Company NameD.S. Logistics U.K. Ltd.
DirectorHyun Cheol Kim
Company StatusActive
Company Number04648429
CategoryPrivate Limited Company
Incorporation Date27 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHyun Cheol Kim
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySouth Korean
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion House London Road
Staines-Upon-Thames
TW18 4AX
Secretary NameJeun Mea Kim
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address144 Knightwood Crescent
New Malden
Surrey
KT3 5JW
Secretary NameSung Hee Rang
NationalityBritish
StatusResigned
Appointed27 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU
Director NameDaeyang Corporate Services Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence Address7 Saint James Close
New Malden
Surrey
KT3 6DU

Contact

Telephone01784 423700
Telephone regionStaines

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

80 at £1Hyun Cheol Kim
80.00%
Ordinary
20 at £1Young Taek Seo
20.00%
Ordinary

Financials

Year2014
Net Worth£218,083
Cash£70,610
Current Liabilities£38,235

Accounts

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

Returns

Latest Return27 January 2024 (3 months ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Charges

19 February 2003Delivered on: 7 March 2003
Persons entitled: Korea Exchange Bank London Branch

Classification: Charge over cash deposit
Secured details: Gbp 20,000 cash deposit due or to become due from the company to the chargee.
Particulars: D.S. logistics UK LTD. Charges and agrees to charge the cash deposit, placed with the korea exchange bank london branch (account number 1207008540), and all its right, title and interest in the cash deposit , to korea exchange bank london branch.
Outstanding

Filing History

9 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
6 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
29 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
14 August 2018Director's details changed for Hyun Cheol Kim on 1 August 2018 (2 pages)
14 August 2018Change of details for Mr Hyun Cheol Kim as a person with significant control on 1 August 2018 (2 pages)
8 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
9 November 2017Registered office address changed from 161 Malden Road New Malden Surrey KT3 6AA 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 161 Malden Road New Malden Surrey KT3 6AA United Kingdom to Suite 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 9 November 2017 (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 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)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2015Director's details changed for Hyun Cheol Kim on 9 February 2015 (2 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Director's details changed for Hyun Cheol Kim on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Hyun Cheol Kim on 9 February 2015 (2 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Director's details changed for Hyun Cheol Kim on 14 February 2014 (2 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Director's details changed for Hyun Cheol Kim on 14 February 2014 (2 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption full accounts made up to 31 December 2010 (6 pages)
5 January 2012Total exemption full accounts made up to 31 December 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Hyun Cheol Kim on 26 January 2010 (2 pages)
12 February 2010Director's details changed for Hyun Cheol Kim on 26 January 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 February 2009Return made up to 27/01/09; full list of members (3 pages)
25 February 2009Return made up to 27/01/09; full list of members (3 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
15 February 2008Return made up to 27/01/08; full list of members (2 pages)
15 February 2008Return made up to 27/01/08; full list of members (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
9 March 2007Return made up to 27/01/07; full list of members (2 pages)
9 March 2007Return made up to 27/01/07; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 March 2006Return made up to 27/01/06; full list of members (2 pages)
13 March 2006Return made up to 27/01/06; full list of members (2 pages)
9 January 2006Registered office changed on 09/01/06 from: 7 saint james close new malden surrey KT3 8DU (1 page)
9 January 2006Registered office changed on 09/01/06 from: 7 saint james close new malden surrey KT3 8DU (1 page)
10 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
2 March 2005Return made up to 27/01/05; full list of members (6 pages)
2 March 2005Return made up to 27/01/05; full list of members (6 pages)
18 November 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
18 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 November 2004Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
24 August 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2004Compulsory strike-off action has been discontinued (1 page)
24 August 2004Return made up to 27/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
7 March 2003Particulars of mortgage/charge (4 pages)
7 March 2003Particulars of mortgage/charge (4 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
27 January 2003Incorporation (10 pages)
27 January 2003Incorporation (10 pages)