CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03274787

Incorporation date

06/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

35 Ballards Lane, London N3 1XWCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1996)
dot icon12/12/2025
Confirmation statement made on 2025-11-06 with updates
dot icon12/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon09/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/07/2023
Director's details changed for Mr Abbas Mahmud Jafferali Karim on 2023-07-03
dot icon26/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon01/11/2022
Director's details changed for Serge Robert Lipski on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Sean Barton on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Serge Robert Lipski on 2022-11-01
dot icon01/11/2022
Secretary's details changed for Anne Caspi on 2022-11-01
dot icon01/11/2022
Director's details changed for Mr Michael Ogden on 2022-11-01
dot icon04/05/2022
Appointment of Mr Abbas Mahmud Jafferali Karim as a director on 2022-04-01
dot icon12/04/2022
Change of details for M O Associates Limited as a person with significant control on 2022-04-05
dot icon07/04/2022
Director's details changed for Sean Barton on 2022-04-01
dot icon07/04/2022
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 35 Ballards Lane London N3 1XW on 2022-04-07
dot icon07/04/2022
Director's details changed for Mr Michael Ogden on 2022-04-07
dot icon02/02/2022
Total exemption full accounts made up to 2021-01-31
dot icon10/12/2021
Termination of appointment of Roy Woodward as a director on 2021-11-26
dot icon30/11/2021
Appointment of Mr Christopher Ogden as a director on 2021-10-01
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon10/12/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon02/11/2020
Appointment of Sean Barton as a director on 2020-01-01
dot icon09/01/2020
Termination of appointment of Graham John Alfred Potter as a director on 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon26/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon09/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon14/11/2017
Notification of M O Associates Limited as a person with significant control on 2016-04-06
dot icon13/11/2017
Withdrawal of a person with significant control statement on 2017-11-13
dot icon11/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/12/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon20/06/2016
Director's details changed for Mr Michael Ogden on 2016-04-01
dot icon17/06/2016
Director's details changed for Serge Robert Lipski on 2016-04-26
dot icon17/06/2016
Secretary's details changed for Anne Caspi on 2016-04-26
dot icon17/06/2016
Director's details changed for Mr Roy Woodward on 2016-04-26
dot icon17/06/2016
Director's details changed for Graham John Alfred Potter on 2016-04-26
dot icon02/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/06/2015
Satisfaction of charge 4 in full
dot icon08/06/2015
Termination of appointment of Tina Percival as a secretary on 2015-05-28
dot icon08/06/2015
Appointment of Anne Caspi as a secretary on 2015-05-28
dot icon18/05/2015
Registration of charge 032747870006, created on 2015-05-13
dot icon06/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/06/2014
Director's details changed for Michael Ogden on 2014-06-25
dot icon31/03/2014
Registered office address changed from 66 Chiltern Street London W1U 4JT on 2014-03-31
dot icon25/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon06/11/2013
Registration of charge 032747870005
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/10/2013
Statement of capital following an allotment of shares on 2013-09-11
dot icon09/10/2013
Resolutions
dot icon30/09/2013
Appointment of Mr Roy Woodward as a director
dot icon11/02/2013
Secretary's details changed for Tina Toms on 2013-01-17
dot icon06/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon19/09/2012
Termination of appointment of Christopher Ogden as a director
dot icon05/12/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-01-31
dot icon06/01/2011
Annual return made up to 2010-11-06 with full list of shareholders
dot icon23/12/2010
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2010-12-23
dot icon10/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon22/10/2009
Director's details changed for Serge Lipski on 2009-10-13
dot icon22/10/2009
Director's details changed for Graham John Alfred Potter on 2009-10-13
dot icon21/10/2009
Secretary's details changed for Tina Toms on 2009-10-13
dot icon21/10/2009
Director's details changed for Christopher Ogden on 2009-10-13
dot icon21/10/2009
Director's details changed for Michael Ogden on 2009-10-13
dot icon07/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon05/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon04/12/2008
Secretary appointed tina toms
dot icon04/12/2008
Appointment terminated secretary mary imber
dot icon18/11/2008
Return made up to 06/11/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon13/11/2007
Return made up to 06/11/07; full list of members
dot icon07/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/08/2007
Particulars of mortgage/charge
dot icon06/08/2007
Declaration of satisfaction of mortgage/charge
dot icon11/06/2007
Accounts for a small company made up to 2006-01-31
dot icon05/12/2006
Registered office changed on 05/12/06 from: unit 1B 15-16 rushworth street london SE1 0RB
dot icon04/12/2006
Director's particulars changed
dot icon24/11/2006
Return made up to 06/11/06; full list of members
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Location of register of members
dot icon10/07/2006
Director's particulars changed
dot icon10/07/2006
Director's particulars changed
dot icon04/05/2006
Accounts for a small company made up to 2005-01-31
dot icon21/04/2006
New director appointed
dot icon15/12/2005
Return made up to 06/11/05; full list of members
dot icon13/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/02/2005
Accounts for a small company made up to 2004-01-31
dot icon08/12/2004
Return made up to 06/11/04; full list of members
dot icon02/11/2004
New director appointed
dot icon07/05/2004
Accounts for a small company made up to 2003-01-31
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
New secretary appointed
dot icon04/12/2003
Delivery ext'd 3 mth 31/01/03
dot icon12/11/2003
Return made up to 06/11/03; full list of members
dot icon22/12/2002
Total exemption full accounts made up to 2002-01-31
dot icon18/12/2002
Return made up to 06/11/02; full list of members
dot icon10/12/2002
Location of register of members
dot icon10/12/2002
Director's particulars changed
dot icon10/12/2002
Secretary resigned
dot icon10/12/2002
New secretary appointed
dot icon28/11/2002
Director resigned
dot icon26/03/2002
Total exemption full accounts made up to 2001-01-31
dot icon21/02/2002
Return made up to 06/11/01; full list of members
dot icon21/09/2001
Director's particulars changed
dot icon02/08/2001
Registered office changed on 02/08/01 from: 126 cornwall road london SE1 8TQ
dot icon28/11/2000
Full accounts made up to 2000-01-31
dot icon16/11/2000
Return made up to 06/11/00; full list of members
dot icon09/09/2000
Particulars of mortgage/charge
dot icon21/08/2000
New director appointed
dot icon08/08/2000
Particulars of mortgage/charge
dot icon26/01/2000
Full accounts made up to 1999-01-31
dot icon14/12/1999
Return made up to 06/11/99; full list of members
dot icon22/07/1999
Director's particulars changed
dot icon10/11/1998
Return made up to 06/11/98; no change of members
dot icon26/07/1998
Full accounts made up to 1998-01-31
dot icon09/12/1997
Return made up to 06/11/97; full list of members
dot icon21/10/1997
Registered office changed on 21/10/97 from: 48 portland place london W1N 4AJ
dot icon21/10/1997
Accounting reference date extended from 30/11/97 to 31/01/98
dot icon03/01/1997
New director appointed
dot icon03/01/1997
New secretary appointed
dot icon03/01/1997
Director resigned
dot icon03/01/1997
Secretary resigned
dot icon06/12/1996
Registered office changed on 06/12/96 from: 120 east road london N1 6AA
dot icon05/12/1996
Certificate of change of name
dot icon06/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

