Company NameUK Global Logistics Limited
DirectorRicky Soewignyo
Company StatusActive
Company Number08871720
CategoryPrivate Limited Company
Incorporation Date31 January 2014(10 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Ricky Soewignyo
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndonesian
StatusCurrent
Appointed01 February 2018(4 years after company formation)
Appointment Duration6 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressOffice 06 Dephna House
Chase Road
London
NW10 6QN
Director NameMr Simon Strickson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holland Way
Walton
Milton Keynes
MK7 7FB
Director NameMr Vinoth Varatharajan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 Green Lane
Ripon
HG4 5HP

Contact

Websiteuk-gl.com
Email address[email protected]
Telephone01765 602141
Telephone regionRipon

Location

Registered AddressOffice 06 Dephna House
Chase Road
London
NW10 6QN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Accounts

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

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

23 May 2018Delivered on: 24 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
27 October 2020Registered office address changed from 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom to Office 06 Dephna House Chase Road London NW10 6QN on 27 October 2020 (1 page)
23 September 2020Change of details for Vvrs Investments Ltd as a person with significant control on 23 September 2020 (2 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
29 May 2018Registered office address changed from Unit 21 Green Lane Ripon HG4 5HP to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 29 May 2018 (1 page)
24 May 2018Registration of charge 088717200001, created on 23 May 2018 (4 pages)
15 March 2018Cessation of Ricky Soewignyo as a person with significant control on 6 April 2016 (1 page)
15 March 2018Notification of Vvrs Investments Ltd as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Appointment of Ricky Soewignyo as a director on 1 February 2018 (2 pages)
15 March 2018Termination of appointment of Vinoth Varatharajan as a director on 1 February 2018 (1 page)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 June 2017Registered office address changed from Hw Baines Industrial Estate Fishergreen Ripon HG4 1NN to Unit 21 Green Lane Ripon HG4 5HP on 19 June 2017 (2 pages)
19 June 2017Registered office address changed from Hw Baines Industrial Estate Fishergreen Ripon HG4 1NN to Unit 21 Green Lane Ripon HG4 5HP on 19 June 2017 (2 pages)
4 April 2017Termination of appointment of Simon Strickson as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Vinoth Varatharajan as a director on 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 April 2017Appointment of Mr Vinoth Varatharajan as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Simon Strickson as a director on 31 March 2017 (1 page)
4 April 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
8 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(3 pages)
4 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 100
(3 pages)
16 July 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 July 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2014Incorporation
Statement of capital on 2014-01-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)