Company NameXeroe Sustainable Logistics Limited
DirectorsAndreia Cristina Tonet and Mateus Francisco Tonet
Company StatusActive
Company Number10122705
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)
Previous NamesMore Deliveries Limited and Omega Claims & Fleet Management Services Limited

Business Activity

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

Directors

Director NameMrs Andreia Cristina Tonet
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed28 May 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address11 Steele Road
Park Royal
London
NW10 7AS
Director NameMr Mateus Francisco Tonet
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed28 May 2021(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address11 Steele Road
Park Royal
London
NW10 7AS
Director NameMr Mateus Francisco Junior Tonet
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Oak End Way
Gerrards Cross
SL9 8FN
Director NameMr Ercilio Fonseca De Oliveira
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBrazilian
StatusResigned
Appointed14 May 2018(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 May 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLumiere House Elstree Way
2nd Floor
Borehamwood
WD6 1JH
Secretary NameMiss Andressa Busti Cabral
StatusResigned
Appointed14 May 2018(2 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 December 2018)
RoleCompany Director
Correspondence AddressLumiere House Elstree Way
2nd Floor
Borehamwood
WD6 1JH

Location

Registered Address11 Steele Road
Park Royal
London
NW10 7AS
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return6 April 2024 (2 weeks, 5 days ago)
Next Return Due20 April 2025 (11 months, 4 weeks from now)

Filing History

30 January 2024Unaudited abridged accounts made up to 30 April 2023 (6 pages)
24 December 2023Memorandum and Articles of Association (29 pages)
24 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 December 2023Statement of capital following an allotment of shares on 7 December 2023
  • GBP 120
(3 pages)
20 June 2023Company name changed omega claims & fleet management services LIMITED\certificate issued on 20/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-16
(3 pages)
17 June 2023Termination of appointment of Mateus Francisco Tonet as a director on 16 June 2023 (1 page)
19 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
29 December 2022Accounts for a dormant company made up to 30 April 2022 (6 pages)
20 July 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
8 November 2021Director's details changed for Mr Mateus Francisco Tonet on 5 November 2021 (2 pages)
8 November 2021Director's details changed for Mrs Andreia Cristina Tonet on 5 November 2021 (2 pages)
8 November 2021Change of details for Mr Ercilio Fonseca De Oliveira as a person with significant control on 5 November 2021 (2 pages)
31 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-28
(3 pages)
28 May 2021Appointment of Mr Mateus Francisco Tonet as a director on 28 May 2021 (2 pages)
28 May 2021Registered office address changed from 2nd Floor Elstree Way Borehamwood WD6 1JH England to 11 Steele Road Park Royal London NW10 7AS on 28 May 2021 (1 page)
28 May 2021Appointment of Mrs Andreia Cristina Tonet as a director on 28 May 2021 (2 pages)
28 May 2021Termination of appointment of Ercilio Fonseca De Oliveira as a director on 28 May 2021 (1 page)
28 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
4 October 2019Notification of Ercilio Fonseca De Oliveira as a person with significant control on 4 October 2019 (2 pages)
28 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
3 December 2018Termination of appointment of Andressa Busti Cabral as a secretary on 3 December 2018 (1 page)
14 November 2018Registered office address changed from 46 Oak End Way 13 Oak Ridge Pl Gerrards Cross SL9 8FN England to 2nd Floor Elstree Way Borehamwood WD6 1JH on 14 November 2018 (1 page)
6 July 2018Micro company accounts made up to 30 April 2017 (2 pages)
15 May 2018Compulsory strike-off action has been discontinued (1 page)
14 May 2018Termination of appointment of Mateus Francisco Junior Tonet as a director on 14 May 2018 (1 page)
14 May 2018Cessation of Mateus Francisco Junior Tonet as a person with significant control on 14 May 2018 (1 page)
14 May 2018Appointment of Miss Andressa Busti Cabral as a secretary on 14 May 2018 (2 pages)
14 May 2018Appointment of Mr Ercilio Fonseca De Oliveira as a director on 14 May 2018 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2017Director's details changed for Mr Mateus Francisco Junior Tonet on 1 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Mateus Francisco Junior Tonet on 1 July 2017 (2 pages)
13 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
5 September 2016Registered office address changed from 34 Wayside High Wycombe Buckinghamshire HP13 7LD England to 46 Oak End Way 13 Oak Ridge Pl Gerrards Cross SL9 8FN on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 34 Wayside High Wycombe Buckinghamshire HP13 7LD England to 46 Oak End Way 13 Oak Ridge Pl Gerrards Cross SL9 8FN on 5 September 2016 (1 page)
22 June 2016Registered office address changed from 61 Abbott Road London E14 0GP United Kingdom to 34 Wayside High Wycombe Buckinghamshire HP13 7LD on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 61 Abbott Road London E14 0GP United Kingdom to 34 Wayside High Wycombe Buckinghamshire HP13 7LD on 22 June 2016 (1 page)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Director's details changed for Mr Mateus Tonet on 12 May 2016 (2 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(3 pages)
12 May 2016Director's details changed for Mr Mateus Tonet on 12 May 2016 (2 pages)
11 May 2016Director's details changed for Mr Mateus Tonete on 10 May 2016 (3 pages)
11 May 2016Director's details changed for Mr Matteus Tonette on 10 May 2016 (3 pages)
11 May 2016Director's details changed for Mr Mateus Tonete on 10 May 2016 (3 pages)
11 May 2016Director's details changed for Mr Matteus Tonette on 10 May 2016 (3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)