44
2023
change arrow icon-94.38 % *

* during past year

Cash in Bank

£1,465.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
42
154.31K
-
0.00
26.07K
-
2023
44
124.08K
-
0.00
1.47K
-
2023
44
124.08K
-
0.00
1.47K
-

Employees

2023

Employees

44 Ascended5 % *

Net Assets(GBP)

124.08K £Descended-19.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47K £Descended-94.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK REGISTRARS LIMITED
Nominee Director
06/11/1996 - 02/12/1996
812
HALLMARK SECRETARIES LIMITED
Nominee Secretary
06/11/1996 - 02/12/1996
9278
Lipski, Serge Robert
Director
01/02/2006 - Present
-
Percival, Tina
Secretary
28/11/2008 - 28/05/2015
5
Woodward, Roy
Director
11/09/2013 - 26/11/2021
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED is an(a) Active company incorporated on 06/11/1996 with the registered office located at 35 Ballards Lane, London N3 1XW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED?

toggle

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED is currently Active. It was registered on 06/11/1996 .

Where is CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED located?

toggle

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED is registered at 35 Ballards Lane, London N3 1XW.

What does CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED do?

toggle

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED have?

toggle

CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED had 44 employees in 2023.

What is the latest filing for CHAIN SUPPLY MANAGEMENT AND LOGISTICS LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-06 with updates.