Background WavePink WaveYellow Wave

XPO LOGISTICS LIMITED (02640971)

XPO LOGISTICS LIMITED (02640971) is an active UK company. incorporated on 28 August 1991. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. XPO LOGISTICS LIMITED has been registered for 34 years.

Company Number
02640971
Status
active
Type
ltd
Incorporated
28 August 1991
Age
34 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPO LOGISTICS LIMITED

XPO LOGISTICS LIMITED is an active company incorporated on 28 August 1991 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. XPO LOGISTICS LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02640971

LTD Company

Age

34 Years

Incorporated 28 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

LAMBDA 6 LIMITED
From: 1 December 2015To: 22 June 2024
NORBERT DENTRESSANGLE SERVICES LIMITED
From: 30 December 2013To: 1 December 2015
NORBERT DENTRESSANGLE U.K. LIMITED
From: 30 December 1999To: 30 December 2013
ASTON CLINTON HAULAGE COMPANY LIMITED
From: 15 November 1991To: 30 December 1999
INCOMEISSUE LIMITED
From: 28 August 1991To: 15 November 1991
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 26 June 2015To: 1 July 2021
Norbert Dentressangle House Lodge Way New Duston Northampton NN5 7SL
From: 28 September 2011To: 26 June 2015
Greenfold Way, Leigh Commerce Park, Leigh Lancashire WN7 3XJ
From: 28 August 1991To: 28 September 2011
Timeline

25 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
May 11
Director Left
May 11
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Cleared
Oct 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Resolution
13 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Secretary Company With Change Date
9 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Certificate Change Of Name Company
1 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 December 2015
CONNOTConfirmation Statement Notification
Auditors Resignation Company
3 November 2015
AUDAUD
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Certificate Change Of Name Company
30 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 December 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Resolution
4 May 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
4 May 2012
CC04CC04
Auditors Resignation Company
24 November 2011
AUDAUD
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Legacy
30 April 2011
MG01MG01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Auditors Resignation Company
10 August 2010
AUDAUD
Auditors Resignation Company
23 July 2010
AUDAUD
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
363aAnnual Return
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
287Change of Registered Office
Legacy
1 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Full
26 July 2006
AAAnnual Accounts
Legacy
19 September 2005
363aAnnual Return
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
18 August 1999
287Change of Registered Office
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
30 July 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
1 October 1997
363aAnnual Return
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288aAppointment of Director or Secretary
Legacy
26 September 1996
363aAnnual Return
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Resolution
22 February 1996
RESOLUTIONSResolutions
Legacy
22 February 1996
363x363x
Legacy
22 February 1996
288288
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
88(2)R88(2)R
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
30 October 1992
88(2)R88(2)R
Resolution
30 October 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Legacy
30 October 1992
123Notice of Increase in Nominal Capital
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
13 January 1992
224224
Legacy
9 December 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1991
288288
Legacy
11 October 1991
288288
Legacy
11 October 1991
287Change of Registered Office
Resolution
8 October 1991
RESOLUTIONSResolutions
Resolution
8 October 1991
RESOLUTIONSResolutions
Legacy
8 October 1991
123Notice of Increase in Nominal Capital
Memorandum Articles
7 October 1991
MEM/ARTSMEM/ARTS
Incorporation Company
28 August 1991
NEWINCIncorporation