Background WavePink WaveYellow Wave

MULTIMODAL LOGISTICS LIMITED (04199202)

MULTIMODAL LOGISTICS LIMITED (04199202) is an active UK company. incorporated on 12 April 2001. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in freight rail transport and 1 other business activities. MULTIMODAL LOGISTICS LIMITED has been registered for 24 years. Current directors include DONG, Ying, GAO, Wei, HU, Hua and 2 others.

Company Number
04199202
Status
active
Type
ltd
Incorporated
12 April 2001
Age
24 years
Address
China Shipping House, Felixstowe, IP11 3HG
Industry Sector
Transportation and Storage
Business Activity
Freight rail transport
Directors
DONG, Ying, GAO, Wei, HU, Hua, WRAY, Timothy Richard, ZHOU, Jian
SIC Codes
49200, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULTIMODAL LOGISTICS LIMITED

MULTIMODAL LOGISTICS LIMITED is an active company incorporated on 12 April 2001 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in freight rail transport and 1 other business activity. MULTIMODAL LOGISTICS LIMITED was registered 24 years ago.(SIC: 49200, 49410)

Status

active

Active since 24 years ago

Company No

04199202

LTD Company

Age

24 Years

Incorporated 12 April 2001

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 6 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

CHINA SHIPPING LOGISTICS LIMITED
From: 12 April 2001To: 31 March 2003
Contact
Address

China Shipping House Walton Avenue Felixstowe, IP11 3HG,

Timeline

33 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 13
Director Joined
May 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Oct 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Aug 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

DONG, Ying

Active
Vicarage Drive, BarkingIG11 7NA
Born October 1978
Director
Appointed 28 Aug 2024

GAO, Wei

Active
Walton Avenue, FelixstoweIP11 3HG
Born November 1981
Director
Appointed 25 Jan 2022

HU, Hua

Active
Dooley Road, FelixstoweIP11 3HG
Born January 1971
Director
Appointed 16 Oct 2025

WRAY, Timothy Richard

Active
Walton Avenue, FelixstoweIP11 3HG
Born August 1968
Director
Appointed 20 Sept 2022

ZHOU, Jian

Active
Vicarage Drive, BarkingIG11 7NA
Born January 1981
Director
Appointed 14 Aug 2025

FRANCIS, Philip

Resigned
122 Kiln Road, BenfleetSS7 1TE
Secretary
Appointed 27 May 2002
Resigned 01 Apr 2003

GRANGER, Robert Julian Charnaux

Resigned
13 Brook Street, WoodbridgeIP12 1BE
Secretary
Appointed 01 Apr 2003
Resigned 03 Feb 2011

JOHNSON, Derek William Arthur

Resigned
Scravels, ChelmsfordCM1 7HQ
Secretary
Appointed 12 Apr 2001
Resigned 27 May 2002

KHAN, Majid, Mr.

Resigned
Walton Avenue, FelixstoweIP11 3HG
Secretary
Appointed 16 Dec 2015
Resigned 08 Sept 2023

LAMBERT, David

Resigned
Walton Avenue, FelixstoweIP11 3HG
Secretary
Appointed 03 Feb 2011
Resigned 16 Dec 2015

PHILLIPS, Jessica

Resigned
Walton Avenue, FelixstoweIP11 3HG
Secretary
Appointed 11 Sept 2024
Resigned 01 Dec 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 12 Apr 2001
Resigned 12 Apr 2001

CHEN, Yiqing

Resigned
Walton Avenue, FelixstoweIP11 3HG
Born March 1982
Director
Appointed 01 Nov 2011
Resigned 26 Sept 2017

GU, Jing Song

Resigned
Room 1903, Shanghai200080
Born May 1968
Director
Appointed 12 Apr 2001
Resigned 15 Oct 2004

GUO, Ding Wei

Resigned
62 Bonny Crescent, IpswichIP3 9UN
Born September 1968
Director
Appointed 15 Oct 2004
Resigned 24 Oct 2013

