Company NameDimensions Forwarding Ltd
DirectorAnastasia Dalakoura
Company StatusActive
Company Number09678787
CategoryPrivate Limited Company
Incorporation Date9 July 2015(8 years, 9 months ago)
Previous NameSeagull Logistics UK Limited

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 52243Cargo handling for land transport activities

Directors

Director NameMrs Anastasia Dalakoura
Date of BirthAugust 1977 (Born 46 years ago)
NationalityGreek
StatusCurrent
Appointed02 October 2015(2 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months
RoleClerical Assistant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
Citibase
London
SW1P 4QP
Director NameMr Dionysios-Georgios Steriotis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityGreek
StatusResigned
Appointed09 July 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
Citibase
London
SW1P 4QP
Director NameMr Epameinondas Stylopoulos
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed02 October 2015(2 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2019)
RoleLawyer
Country of ResidenceGreece
Correspondence AddressCrown House North Circular Road
London
NW10 7PN

Location

Registered AddressMillbank Tower 21-24 Millbank
Citibase
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

21 December 2023Accounts for a small company made up to 31 December 2022 (19 pages)
20 October 2023Confirmation statement made on 16 October 2023 with updates (4 pages)
6 March 2023Company name changed seagull logistics uk LIMITED\certificate issued on 06/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-02
(3 pages)
9 January 2023Termination of appointment of Dionysios-Georgios Steriotis as a director on 31 December 2022 (1 page)
9 January 2023Notification of Anastasia Dalakoura as a person with significant control on 1 January 2023 (2 pages)
9 January 2023Cessation of Seagull Logistics Worldwide Holding Ag as a person with significant control on 31 December 2022 (1 page)
25 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
18 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (16 pages)
16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 August 2020Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page)
27 July 2020Full accounts made up to 31 July 2019 (17 pages)
15 July 2020Previous accounting period shortened from 31 December 2019 to 31 July 2019 (1 page)
13 July 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
5 February 2020Registered office address changed from Crown House North Circular Road London NW10 7PN England to Millbank Tower 21-24 Millbank Citibase London SW1P 4QP on 5 February 2020 (1 page)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 July 2019Termination of appointment of Epameinondas Stylopoulos as a director on 1 July 2019 (1 page)
23 April 2019Accounts for a small company made up to 31 July 2018 (10 pages)
15 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 31 July 2017 (13 pages)
4 January 2018Registered office address changed from 119 Neasden Lane London NW10 1PH England to Crown House North Circular Road London NW10 7PN on 4 January 2018 (1 page)
8 November 2017Confirmation statement made on 26 October 2017 with updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with updates (3 pages)
19 May 2017Registered office address changed from 64 Victoria Street London SW1E 6QP England to 119 Neasden Lane London NW10 1PH on 19 May 2017 (1 page)
19 May 2017Registered office address changed from 64 Victoria Street London SW1E 6QP England to 119 Neasden Lane London NW10 1PH on 19 May 2017 (1 page)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
5 October 2015Appointment of Mrs Stacy Dalakoura as a director on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Stacy Dalakoura on 5 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Stacy Dalakoura on 5 October 2015 (2 pages)
5 October 2015Appointment of Mrs Stacy Dalakoura as a director on 2 October 2015 (2 pages)
5 October 2015Appointment of Mrs Stacy Dalakoura as a director on 2 October 2015 (2 pages)
5 October 2015Appointment of Mr Epameinondas Stylopoulos as a director on 2 October 2015 (2 pages)
5 October 2015Appointment of Mr Epameinondas Stylopoulos as a director on 2 October 2015 (2 pages)
5 October 2015Appointment of Mr Epameinondas Stylopoulos as a director on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mrs Stacy Dalakoura on 5 October 2015 (2 pages)
2 October 2015Registered office address changed from Wyndham House 19 C 24 Bryanston Square Marylebone London W1H 2DS United Kingdom to 64 Victoria Street London SW1E 6QP on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Wyndham House 19 C 24 Bryanston Square Marylebone London W1H 2DS United Kingdom to 64 Victoria Street London SW1E 6QP on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Wyndham House 19 C 24 Bryanston Square Marylebone London W1H 2DS United Kingdom to 64 Victoria Street London SW1E 6QP on 2 October 2015 (1 page)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2015Incorporation
Statement of capital on 2015-07-09
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)