Background WavePink WaveYellow Wave

SEVEN LOGISTICS LIMITED (05269482)

SEVEN LOGISTICS LIMITED (05269482) is an active UK company. incorporated on 26 October 2004. with registered office in Ipswich. The company operates in the Transportation and Storage sector, engaged in freight transport by road. SEVEN LOGISTICS LIMITED has been registered for 21 years. Current directors include DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria.

Company Number
05269482
Status
active
Type
ltd
Incorporated
26 October 2004
Age
21 years
Address
Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DUNNETT, Jacqueline Hazel, DUNNETT, Lucy Victoria
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN LOGISTICS LIMITED

SEVEN LOGISTICS LIMITED is an active company incorporated on 26 October 2004 with the registered office located in Ipswich. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. SEVEN LOGISTICS LIMITED was registered 21 years ago.(SIC: 49410)

Status

active

Active since 21 years ago

Company No

05269482

LTD Company

Age

21 Years

Incorporated 26 October 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

SEVEN LINCS LIMITED
From: 26 October 2004To: 2 October 2020
Contact
Address

Cardinal Court, 35-37 St. Peters Street Ipswich, IP1 1XF,

Previous Addresses

Fagbury Road the Dock Felixstowe Suffolk IP11 4HQ
From: 26 October 2004To: 15 April 2010
Timeline

25 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Nov 14
Loan Cleared
Jun 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Mar 22
Director Left
Mar 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Loan Cleared
Jan 23
Director Left
Jun 24
Director Left
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DUNNETT, Jacqueline Hazel

Active
St. Peters Street, IpswichIP1 1XF
Born July 1960
Director
Appointed 24 Jul 2018

DUNNETT, Lucy Victoria

Active
St. Peters Street, IpswichIP1 1XF
Born September 1994
Director
Appointed 18 Aug 2021

COOPER, Michael David

Resigned
59 Old Barrack Road, WoodbridgeIP12 4ER
Secretary
Appointed 18 Apr 2005
Resigned 31 Oct 2014

DAY, Jane Elizabeth

Resigned
164 Defoe Road, IpswichIP1 6SA
Secretary
Appointed 26 Oct 2004
Resigned 24 Nov 2004

HARMAN, Mark

Resigned
St. Peters Street, IpswichIP1 1XF
Secretary
Appointed 31 Oct 2014
Resigned 28 Feb 2022

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Secretary
Appointed 24 Nov 2004
Resigned 18 Apr 2005

COOPER, Michael David

Resigned
59 Old Barrack Road, WoodbridgeIP12 4ER
Born April 1957
Director
Appointed 18 Apr 2005
Resigned 31 Oct 2014

DUNNETT, Lucy Victoria

Resigned
St. Peters Street, IpswichIP1 1XF
Born September 1961
Director
Appointed 18 Aug 2021
Resigned 18 Aug 2021

DUNNETT, Roy Victor

Resigned
St. Peters Street, IpswichIP1 1XF
Born May 1947
Director
Appointed 24 Nov 2004
Resigned 26 Jun 2024

DUNNETT, Thomas Victor

Resigned
St. Peters Street, IpswichIP1 1XF
Born June 1991
Director
Appointed 26 Jan 2021
Resigned 15 Feb 2025

FORMAN, Timothy

Resigned
St. Peters Street, IpswichIP1 1XF
Born February 1961
Director
Appointed 31 Aug 2013
Resigned 30 Sept 2020

GARN, Charles William

Resigned
14 Larkhill Rise, IpswichIP4 5WA
Born March 1956
Director
Appointed 24 Nov 2004
Resigned 31 Aug 2013

HARMAN, Mark

Resigned
St. Peters Street, IpswichIP1 1XF
Born July 1964
Director
Appointed 24 Jul 2018
Resigned 28 Feb 2022

KEEN, Alan

Resigned
82 Garrison Lane, FelixstoweIP11 7RQ
Born November 1962
Director
Appointed 24 Nov 2004
Resigned 31 Mar 2011

MCALLISTER, Ian David

Resigned
35-37 St. Peters Street, IpswichIP1 1XF
Born February 1968
Director
Appointed 01 Oct 2013
Resigned 23 Jul 2018

RANDS, Jonathan Francis

Resigned
Ancient House, SudburyCO10 5HP
Born May 1955
Director
Appointed 26 Oct 2004
Resigned 24 Nov 2004

SAMS, Mark Andrew

Resigned
12 Albany Road, ColchesterCO6 3LB
Born September 1969
Director
Appointed 24 Nov 2004
Resigned 11 Nov 2005

WOODLEY, Peter

Resigned
St. Peters Street, IpswichIP1 1XF
Born August 1952
Director
Appointed 24 Jun 2011
Resigned 25 Mar 2022

Persons with significant control

1

Mr Roy Victor Dunnett

Active
St. Peters Street, IpswichIP1 1XF
Born May 1947

Nature of Control

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

Filing History

98

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Resolution
2 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
8 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Termination Director Company With Name
13 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 June 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
88(2)R88(2)R
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
16 August 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
288aAppointment of Director or Secretary
Incorporation Company
26 October 2004
NEWINCIncorporation