Company Name2C Logistics Limited
DirectorsJames Anthony Carlin and Steven Paul Carlin
Company StatusActive
Company Number07809015
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Anthony Carlin
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-5 Croxted Mews
Croxted Road
London
SE24 9DA
Director NameMr Steven Paul Carlin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-5 Croxted Mews
Croxted Road
London
SE24 9DA
Director NameMr Donald John Carlin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-5 Croxted Mews
Croxted Road
London
SE24 9DA
Director NameMrs Julia Carlin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-5 Croxted Mews
Croxted Road
London
SE24 9DA

Location

Registered AddressUnits 3-5 Croxted Mews
Croxted Road
London
SE24 9DA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Donald Carlin
50.00%
Ordinary
50 at £1Julia Carlin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,071
Cash£4,170
Current Liabilities£3,775

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

3 January 2024Total exemption full accounts made up to 31 March 2023 (4 pages)
8 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
6 February 2023Total exemption full accounts made up to 31 March 2022 (4 pages)
9 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 September 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
8 September 2020Notification of James Carlin as a person with significant control on 8 September 2020 (2 pages)
8 September 2020Termination of appointment of Julia Carlin as a director on 8 September 2020 (1 page)
8 September 2020Appointment of Mr Steven Paul Carlin as a director on 8 September 2020 (2 pages)
8 September 2020Cessation of Julia Carlin as a person with significant control on 8 September 2020 (1 page)
8 September 2020Notification of Steven Carlin as a person with significant control on 8 September 2020 (2 pages)
8 September 2020Appointment of Mr James Anthony Carlin as a director on 8 September 2020 (2 pages)
8 September 2020Confirmation statement made on 8 September 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
30 October 2019Cessation of Donald John Carlin as a person with significant control on 25 October 2018 (1 page)
30 October 2019Termination of appointment of Donald John Carlin as a director on 25 October 2018 (1 page)
30 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Registered office address changed from C/O Blue Dot Consulting Ltd Riverbank House Business Centre 1 Putney Bridge Approach London Middlesex SW6 3JD United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O Blue Dot Consulting Ltd Riverbank House Business Centre 1 Putney Bridge Approach London Middlesex SW6 3JD United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from C/O Blue Dot Consulting Ltd Riverbank House Business Centre 1 Putney Bridge Approach London Middlesex SW6 3JD United Kingdom on 4 June 2013 (1 page)
28 November 2012Director's details changed for Mr Donald John Carlin on 10 November 2012 (2 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
28 November 2012Director's details changed for Mrs Julia Carlin on 10 November 2012 (2 pages)
28 November 2012Director's details changed for Mrs Julia Carlin on 10 November 2012 (2 pages)
28 November 2012Director's details changed for Mr Donald John Carlin on 10 November 2012 (2 pages)
28 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (3 pages)
15 February 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
15 February 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
13 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)