Background WavePink WaveYellow Wave

SAXON LOGISTICS LIMITED (04190764)

SAXON LOGISTICS LIMITED (04190764) is an active UK company. incorporated on 30 March 2001. with registered office in London. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. SAXON LOGISTICS LIMITED has been registered for 24 years.

Company Number
04190764
Status
active
Type
ltd
Incorporated
30 March 2001
Age
24 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAXON LOGISTICS LIMITED

SAXON LOGISTICS LIMITED is an active company incorporated on 30 March 2001 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. SAXON LOGISTICS LIMITED was registered 24 years ago.(SIC: 51102)

Status

active

Active since 24 years ago

Company No

04190764

LTD Company

Age

24 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 25/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 25 June 2026
Period: 1 July 2024 - 25 June 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026

Previous Company Names

SAXON AVIATION LIMITED
From: 30 March 2001To: 28 October 2002
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

Regina House 124 Finchley Road London NW3 5JS
From: 30 March 2001To: 29 June 2020
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Loan Cleared
Apr 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Dec 15
Director Left
Oct 16
Loan Secured
Nov 16
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Aug 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
2 April 2014
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Accounts With Accounts Type Small
29 March 2010
AAAnnual Accounts
Legacy
14 September 2009
395Particulars of Mortgage or Charge
Legacy
10 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
29 September 2008
363sAnnual Return (shuttle)
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
287Change of Registered Office
Legacy
2 February 2007
225Change of Accounting Reference Date
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
8 February 2006
403aParticulars of Charge Subject to s859A
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
8 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
2 January 2004
395Particulars of Mortgage or Charge
Legacy
12 December 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 October 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Incorporation Company
30 March 2001
NEWINCIncorporation