DTM LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

DTM LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09160319

Incorporation date

04/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ashmore 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa CV32 4EACopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2023)
dot icon17/03/2026
Previous accounting period extended from 2025-08-31 to 2025-11-30
dot icon17/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon27/10/2025
Registered office address changed from , 2nd Floor 25 st. Nicholas Place, Leicester, LE1 4LD, England to Ashmore 2nd Floor Agriculture House Newbold Terrace Leamington Spa CV32 4EA on 2025-10-27
dot icon30/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/04/2025
Registered office address changed from , Kingsridge House 601 London Road, Westcliff-on-Sea, Essex, SS0 9PE to Ashmore 2nd Floor Agriculture House Newbold Terrace Leamington Spa CV32 4EA on 2025-04-23
dot icon30/01/2025
Confirmation statement made on 2025-01-30 with updates
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with updates
dot icon18/10/2024
Registration of charge 091603190001, created on 2024-10-10
dot icon17/10/2024
Termination of appointment of Daniel Thomas Monk as a director on 2024-10-11
dot icon17/10/2024
Cessation of Daniel Thomas Monk as a person with significant control on 2024-10-11
dot icon17/10/2024
Notification of Complex Logistics Ltd as a person with significant control on 2024-10-11
dot icon09/10/2024
Appointment of Mr Christopher Mark Crouch as a director on 2024-10-09
dot icon12/09/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon21/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon01/06/2023
Termination of appointment of Joe Blake as a director on 2023-06-01
dot icon01/06/2023
Termination of appointment of Matthew Fitzgibbon as a director on 2023-06-01
dot icon16/05/2023
Appointment of Mr Matthew Fitzgibbon as a director on 2023-05-16
dot icon16/05/2023
Appointment of Mr Joe Blake as a director on 2023-05-16
dot icon29/01/2023
Total exemption full accounts made up to 2022-08-31
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
31/08/2024
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
340.98K
-
0.00
183.67K
-
2022
27
550.88K
-
0.00
559.50K
-
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
Crouch, Christopher Mark
Director
09/10/2024 - Present
26
Fitzgibbon, Matthew
Director
16/05/2023 - 01/06/2023
-
Blake, Joe
Director
16/05/2023 - 01/06/2023
1
Monk, Daniel Thomas
Director
04/08/2014 - 11/10/2024
4

Persons with Significant Control

3
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 DTM LOGISTICS LIMITED

DTM LOGISTICS LIMITED is an(a) Active company incorporated on 04/08/2014 with the registered office located at Ashmore 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa CV32 4EA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DTM LOGISTICS LIMITED?

toggle

DTM LOGISTICS LIMITED is currently Active. It was registered on 04/08/2014 .

Where is DTM LOGISTICS LIMITED located?

toggle

DTM LOGISTICS LIMITED is registered at Ashmore 2nd Floor Agriculture House, Newbold Terrace, Leamington Spa CV32 4EA.

What does DTM LOGISTICS LIMITED do?

toggle

DTM LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DTM LOGISTICS LIMITED?

toggle

The latest filing was on 17/03/2026: Previous accounting period extended from 2025-08-31 to 2025-11-30.