Background WavePink WaveYellow Wave

LOGISTICS INFORMATION NETWORK ENTERPRISE (UK) LIMITED (03845690)

LOGISTICS INFORMATION NETWORK ENTERPRISE (UK) LIMITED (03845690) is an active UK company. incorporated on 21 September 1999. with registered office in Felixstowe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LOGISTICS INFORMATION NETWORK ENTERPRISE (UK) LIMITED has been registered for 26 years. Current directors include CHENG, Clemence Chun Fun, IP, Sing Chi, SHIH, Edith.

Company Number
03845690
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
Tomline House, Felixstowe, IP11 3SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHENG, Clemence Chun Fun, IP, Sing Chi, SHIH, Edith
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTICS INFORMATION NETWORK ENTERPRISE (UK) LIMITED

LOGISTICS INFORMATION NETWORK ENTERPRISE (UK) LIMITED is an active company incorporated on 21 September 1999 with the registered office located in Felixstowe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LOGISTICS INFORMATION NETWORK ENTERPRISE (UK) LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03845690

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PORTSNPORTALS (UK) LIMITED
From: 31 March 2000To: 29 December 2000
CYBERPORT UK LIMITED
From: 27 October 1999To: 31 March 2000
BIDEAWHILE 304 LIMITED
From: 21 September 1999To: 27 October 1999
Contact
Address

Tomline House The Dock Felixstowe, IP11 3SY,

Timeline

7 key events • 1999 - 2014

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jun 10
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

MULLETT, Simon Richard

Active
Tomline House, FelixstoweIP11 3SY
Secretary
Appointed 01 Mar 2010

CHENG, Clemence Chun Fun

Active
5 Hester Road, LondonSW11 4AN
Born December 1958
Director
Appointed 23 Nov 1999

IP, Sing Chi

Active
Terminal 4, Kwai Chung
Born August 1953
Director
Appointed 06 Dec 2013

SHIH, Edith

Active
5 Hester Road, LondonSW11 4AN
Born January 1952
Director
Appointed 30 Sept 2000

CHATFIELD, Melanie Jane

Resigned
32 Butterfield Road, St. AlbansAL4 8QH
Secretary
Appointed 04 Oct 2001
Resigned 11 Aug 2008

CHEUNG, Man Ki

Resigned
5 Hester Road, LondonSW11 4AN
Secretary
Appointed 12 Aug 2008
Resigned 28 Feb 2010

LEESE, Andrew Stephen

Resigned
1 Sell Close, CheshuntEN7 6XE
Secretary
Appointed 23 Nov 1999
Resigned 04 Oct 2001

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 21 Sept 1999
Resigned 23 Nov 1999

GLEDHILL, David Lloyd

Resigned
Tomline House, FelixstoweIP11 3SY
Born September 1956
Director
Appointed 01 Aug 2002
Resigned 24 Jun 2013

LEWIS, Francis Christopher

Resigned
Holly House 2 Melton Grange Road, WoodbridgeIP12 1SA
Born February 1954
Director
Appointed 30 Sept 2000
Resigned 01 Aug 2002

MAK, Aaron Shek Kwong

Resigned
Flat C 18/F Broadview Terrace, North Point
Born June 1954
Director
Appointed 30 Sept 2000
Resigned 30 Sept 2003

MEREDITH, John Edward

Resigned
15 Silver Terrace Road, A Kung Wan
Born August 1938
Director
Appointed 30 Sept 2000
Resigned 15 Mar 2010

PEARSON, Richard Clive

Resigned
5 Fairway View, WoodbridgeIP12 1TP
Born January 1946
Director
Appointed 23 Nov 1999
Resigned 30 Sept 2000

TSIEN, James Steed

Resigned
Container Port Road South, Kwai Chung
Born November 1950
Director
Appointed 30 Sept 2000
Resigned 06 Dec 2013

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 21 Sept 1999
Resigned 23 Nov 1999
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
6 November 2018
CC04CC04
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2014
MR04Satisfaction of Charge
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
6 August 2009
288cChange of Particulars
Legacy
30 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Full
30 July 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
244244
Legacy
17 June 2003
288cChange of Particulars
Auditors Resignation Company
17 June 2003
AUDAUD
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
244244
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 September 2001
AAAnnual Accounts
Legacy
6 September 2001
395Particulars of Mortgage or Charge
Legacy
23 August 2001
288cChange of Particulars
Legacy
24 July 2001
244244
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288cChange of Particulars
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
225Change of Accounting Reference Date
Legacy
26 November 1999
287Change of Registered Office
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 October 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1999
NEWINCIncorporation