SHIFT LOGISTIC SERVICES LTD

Register to unlock more data on OkredoRegister

SHIFT LOGISTIC SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13997535

Incorporation date

23/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 1st Floor 26-28 Standard Road, London NW10 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon26/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with updates
dot icon24/04/2025
Cessation of Amir Salami as a person with significant control on 2025-03-25
dot icon24/04/2025
Termination of appointment of Amir Salami as a director on 2025-03-28
dot icon24/04/2025
Appointment of Mr Mhd Bassel Haj Ibrahim as a director on 2025-03-28
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon24/04/2025
Notification of Mhd Bassel Haj Ibrahim as a person with significant control on 2025-03-28
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/09/2024
Cessation of Amir Salami as a person with significant control on 2024-09-26
dot icon26/09/2024
Cessation of Amir Salami as a person with significant control on 2024-09-26
dot icon26/09/2024
Cessation of Amir Salami as a person with significant control on 2024-09-26
dot icon26/09/2024
Change of details for Mr Amir Salami as a person with significant control on 2024-09-26
dot icon18/09/2024
Notification of Amir Salami as a person with significant control on 2024-09-13
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon16/09/2024
Notification of Amir Salami as a person with significant control on 2024-09-13
dot icon16/09/2024
Notification of Amir Salami as a person with significant control on 2024-09-13
dot icon16/09/2024
Termination of appointment of Anas Qamar as a director on 2024-09-13
dot icon13/09/2024
Cessation of Anas Qamar as a person with significant control on 2024-09-13
dot icon13/09/2024
Appointment of Mr Amir Salami as a director on 2024-09-13
dot icon13/09/2024
Notification of Amir Salami as a person with significant control on 2024-09-13
dot icon23/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/11/2023
Notification of Anas Qamar as a person with significant control on 2023-11-01
dot icon21/11/2023
Appointment of Mr Anas Qamar as a director on 2023-11-01
dot icon21/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon20/11/2023
Registered office address changed from 24 Bispham Road London West London NW10 7HB to Unit 6 1st Floor 26-28 Standard Road London NW10 6EU on 2023-11-20
dot icon20/11/2023
Cessation of Jordan Marie Driver as a person with significant control on 2023-11-01
dot icon20/11/2023
Termination of appointment of Jordan Marie Driver as a director on 2023-11-01
dot icon01/05/2023
Appointment of Miss Jordan Marie Driver as a director on 2023-04-26
dot icon01/05/2023
Termination of appointment of Jordan Marie Driver as a director on 2023-05-01
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with updates
dot icon26/04/2023
Cessation of Anas Qamar as a person with significant control on 2023-04-25
dot icon26/04/2023
Notification of Jordan Marie Driver as a person with significant control on 2023-04-25
dot icon26/04/2023
Termination of appointment of Anas Qamar as a director on 2023-04-26
dot icon26/04/2023
Appointment of Miss Jordan Marie Driver as a director on 2022-04-26
dot icon10/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon02/03/2023
Registered office address changed from PO Box 4385 13997535 - Companies House Default Address Cardiff CF14 8LH to 24 Bispham Road London West London NW10 7HB on 2023-03-02
dot icon06/12/2022
Registered office address changed to PO Box 4385, 13997535 - Companies House Default Address, Cardiff, CF14 8LH on 2022-12-06
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
31/03/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salami, Amir
Director
13/09/2024 - 28/03/2025
12
Qamar, Anas
Director
01/11/2023 - 13/09/2024
114
Qamar, Anas
Director
23/03/2022 - 26/04/2023
114
Driver, Jordan Marie
Director
26/04/2023 - 01/11/2023
12
Driver, Jordan Marie
Director
26/04/2022 - 01/05/2023
-

Persons with Significant Control

15
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 SHIFT LOGISTIC SERVICES LTD

SHIFT LOGISTIC SERVICES LTD is an(a) Active company incorporated on 23/03/2022 with the registered office located at Unit 6 1st Floor 26-28 Standard Road, London NW10 6EU. 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 SHIFT LOGISTIC SERVICES LTD?

toggle

SHIFT LOGISTIC SERVICES LTD is currently Active. It was registered on 23/03/2022 .

Where is SHIFT LOGISTIC SERVICES LTD located?

toggle

SHIFT LOGISTIC SERVICES LTD is registered at Unit 6 1st Floor 26-28 Standard Road, London NW10 6EU.

What does SHIFT LOGISTIC SERVICES LTD do?

toggle

SHIFT LOGISTIC SERVICES LTD operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for SHIFT LOGISTIC SERVICES LTD?

toggle

The latest filing was on 26/12/2025: Micro company accounts made up to 2025-03-31.