Company NameX4I Limited
Company StatusActive
Company Number06548540
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years, 1 month ago)
Previous NameFreightex Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Raoul Stewardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleLegal Attorney
Country of ResidenceBelgium
Correspondence AddressGround Floor, 107 Power Road
Chiswick
London
W4 5PY
Secretary NameMr Peter Raoul Stewardson
StatusCurrent
Appointed03 January 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressGround Floor, 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Simon Golan
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Andrew Scott Gravatt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, 107 Power Road
Chiswick
London
W4 5PY
Director NameDoaa Abdel Fathallah
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed06 February 2019(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressGround Floor, 107 Power Road
Chiswick
London
W4 5PY
Director NameMrs Ariette Van Strien
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2020(11 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor, 107 Power Road
Chiswick
London
W4 5PY
Director NameMrs Clare Capstick-Dale
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Maybrook House Queens Gardens
Dover
Kent
CT17 9AH
Secretary NameMr Andrew William Arbour
NationalityBritish
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Roland Gardens
London
SW7 3PL
Director NameMr James Alfred Sharman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2017(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, Maybrook House Queens Gardens
Dover
Kent
CT17 9AH
Director NameMr Geoff Scott Kelley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2017(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5th Floor, Maybrook House Queens Gardens
Dover
Kent
CT17 9AH
Director NameMr Wesley Potter Wheeler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2019(10 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor, 107 Power Road
Chiswick
London
W4 5PY

Contact

Websitefreightex.com
Telephone01304 207700
Telephone regionDover

Location

Registered AddressGround Floor, 107 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

1 at £1Freightex Limited
100.00%
Ordinary

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 Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

5 October 2023Full accounts made up to 31 December 2022 (20 pages)
25 September 2023Appointment of Mr James Mark Court as a director on 11 September 2023 (2 pages)
25 September 2023Appointment of Ms Lindsey Paige Simpson as a director on 11 September 2023 (2 pages)
6 September 2023Termination of appointment of Andrew Scott Gravatt as a director on 18 August 2023 (1 page)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
8 September 2022Full accounts made up to 31 December 2021 (20 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
14 March 2022Register inspection address has been changed to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
14 March 2022Register(s) moved to registered inspection location The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page)
2 October 2021Full accounts made up to 31 December 2020 (18 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
1 October 2020Full accounts made up to 31 December 2019 (17 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 March 2020Appointment of Mrs Ariette Van Strien as a director on 20 January 2020 (2 pages)
27 February 2020Termination of appointment of Wesley Potter Wheeler as a director on 20 January 2020 (1 page)
9 January 2020Full accounts made up to 31 December 2018 (17 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
16 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 1
  • USD 127,851,406
(3 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
12 February 2019Termination of appointment of Geoff Scott Kelley as a director on 6 February 2019 (1 page)
12 February 2019Appointment of Doaa Abdel Fathallah as a director on 6 February 2019 (2 pages)
12 February 2019Appointment of Mr Wesley Potter Wheeler as a director on 6 February 2019 (2 pages)
12 February 2019Registered office address changed from 5th Floor, Maybrook House Queens Gardens Dover Kent CT17 9AH to Ground Floor, 107 Power Road Chiswick London W4 5PY on 12 February 2019 (1 page)
21 January 2019Appointment of Mr Simon Golan as a director on 27 December 2018 (2 pages)
3 January 2019Appointment of Mr Andrew Scott Gravatt as a director on 27 December 2018 (2 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
21 December 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 December 2018Cessation of Coyote Logistics Uk Limited as a person with significant control on 10 December 2018 (1 page)
20 December 2018Notification of United Parcel Service, Inc. as a person with significant control on 10 December 2018 (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
20 April 2018Termination of appointment of James Alfred Sharman as a director on 2 February 2018 (1 page)
14 March 2018Change of details for Freightex Limited as a person with significant control on 14 March 2018 (2 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
5 April 2017Appointment of Mr Geoff Scott Kelley as a director on 3 January 2017 (2 pages)
5 April 2017Appointment of Mr James Alfred Sharman as a director on 3 January 2017 (2 pages)
5 April 2017Appointment of Mr Geoff Scott Kelley as a director on 3 January 2017 (2 pages)
5 April 2017Appointment of Mr James Alfred Sharman as a director on 3 January 2017 (2 pages)
5 April 2017Appointment of Mr Peter Raoul Stewardson as a secretary on 3 January 2017 (2 pages)
5 April 2017Appointment of Mr Peter Raoul Stewardson as a secretary on 3 January 2017 (2 pages)
4 April 2017Appointment of Mr Peter Raoul Stewardson as a director on 3 January 2017 (2 pages)
4 April 2017Termination of appointment of Andrew William Arbour as a secretary on 3 January 2017 (1 page)
4 April 2017Termination of appointment of Clare Capstick-Dale as a director on 3 January 2017 (1 page)
4 April 2017Termination of appointment of Clare Capstick-Dale as a director on 3 January 2017 (1 page)
4 April 2017Appointment of Mr Peter Raoul Stewardson as a director on 3 January 2017 (2 pages)
4 April 2017Termination of appointment of Andrew William Arbour as a secretary on 3 January 2017 (1 page)
6 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
9 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
9 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1
(3 pages)
3 June 2014Company name changed freightex LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
(2 pages)
3 June 2014Change of name notice (2 pages)
3 June 2014Change of name notice (2 pages)
3 June 2014Company name changed freightex LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
(2 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Registered office address changed from , 2.06 East Camber Building, Eastern Docks, Dover, Kent, CT16 1JA, United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 2.06 East Camber Building Eastern Docks Dover Kent CT16 1JA United Kingdom on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 2.06 East Camber Building Eastern Docks Dover Kent CT16 1JA United Kingdom on 1 April 2014 (1 page)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Registered office address changed from 2.06 East Camber Building Port of Dover Dover Kent CT16 1JA United Kingdom on 2 April 2013 (1 page)
2 April 2013Director's details changed for Clare Capstick-Dale on 29 March 2013 (2 pages)
2 April 2013Director's details changed for Clare Capstick-Dale on 29 March 2013 (2 pages)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 April 2013Registered office address changed from 2.06 East Camber Building Port of Dover Dover Kent CT16 1JA United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from , 2.06 East Camber Building, Port of Dover, Dover, Kent, CT16 1JA, United Kingdom on 2 April 2013 (1 page)
2 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Director's details changed for Clare Capstick-Dale on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Clare Capstick-Dale on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Clare Capstick-Dale on 1 March 2012 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
24 April 2011Director's details changed for Clare Capstick-Dale on 15 June 2010 (2 pages)
24 April 2011Director's details changed for Clare Capstick-Dale on 15 June 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Clare Capstick-Dale on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Clare Capstick-Dale on 1 October 2009 (2 pages)
13 April 2010Director's details changed for Clare Capstick-Dale on 1 October 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 May 2009Return made up to 29/03/09; full list of members (3 pages)
28 May 2009Return made up to 29/03/09; full list of members (3 pages)
28 May 2009Capitals not rolled up (1 page)
28 May 2009Capitals not rolled up (1 page)
29 March 2008Incorporation (12 pages)
29 March 2008Incorporation (12 pages)