TOTAL LOGISTIX SOLUTIONS LTD

Register to unlock more data on OkredoRegister

TOTAL LOGISTIX SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13321406

Incorporation date

08/04/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2022)
dot icon15/07/2025
Final Gazette dissolved via compulsory strike-off
dot icon20/05/2025
Compulsory strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon08/02/2025
Cessation of Micheal Andrew Brannigan as a person with significant control on 2024-09-01
dot icon08/02/2025
Termination of appointment of Micheal Andrew Brannigan as a director on 2024-09-01
dot icon05/11/2024
Termination of appointment of Joe Marco Barnard as a director on 2024-09-01
dot icon05/11/2024
Appointment of Mr Micheal Andrew Brannigan as a director on 2024-09-01
dot icon05/11/2024
Cessation of Joe Marco Barnard as a person with significant control on 2024-09-01
dot icon05/11/2024
Notification of Micheal Brannigan as a person with significant control on 2024-09-01
dot icon10/04/2024
Certificate of change of name
dot icon07/12/2023
Registered office address changed from First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England to 86-90 Paul Street London EC2A 4NE on 2023-12-07
dot icon07/12/2023
Termination of appointment of Monika Sakinyte-Inman as a director on 2023-12-05
dot icon07/12/2023
Termination of appointment of Sean Baron Elden as a director on 2023-12-05
dot icon07/12/2023
Cessation of Tj Motorsport Ltd as a person with significant control on 2023-12-05
dot icon07/12/2023
Cessation of Mdsr Holdings Limited as a person with significant control on 2023-12-05
dot icon07/12/2023
Termination of appointment of Robert Bruce Stevens as a director on 2023-12-05
dot icon07/12/2023
Appointment of Mr Joe Marco Barnard as a director on 2023-12-05
dot icon07/12/2023
Termination of appointment of Nicholas Antony Thornton-Jones as a director on 2023-12-05
dot icon07/12/2023
Notification of Joe Marco Barnard as a person with significant control on 2023-12-05
dot icon05/12/2023
Director's details changed for Mr Nicholas Antony Thornton-Jones on 2023-12-05
dot icon05/12/2023
Director's details changed for Ms Monika Sakinyte-Inman on 2023-12-05
dot icon05/12/2023
Director's details changed for Mr Sean Baron Elden on 2023-12-05
dot icon05/12/2023
Director's details changed for Mr Robert Bruce Stevens on 2023-12-05
dot icon05/12/2023
Registered office address changed from Unit 2 Cherry Tree Road Tibenham Norfolk NR16 1PH United Kingdom to First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2023-12-05
dot icon08/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Termination of appointment of David Thomas Freeman Middleton as a director on 2023-07-07
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with updates
dot icon05/06/2023
Memorandum and Articles of Association
dot icon25/05/2023
Particulars of variation of rights attached to shares
dot icon04/05/2023
Change of share class name or designation
dot icon01/05/2023
Resolutions
dot icon14/04/2023
Cessation of Roger Paul Wickham as a person with significant control on 2023-04-14
dot icon14/04/2023
Cessation of Nicholas Antony Thornton-Jones as a person with significant control on 2023-04-14
dot icon14/04/2023
Notification of Mdsr Holdings Limited as a person with significant control on 2023-04-14
dot icon14/04/2023
Notification of Tj Motorsport Ltd as a person with significant control on 2023-04-14
dot icon14/04/2023
Termination of appointment of Roger Paul Wickham as a director on 2023-04-14
dot icon14/04/2023
Appointment of Mr David Thomas Freeman Middleton as a director on 2023-04-14
dot icon14/04/2023
Appointment of Mr Robert Bruce Stevens as a director on 2023-04-14
dot icon14/04/2023
Appointment of Ms Monika Sakinyte-Inman as a director on 2023-04-14
dot icon14/04/2023
Appointment of Mr Sean Baron Elden as a director on 2023-04-14
dot icon08/11/2022
Change of details for Mr Nicholas Antony Thornton-Jones as a person with significant control on 2022-10-26
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

7
2023
change arrow icon-45.98 % *

* during past year

Cash in Bank

£62,022.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
23/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
59.93K
-
0.00
114.81K
-
2023
7
75.22K
-
0.00
62.02K
-
2023
7
75.22K
-
0.00
62.02K
-

Employees

2023

Employees

7 Ascended133 % *

Net Assets(GBP)

75.22K £Ascended25.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.02K £Descended-45.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wickham, Roger Paul
Director
08/04/2021 - 14/04/2023
22
Mr Nicholas Antony Thornton-Jones
Director
13/04/2021 - 05/12/2023
4
Barnard, Joe Marco
Director
05/12/2023 - 01/09/2024
16
Elden, Sean Baron
Director
14/04/2023 - 05/12/2023
1
Middleton, David Thomas Freeman
Director
14/04/2023 - 07/07/2023
1

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About TOTAL LOGISTIX SOLUTIONS LTD

TOTAL LOGISTIX SOLUTIONS LTD is an(a) Dissolved company incorporated on 08/04/2021 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of TOTAL LOGISTIX SOLUTIONS LTD?

toggle

TOTAL LOGISTIX SOLUTIONS LTD is currently Dissolved. It was registered on 08/04/2021 and dissolved on 15/07/2025.

Where is TOTAL LOGISTIX SOLUTIONS LTD located?

toggle

TOTAL LOGISTIX SOLUTIONS LTD is registered at 86-90 Paul Street, London EC2A 4NE.

What does TOTAL LOGISTIX SOLUTIONS LTD do?

toggle

TOTAL LOGISTIX SOLUTIONS LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does TOTAL LOGISTIX SOLUTIONS LTD have?

toggle

TOTAL LOGISTIX SOLUTIONS LTD had 7 employees in 2023.

What is the latest filing for TOTAL LOGISTIX SOLUTIONS LTD?

toggle

The latest filing was on 15/07/2025: Final Gazette dissolved via compulsory strike-off.