HU, Hua

Resigned
Walton Avenue, FelixstoweIP11 3HG
Born January 1971
Director
Appointed 25 Jan 2022
Resigned 20 Sept 2022

JOHNSON, David Derek

Resigned
Shamrock, IpswichIP4 1FG
Born February 1979
Director
Appointed 31 Mar 2003
Resigned 03 Feb 2011

JOHNSON, Derek William Arthur

Resigned
Scravels, ChelmsfordCM1 7HQ
Born May 1939
Director
Appointed 12 Apr 2001
Resigned 31 Mar 2003

JOHNSON, Michael Derek John

Resigned
6 Gilpin Way, BraintreeCM77 7UT
Born April 1968
Director
Appointed 31 Mar 2003
Resigned 03 Feb 2011

JUN, Wan

Resigned
46 Anchorage Point, LondonE14 8NE
Born February 1959
Director
Appointed 04 May 2005
Resigned 15 Dec 2008

LIN, Ji

Resigned
Walton Avenue, FelixstoweIP11 3HG
Born April 1970
Director
Appointed 03 May 2018
Resigned 20 Sept 2022

LIU, Zhongping

Resigned
Am Sandtorkai 60, Hamburg
Born May 1957
Director
Appointed 01 Dec 2009
Resigned 21 Oct 2014

PAN, Qiang

Resigned
Walton Avenue, FelixstoweIP11 3HG
Born November 1977
Director
Appointed 03 May 2018
Resigned 01 Oct 2021

PING, Sun

Resigned
Silk Street, IpswichIP4 2PA
Born June 1974
Director
Appointed 29 Dec 2008
Resigned 01 Nov 2011

SUN, Li

Resigned
Vicarage Drive, BarkingIG11 7NA
Born April 1975
Director
Appointed 20 Sept 2022
Resigned 09 Jun 2025

WANG, Gang, Mr.

Resigned
Walton Avenue, FelixstoweIP11 3HG
Born May 1971
Director
Appointed 20 Sept 2022
Resigned 16 Oct 2025

WANG, Jun

Resigned
Walton Avenue, FelixstoweIP11 3HG
Born March 1981
Director
Appointed 18 Feb 2022
Resigned 20 Sept 2022

WANG, Songwen

Resigned
Walton Avenue, FelixstoweIP11 3HG
Born July 1969
Director
Appointed 21 Oct 2014
Resigned 03 May 2018

YAO, Shang Min

Resigned
Bondenwald 14, HamburgFOREIGN
Born August 1944
Director
Appointed 31 Mar 2003
Resigned 04 May 2005

YU, Zeng Gang

Resigned
Bondenwald 14, HamburgFOREIGN
Born December 1963
Director
Appointed 31 Mar 2003
Resigned 01 Dec 2009

ZHANG, Zhendong

Resigned
Walton Avenue, FelixstoweIP11 3HG
Born January 1968
Director
Appointed 02 May 2014
Resigned 18 Feb 2022

ZHENG, Mang

Resigned
Walton Avenue, FelixstoweIP11 3HG
Born August 1981
Director
Appointed 25 Jan 2022
Resigned 20 Sept 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 12 Apr 2001
Resigned 12 Apr 2001

Persons with significant control

1

Am Sandtorkai, Hamburg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
16 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Miscellaneous
9 July 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
1 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
287Change of Registered Office
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
22 January 2007
288cChange of Particulars
Legacy
19 December 2006
288cChange of Particulars
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2005
AAAnnual Accounts
Legacy
30 March 2005
88(2)R88(2)R
Legacy
18 February 2005
288cChange of Particulars
Legacy
1 February 2005
288cChange of Particulars
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 July 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
4 December 2002
AAAnnual Accounts
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
88(2)R88(2)R
Legacy
6 August 2001
225Change of Accounting Reference Date
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288bResignation of Director or Secretary
Incorporation Company
12 April 2001
NEWINCIncorporation