Company NameCSM Logistics Limited
DirectorsMichael Ogden and Christopher Ogden
Company StatusActive
Company Number05428001
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Michael Ogden
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameAnne Caspi
StatusCurrent
Appointed28 May 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Christopher Ogden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMary Elizabeth Imber
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Fullers Road
South Woodford
London
E18 2QA
Secretary NameTina Percival
StatusResigned
Appointed28 November 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 May 2015)
RoleCompany Director
Correspondence AddressUnit 1b 15-16 Rushworth Street
Blackfriars
London
SE1 0RB

Contact

Websitecsmlogistics.co.uk
Email address[email protected]
Telephone020 77407830
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Chain Supply Management & Logistics LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week, 6 days from now)

Charges

31 October 2013Delivered on: 6 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 December 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
20 April 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
23 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
11 February 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
8 May 2018Withdrawal of a person with significant control statement on 8 May 2018 (2 pages)
8 May 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
8 May 2018Notification of Chain Supply Management and Logistics Limited as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
24 February 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 June 2016Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages)
17 June 2016Secretary's details changed for Anne Caspi on 1 April 2016 (3 pages)
17 June 2016Secretary's details changed for Anne Caspi on 1 April 2016 (3 pages)
17 June 2016Director's details changed for Mr Michael Ogden on 1 April 2016 (3 pages)
7 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
5 January 2016Termination of appointment of Tina Percival as a secretary on 28 May 2015 (1 page)
5 January 2016Termination of appointment of Tina Percival as a secretary on 28 May 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
18 June 2015Appointment of Anne Caspi as a secretary on 28 May 2015 (2 pages)
18 June 2015Appointment of Anne Caspi as a secretary on 28 May 2015 (2 pages)
25 June 2014Director's details changed for Michael Ogden on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Michael Ogden on 25 June 2014 (2 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
19 May 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
19 May 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page)
6 November 2013Registration of charge 054280010001 (29 pages)
6 November 2013Registration of charge 054280010001 (29 pages)
3 May 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
3 May 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
11 February 2013Secretary's details changed for Tina Toms on 17 January 2013 (1 page)
11 February 2013Secretary's details changed for Tina Toms on 17 January 2013 (1 page)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
3 April 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 November 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page)
7 December 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 December 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Michael Ogden on 13 October 2009 (2 pages)
21 October 2009Secretary's details changed for Tina Toms on 13 October 2009 (1 page)
21 October 2009Director's details changed for Michael Ogden on 13 October 2009 (2 pages)
21 October 2009Secretary's details changed for Tina Toms on 13 October 2009 (1 page)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
20 February 2009Accounts for a dormant company made up to 31 January 2008 (3 pages)
20 February 2009Accounts for a dormant company made up to 31 January 2008 (3 pages)
20 February 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
4 December 2008Secretary appointed tina toms (1 page)
4 December 2008Appointment terminated secretary mary imber (1 page)
4 December 2008Appointment terminated secretary mary imber (1 page)
4 December 2008Secretary appointed tina toms (1 page)
21 April 2008Return made up to 18/04/08; full list of members (3 pages)
21 April 2008Return made up to 18/04/08; full list of members (3 pages)
13 June 2007Return made up to 18/04/07; full list of members (2 pages)
13 June 2007Return made up to 18/04/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
7 June 2007Location of register of members (1 page)
7 June 2007Location of register of members (1 page)
10 May 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
10 May 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
10 May 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
10 May 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
5 December 2006Registered office changed on 05/12/06 from: unit 1B, 15-16 rushworth street blackfriars london SE1 0RB (1 page)
5 December 2006Registered office changed on 05/12/06 from: unit 1B, 15-16 rushworth street blackfriars london SE1 0RB (1 page)
20 July 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
20 July 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
10 July 2006Return made up to 18/04/06; full list of members (2 pages)
10 July 2006Return made up to 18/04/06; full list of members (2 pages)
18 April 2005Incorporation (9 pages)
18 April 2005Incorporation (9 pages)