D M LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

D M LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223664

Incorporation date

25/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Mews Grenville Court, Britwell Road, Slough, Berkshire SL1 8DFCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2001)
dot icon19/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon03/12/2025
Registered office address changed from Suite 201, Uch House, Colnbrook Cargo Centre Old Bath Road Colnbrook SL3 0NW to The Mews the Mews, Grenville Court Britwell Road Slough Berkshire SL1 8DF on 2025-12-03
dot icon03/12/2025
Registered office address changed from The Mews the Mews, Grenville Court Britwell Road Slough Berkshire SL1 8DF United Kingdom to The Mews Grenville Court Britwell Road Slough Berkshire SL1 8DF on 2025-12-03
dot icon27/06/2025
Total exemption full accounts made up to 2025-04-04
dot icon23/04/2025
Cessation of Helka (Holdings) Limited as a person with significant control on 2025-04-04
dot icon23/04/2025
Notification of Richard Graham Perry as a person with significant control on 2025-04-04
dot icon23/04/2025
Notification of Stephen Martin Byng as a person with significant control on 2025-04-04
dot icon23/04/2025
Termination of appointment of Sam Jackson-Howard as a secretary on 2025-04-04
dot icon23/04/2025
Appointment of Mr Richard Graham Perry as a director on 2025-04-04
dot icon23/04/2025
Appointment of Mr Stephen Martin Byng as a director on 2025-04-04
dot icon23/04/2025
Termination of appointment of Daryll Sian Jackson-Howard as a director on 2025-04-04
dot icon28/03/2025
Current accounting period extended from 2025-03-31 to 2025-04-04
dot icon27/02/2025
Notification of Helka (Holdings) Limited as a person with significant control on 2016-04-06
dot icon26/02/2025
Withdrawal of a person with significant control statement on 2025-02-26
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon27/06/2024
Confirmation statement made on 2024-01-31 with updates
dot icon11/08/2023
Registered office address changed from C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom to Suite 201, Uch House, Colnbrook Cargo Centre Old Bath Road Colnbrook SL3 0NW on 2023-08-11
dot icon11/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon08/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/07/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon31/05/2022
Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2022-05-31
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon18/12/2019
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon16/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/06/2019
Satisfaction of charge 1 in full
dot icon28/05/2019
Confirmation statement made on 2019-05-25 with updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon05/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon03/01/2018
Accounts for a small company made up to 2017-05-31
dot icon11/07/2017
Notification of a person with significant control statement
dot icon11/07/2017
Confirmation statement made on 2017-05-25 with updates
dot icon06/02/2017
Secretary's details changed for Samantha Claire Clarey on 2016-09-19
dot icon03/02/2017
Director's details changed for Daryll Sian Kelly on 2016-09-19
dot icon11/10/2016
Accounts for a small company made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon06/01/2016
Accounts for a small company made up to 2015-05-31
dot icon18/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon11/09/2014
Accounts for a small company made up to 2014-05-31
dot icon11/07/2014
Appointment of Samantha Claire Clarey as a secretary
dot icon01/07/2014
Termination of appointment of John Kelly as a secretary
dot icon30/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon08/01/2014
Director's details changed for Daryll Sian Kelly on 2013-12-07
dot icon15/10/2013
Accounts for a small company made up to 2013-05-31
dot icon12/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon11/09/2012
Accounts for a small company made up to 2012-05-31
dot icon21/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon23/12/2011
Accounts for a small company made up to 2011-05-31
dot icon27/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon23/11/2010
Accounts for a small company made up to 2010-05-31
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Purchase of own shares.
dot icon06/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon29/06/2010
Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 2010-06-29
dot icon07/09/2009
Accounts for a small company made up to 2009-05-31
dot icon14/07/2009
Return made up to 25/05/09; full list of members
dot icon02/07/2009
Secretary appointed john charles kelly
dot icon09/06/2009
Appointment terminated director murray bines
dot icon09/06/2009
Appointment terminated secretary murray bines
dot icon19/11/2008
Accounts for a small company made up to 2008-05-31
dot icon02/07/2008
Return made up to 25/05/08; full list of members
dot icon02/07/2008
Director and secretary's change of particulars / murray bines / 26/05/2007
dot icon16/10/2007
Accounts for a small company made up to 2007-05-31
dot icon12/07/2007
Return made up to 25/05/07; full list of members
dot icon12/07/2007
Secretary's particulars changed;director's particulars changed
dot icon10/11/2006
Accounts for a small company made up to 2006-05-31
dot icon21/06/2006
Return made up to 25/05/06; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD
dot icon29/03/2006
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Accounts for a small company made up to 2005-05-31
dot icon06/06/2005
Return made up to 25/05/05; no change of members
dot icon02/12/2004
Accounts for a small company made up to 2004-05-31
dot icon23/11/2004
Particulars of mortgage/charge
dot icon19/05/2004
Return made up to 25/05/04; no change of members
dot icon04/10/2003
Particulars of mortgage/charge
dot icon29/09/2003
Accounts for a small company made up to 2003-05-31
dot icon03/06/2003
Return made up to 25/05/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-05-31
dot icon24/05/2002
Return made up to 25/05/02; full list of members
dot icon03/08/2001
Ad 24/07/01--------- £ si 24999@1=24999 £ ic 1/25000
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New secretary appointed;new director appointed
dot icon16/06/2001
Secretary resigned
dot icon16/06/2001
Director resigned
dot icon25/05/2001
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
04/04/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
04/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
04/04/2025
dot iconNext account date
04/04/2026
dot iconNext due on
04/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
666.17K
-
0.00
533.67K
-
2023
4
796.76K
-
0.00
722.24K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson-Howard, Sam
Secretary
05/06/2014 - 04/04/2025
-
Byng, Stephen Martin
Director
04/04/2025 - Present
2
Jackson-Howard, Daryll Sian
Director
25/05/2001 - 04/04/2025
-
Perry, Richard Graham
Director
04/04/2025 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 D M LOGISTICS LIMITED

D M LOGISTICS LIMITED is an(a) Active company incorporated on 25/05/2001 with the registered office located at The Mews Grenville Court, Britwell Road, Slough, Berkshire SL1 8DF. There are currently 2 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 D M LOGISTICS LIMITED?

toggle

D M LOGISTICS LIMITED is currently Active. It was registered on 25/05/2001 .

Where is D M LOGISTICS LIMITED located?

toggle

D M LOGISTICS LIMITED is registered at The Mews Grenville Court, Britwell Road, Slough, Berkshire SL1 8DF.

What does D M LOGISTICS LIMITED do?

toggle

D M LOGISTICS LIMITED operates in the Cargo handling for water transport activities (52.24/1 - SIC 2007) sector.

What is the latest filing for D M LOGISTICS LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-01-31 with updates.