Background WavePink WaveYellow Wave

PROFESSIONAL IT (LOGISTICS) LIMITED (03806233)

PROFESSIONAL IT (LOGISTICS) LIMITED (03806233) is an active UK company. incorporated on 13 July 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PROFESSIONAL IT (LOGISTICS) LIMITED has been registered for 26 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam.

Company Number
03806233
Status
active
Type
ltd
Incorporated
13 July 1999
Age
26 years
Address
The Point, London, W2 1AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFESSIONAL IT (LOGISTICS) LIMITED

PROFESSIONAL IT (LOGISTICS) LIMITED is an active company incorporated on 13 July 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PROFESSIONAL IT (LOGISTICS) LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03806233

LTD Company

Age

26 Years

Incorporated 13 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

TESTPART LIMITED
From: 13 July 1999To: 12 August 1999
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

, 35-37 William Road, London, NW1 3ER
From: 17 May 2013To: 2 April 2019
, Station Approach Business Park, Unit 5 Station Approach, Wendover, Buckinghamshire, HP22 6BN
From: 13 July 1999To: 17 May 2013
Timeline

28 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jul 99
Capital Reduction
Dec 11
Director Joined
Dec 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Loan Cleared
Jun 13
Director Left
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jan 23
Director Left
Nov 24
Director Joined
Jan 26
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Oct 2021

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 23 Mar 2020

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 23 Mar 2020

BOLAND, Andrew Kenneth

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 24 Aug 2015
Resigned 04 Jan 2016

CUST, Gary

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 25 Apr 2014
Resigned 24 Aug 2015

GAGE, Lee

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 04 Jan 2016
Resigned 31 Mar 2021

OLANIREGUN, Ayomide

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Apr 2021
Resigned 27 Aug 2021

SMITH, Steven Alexander

Resigned
Station Approach Business Park, WendoverHP22 6BN
Secretary
Appointed 06 Aug 1999
Resigned 19 Apr 2013

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 13 Jul 1999
Resigned 06 Aug 1999

BARBROOK, Matthew James

Resigned
William Road, LondonNW1 3ER
Born August 1968
Director
Appointed 19 Apr 2013
Resigned 28 Nov 2014

BOLAND, Andrew Kenneth

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1969
Director
Appointed 03 Mar 2015
Resigned 23 Mar 2020

CUST, Gary William

Resigned
William Road, LondonNW1 3ER
Born December 1953
Director
Appointed 28 Nov 2014
Resigned 24 Aug 2015

FENDOM, Duncan

Resigned
4 The Rise, Kingston BlountOX39 4RY
Born March 1969
Director
Appointed 01 May 2003
Resigned 16 Mar 2007

GORDON, Simon

Resigned
37 North Wharf Road, LondonW2 1AF
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 23 Mar 2020

GRIFFIN, Liam

Resigned
William Road, LondonNW1 3ER
Born March 1973
Director
Appointed 19 Apr 2013
Resigned 01 Apr 2017

INGRAM, Peter Christopher

Resigned
Station Approach Business Park, WendoverHP22 6BN
Born March 1967
Director
Appointed 14 Dec 2011
Resigned 19 Apr 2013

IRVINE, Graham Alexander

Resigned
37 North Wharf Road, LondonW2 1AF
Born May 1960
Director
Appointed 31 Aug 2008
Resigned 23 Jan 2023

SMITH, Karen Jane

Resigned
Nutts Cottage, RadnageHP14 4DW
Born March 1970
Director
Appointed 06 Aug 1999
Resigned 14 Dec 2011

SMITH, Steven Alexander

Resigned
William Road, LondonNW1 3ER
Born July 1963
Director
Appointed 08 Jan 2001
Resigned 01 Jan 2014

STICKLAND, David George

Resigned
William Road, LondonNW1 3ER
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 19 Jun 2018

SUTER, Paul Bryan

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1967
Director
Appointed 23 Mar 2020
Resigned 08 Nov 2024

WEST, Russell Paul

Resigned
17 Holtspur Lane, High WycombeHP10 OAA
Born June 1968
Director
Appointed 31 Aug 2008
Resigned 13 Apr 2012

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 13 Jul 1999
Resigned 06 Aug 1999

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jul 2016
Fundings
Financials
Latest Activities

Filing History

161

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2024
AAAnnual Accounts
Legacy
14 May 2024
PARENT_ACCPARENT_ACC
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Legacy
14 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Legacy
15 May 2023
PARENT_ACCPARENT_ACC
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2022
AAAnnual Accounts
Legacy
20 May 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2021
AAAnnual Accounts
Legacy
13 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
1 October 2020
AGREEMENT2AGREEMENT2
Legacy
1 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Legacy
24 June 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2018
AAAnnual Accounts
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
AGREEMENT2AGREEMENT2
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Made Up Date
4 June 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Auditors Resignation Company
10 September 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
29 May 2013
SH10Notice of Particulars of Variation
Resolution
20 May 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Made Up Date
5 March 2013
AAAnnual Accounts
Miscellaneous
9 November 2012
MISCMISC
Accounts With Made Up Date
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Auditors Resignation Company
29 May 2012
AUDAUD
Change Account Reference Date Company Current Shortened
20 March 2012
AA01Change of Accounting Reference Date
Resolution
20 December 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
20 December 2011
SH06Cancellation of Shares
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Made Up Date
1 July 2011
AAAnnual Accounts
Legacy
18 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 March 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
22 December 2004
287Change of Registered Office
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 April 2004
AAAnnual Accounts
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
25 February 2002
287Change of Registered Office
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2001
AAAnnual Accounts
Legacy
9 August 2000
88(2)R88(2)R
Legacy
24 July 2000
363sAnnual Return (shuttle)
Resolution
20 October 1999
RESOLUTIONSResolutions
Resolution
20 October 1999
RESOLUTIONSResolutions
Legacy
20 October 1999
123Notice of Increase in Nominal Capital
Legacy
24 September 1999
225Change of Accounting Reference Date
Legacy
9 September 1999
88(2)R88(2)R
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 1999
287Change of Registered Office
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Incorporation Company
13 July 1999
NEWINCIncorporation