)
12 February 2010Director's details changed for Gi Chel Kim on 1 February 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
25 February 2009Return made up to 01/02/09; full list of members (3 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
15 February 2008Return made up to 01/02/08; full list of members (2 pages)
15 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
23 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 01/02/06; full list of members (2 pages)
30 March 2006Return made up to 01/02/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 January 2006Registered office changed on 06/01/06 from: 7 st james close new malden surrey KT3 6DU (1 page)
6 January 2006Registered office changed on 06/01/06 from: 7 st james close new malden surrey KT3 6DU (1 page)
9 September 2005Return made up to 01/02/05; full list of members (2 pages)
9 September 2005Return made up to 01/02/05; full list of members (2 pages)
9 September 2005Secretary's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
9 September 2005Secretary's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
4 March 2005Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 March 2005Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Registered office changed on 18/02/05 from: unit 5 devonshire court victoria road feltham middlesex TW13 7LU (1 page)
18 February 2005Registered office changed on 18/02/05 from: unit 5 devonshire court victoria road feltham middlesex TW13 7LU (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New secretary appointed (2 pages)
3 February 2005Secretary resigned (1 page)
14 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
22 October 2003Director resigned (1 page)
22 October 2003Director resigned (1 page)
16 July 2003Company name changed global partners logistics uk lim ited\certificate issued on 16/07/03 (2 pages)
16 July 2003Company name changed global partners logistics uk lim ited\certificate issued on 16/07/03 (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
18 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2002Full accounts made up to 31 March 2002 (9 pages)
16 December 2002Full accounts made up to 31 March 2002 (9 pages)
25 October 2002New director appointed (2 pages)
25 October 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: 7 saint james close new malden surrey KT3 6DU (1 page)
20 September 2002Registered office changed on 20/09/02 from: 7 saint james close new malden surrey KT3 6DU (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002New secretary appointed (2 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
4 September 2002New director appointed (1 page)
4 September 2002New director appointed (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
3 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed (2 pages)
3 August 2002New director appointed (2 pages)
3 August 2002New secretary appointed (2 pages)
22 July 2002Ad 05/02/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 July 2002Ad 05/02/02--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
22 July 2002Secretary resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
19 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
5 December 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
19 April 2001Registered office changed on 19/04/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
19 April 2001Registered office changed on 19/04/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
20 March 2001New secretary appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Location of register of members (1 page)
20 March 2001Location of register of members (1 page)
2 March 2001Company name changed dwsco 2133 LIMITED\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed dwsco 2133 LIMITED\certificate issued on 02/03/01 (2 pages)
1 February 2001Incorporation (23 pages)
1 February 2001Incorporation (23 pages)