Company NameDirect Service Logistics UK Limited
Company StatusActive
Company Number06589252
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Previous NameCodognotto UK Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Piero Luca Giovanni Guerrini
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed09 May 2008(same day as company formation)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address1st Floor, Unit 370 Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr Maurizio Codognotto
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed15 April 2019(10 years, 11 months after company formation)
Appointment Duration5 years
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address1st Floor, Unit 370 Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr Matteo Codognotto
Date of BirthJune 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2021(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1st Floor, Unit 370 Centennial Park
Elstree
Herts
WD6 3TJ
Director NameMr Maurizio Codognotto
Date of BirthNovember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleEnterprenour
Country of ResidenceItaly
Correspondence AddressPiazza Garibaldi 61/14
Ponte Di Piavi
31047
Italy
Secretary NameMr Sandro Favero
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressVia G.Garibaldi 3/B
Conegliano
31015
Director NameSandro Favero
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2011(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 April 2019)
RoleAccountant
Country of ResidenceItaly
Correspondence Address720 Catalyst House, Centennial Park
Centennial Court
Elstree
Hertfordshire
WD6 3SY
Director NameDaniele Ostuni
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed18 February 2011(2 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 April 2019)
RoleFreight Forwarding Consultant
Country of ResidenceEngland
Correspondence Address720 Catalyst House, Centennial Park
Centennial Court
Elstree
Hertfordshire
WD6 3SY
Director NameMr Federico Ballan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed16 April 2019(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address720 Catalyst House, Centennial Park
Centennial Court
Elstree
Hertfordshire
WD6 3SY

Contact

Websitecodognotto.eu
Telephone020 87364557
Telephone regionLondon

Location

Registered Address1st Floor, Unit 370
Centennial Park
Elstree
Herts
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Shareholders

1000 at £1Codognotto Snc
100.00%
Ordinary

Financials

Year2014
Net Worth£129,704
Cash£231,358
Current Liabilities£485,415

Accounts

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

Returns

Latest Return30 August 2023 (7 months, 4 weeks ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

18 May 2022Delivered on: 18 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 May 2021Delivered on: 2 June 2021
Persons entitled: Unicredit Bank Ag, London Branch

Classification: A registered charge
Outstanding

Filing History

29 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
11 June 2020Director's details changed for Mr Piero Luca Giovanni Guerrini on 11 June 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
17 April 2019Appointment of Mr Federico Ballan as a director on 16 April 2019 (2 pages)
15 April 2019Termination of appointment of Daniele Ostuni as a director on 15 April 2019 (1 page)
15 April 2019Termination of appointment of Sandro Favero as a director on 15 April 2019 (1 page)
15 April 2019Termination of appointment of Sandro Favero as a secretary on 15 April 2019 (1 page)
15 April 2019Appointment of Mr Maurizio Codognotto as a director on 15 April 2019 (2 pages)
9 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-04
(3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
10 May 2016Registered office address changed from Suite 108 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY to 720 Catalyst House, Centennial Park, Centennial Court Elstree Hertfordshire WD6 3SY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Suite 108 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY to 720 Catalyst House, Centennial Park, Centennial Court Elstree Hertfordshire WD6 3SY on 10 May 2016 (1 page)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(6 pages)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 quoted 17/04/2015
(18 pages)
13 May 2015Change of share class name or designation (2 pages)
13 May 2015Particulars of variation of rights attached to shares (2 pages)
13 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,100
(4 pages)
13 May 2015Statement of company's objects (2 pages)
13 May 2015Particulars of variation of rights attached to shares (2 pages)
13 May 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 1,100
(4 pages)
13 May 2015Change of share class name or designation (2 pages)
13 May 2015Statement of company's objects (2 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
15 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 April 2011Termination of appointment of Maurizio Codognotto as a director (1 page)
19 April 2011Appointment of Sandro Favero as a director (2 pages)
19 April 2011Appointment of Sandro Favero as a director (2 pages)
19 April 2011Termination of appointment of Maurizio Codognotto as a director (1 page)
19 April 2011Appointment of Daniele Ostuni as a director (2 pages)
19 April 2011Appointment of Daniele Ostuni as a director (2 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt chairman of the board 18/02/2011
(9 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appt chairman of the board 18/02/2011
(9 pages)
6 October 2010Registered office address changed from 7 Park Grove Edgware Middx HA8 7SH United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 7 Park Grove Edgware Middx HA8 7SH United Kingdom on 6 October 2010 (1 page)
6 October 2010Registered office address changed from 7 Park Grove Edgware Middx HA8 7SH United Kingdom on 6 October 2010 (1 page)
13 May 2010Director's details changed for Mr Maurizio Codognotto on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Mr Piero Luca Giovanni Guerrini on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Maurizio Codognotto on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Maurizio Codognotto on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Piero Luca Giovanni Guerrini on 9 May 2010 (2 pages)
13 May 2010Director's details changed for Mr Piero Luca Giovanni Guerrini on 9 May 2010 (2 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
31 July 2009Return made up to 09/05/09; full list of members (3 pages)
31 July 2009Return made up to 09/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
27 January 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
9 May 2008Incorporation (15 pages)
9 May 2008Incorporation (15 pages)