ACCLAIM FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

ACCLAIM FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07227767

Incorporation date

19/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

F7 Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XTCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2010)
dot icon28/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon30/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon30/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon04/08/2025
Change of share class name or designation
dot icon04/08/2025
Change of share class name or designation
dot icon04/08/2025
Change of share class name or designation
dot icon04/08/2025
Resolutions
dot icon31/07/2025
Notification of Aliena Artis Limited as a person with significant control on 2025-04-03
dot icon31/07/2025
Change of details for Mr Thomas Christopher Flood as a person with significant control on 2025-04-03
dot icon31/07/2025
Change of details for Mr Christopher Robert Aldridge as a person with significant control on 2025-04-03
dot icon31/07/2025
Statement of capital following an allotment of shares on 2025-06-05
dot icon09/05/2025
Registration of charge 072277670003, created on 2025-05-06
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2024
Satisfaction of charge 072277670002 in full
dot icon07/02/2024
Certificate of change of name
dot icon06/02/2024
Change of details for Mr Christopher Robert Aldridge as a person with significant control on 2021-04-01
dot icon05/02/2024
Change of details for Mr Thomas Christopher Flood as a person with significant control on 2021-04-01
dot icon26/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon14/10/2021
Termination of appointment of Simon Mark Douglas as a director on 2021-08-28
dot icon18/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Notification of Christopher Robert Aldridge as a person with significant control on 2021-04-01
dot icon22/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon22/04/2021
Notification of Thomas Christopher Flood as a person with significant control on 2021-04-01
dot icon22/04/2021
Cessation of Simon Mark Douglas as a person with significant control on 2021-04-01
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon20/07/2018
Registered office address changed from 67 Dpd Stovolds Hill Cranleigh GU6 8TB England to F7 Fareham Heights Standard Way Fareham Hampshire PO16 8XT on 2018-07-20
dot icon20/07/2018
Registration of charge 072277670002, created on 2018-07-13
dot icon10/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-19 with updates
dot icon03/04/2018
Registered office address changed from C/O Interlink Express 67 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB England to 67 Dpd Stovolds Hill Cranleigh GU6 8TB on 2018-04-03
dot icon29/03/2018
Appointment of Mr Thomas Christopher Flood as a secretary on 2018-03-01
dot icon29/03/2018
Termination of appointment of Antony Gerard Flood as a director on 2018-03-01
dot icon29/03/2018
Termination of appointment of Mark Cullum Aldridge as a director on 2018-03-01
dot icon29/03/2018
Termination of appointment of Antony Gerard Flood as a secretary on 2018-03-01
dot icon26/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/08/2016
Registered office address changed from World Logistix Ltd the Common Cranleigh Surrey GU6 8RZ to C/O Interlink Express 67 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB on 2016-08-02
dot icon03/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon03/05/2016
Director's details changed for Mr Thomas Christopher Flood on 2016-01-01
dot icon03/05/2016
Director's details changed for Mr Mark Cullum Aldridge on 2016-01-01
dot icon03/05/2016
Director's details changed for Mr Antony Gerard Flood on 2016-01-01
dot icon03/05/2016
Director's details changed for Mr Christopher Robert Aldridge on 2016-01-01
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon27/04/2015
Director's details changed for Mr Thomas Christopher Flood on 2014-11-01
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon19/04/2013
Director's details changed for Mr Thomas Christopher Flood on 2012-11-20
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Previous accounting period shortened from 2011-04-30 to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon16/05/2011
Secretary's details changed for Mr Antony Gerard Flood on 2011-01-19
dot icon11/03/2011
Appointment of Mr Christopher Robert Aldridge as a director
dot icon11/03/2011
Appointment of Mr Thomas Christopher Flood as a director
dot icon11/03/2011
Director's details changed for Mr Antony Gerrard Flood on 2011-03-11
dot icon11/03/2011
Appointment of Mr Simon Mark Douglas as a director
dot icon21/12/2010
Termination of appointment of Deborah Parkinson as a director
dot icon30/11/2010
Appointment of Mr Antony Gerard Flood as a secretary
dot icon30/11/2010
Registered office address changed from 20 Salthill Road Chichester West Sussex PO19 3QH England on 2010-11-30
dot icon30/11/2010
Appointment of Mr Mark Cullum Aldridge as a director
dot icon29/11/2010
Termination of appointment of Deborah Parkinson as a director
dot icon29/11/2010
Appointment of Mr Antony Gerrard Flood as a director
dot icon26/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
424.52K
-
0.00
275.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACCLAIM FREIGHT SERVICES LIMITED

ACCLAIM FREIGHT SERVICES LIMITED is an(a) Active company incorporated on 19/04/2010 with the registered office located at F7 Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACCLAIM FREIGHT SERVICES LIMITED?

toggle

ACCLAIM FREIGHT SERVICES LIMITED is currently Active. It was registered on 19/04/2010 .

Where is ACCLAIM FREIGHT SERVICES LIMITED located?

toggle

ACCLAIM FREIGHT SERVICES LIMITED is registered at F7 Fareham Heights, Standard Way, Fareham, Hampshire PO16 8XT.

What does ACCLAIM FREIGHT SERVICES LIMITED do?

toggle

ACCLAIM FREIGHT SERVICES LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for ACCLAIM FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-14 with updates.