COMPLY LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

COMPLY LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08588735

Incorporation date

28/06/2013

Size

Small

Contacts

Registered address

Registered address

126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2013)
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon17/06/2025
Resolutions
dot icon17/06/2025
Appointment of a voluntary liquidator
dot icon17/06/2025
Statement of affairs
dot icon17/06/2025
Registered office address changed from Units 3 & 4 Kiln Way Industrial Estate Swadlincote DE11 8ED United Kingdom to 126 New Walk Leicester LE1 7JA on 2025-06-17
dot icon22/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon03/06/2024
Registration of charge 085887350002, created on 2024-05-31
dot icon29/04/2024
Appointment of Mrs Ann Marie Dytham as a director on 2024-04-28
dot icon27/03/2024
Accounts for a small company made up to 2023-03-31
dot icon06/09/2023
Previous accounting period extended from 2022-12-31 to 2023-03-31
dot icon29/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/09/2022
Appointment of Mrs Ann Marie Dytham as a secretary on 2022-09-19
dot icon15/06/2022
Change of details for Mr Stuart George Dytham as a person with significant control on 2022-05-26
dot icon15/06/2022
Change of details for Mrs Ann Marie Dytham as a person with significant control on 2022-05-26
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon31/05/2022
Notification of Ann Marie Dytham as a person with significant control on 2022-05-26
dot icon31/05/2022
Cessation of Isomorphous Holdings Limited as a person with significant control on 2022-05-26
dot icon31/05/2022
Notification of Stuart George Dytham as a person with significant control on 2022-05-26
dot icon05/05/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/04/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon09/11/2018
Appointment of Mr Stuart George Dytham as a director on 2018-10-18
dot icon08/11/2018
Termination of appointment of Nicholas Badger as a director on 2018-10-18
dot icon11/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Change of details for Isomorphous Holdings Limited as a person with significant control on 2018-04-03
dot icon06/04/2018
Registered office address changed from 47 Furniss Avenue Dore Sheffield South Yorkshire S17 3QJ to Units 3 & 4 Kiln Way Industrial Estate Swadlincote DE11 8ED on 2018-04-06
dot icon06/04/2018
Director's details changed for Mr Nicholas Badger on 2018-04-03
dot icon07/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon26/04/2017
Satisfaction of charge 085887350001 in full
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Registration of charge 085887350001, created on 2016-04-01
dot icon19/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Nicholas Badger as a director on 2015-04-23
dot icon22/05/2015
Termination of appointment of Paul Cannon as a director on 2015-04-23
dot icon22/05/2015
Current accounting period shortened from 2016-04-30 to 2015-12-31
dot icon22/05/2015
Registered office address changed from 6 Chester Road Holmes Chapel Cheshire CW4 7BH to 47 Furniss Avenue Dore Sheffield South Yorkshire S17 3QJ on 2015-05-22
dot icon10/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon19/03/2014
Current accounting period shortened from 2014-06-30 to 2014-04-30
dot icon28/06/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/06/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.05K
-
0.00
-
-
2023
0
145.05K
-
0.00
-
-
2023
0
145.05K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

145.05K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart George Dytham
Director
18/10/2018 - Present
15
Mrs Ann Marie Dytham
Director
28/04/2024 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPLY LOGISTICS LIMITED

COMPLY LOGISTICS LIMITED is an(a) Liquidation company incorporated on 28/06/2013 with the registered office located at 126 New Walk, Leicester LE1 7JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COMPLY LOGISTICS LIMITED?

toggle

COMPLY LOGISTICS LIMITED is currently Liquidation. It was registered on 28/06/2013 .

Where is COMPLY LOGISTICS LIMITED located?

toggle

COMPLY LOGISTICS LIMITED is registered at 126 New Walk, Leicester LE1 7JA.

What does COMPLY LOGISTICS LIMITED do?

toggle

COMPLY LOGISTICS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for COMPLY LOGISTICS LIMITED?

toggle

The latest filing was on 17/06/2025: First Gazette notice for compulsory strike-off.