Background WavePink WaveYellow Wave

ELITE LOGISTIC CONSULTANTS (GB) LIMITED (05283615)

ELITE LOGISTIC CONSULTANTS (GB) LIMITED (05283615) is an active UK company. incorporated on 11 November 2004. with registered office in Birmingham. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. ELITE LOGISTIC CONSULTANTS (GB) LIMITED has been registered for 21 years. Current directors include LIDDELL, Iain Robert, MUKHERJI, Kiriti Lawrence.

Company Number
05283615
Status
active
Type
ltd
Incorporated
11 November 2004
Age
21 years
Address
13 Portland Road, Birmingham, B16 9HN
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
LIDDELL, Iain Robert, MUKHERJI, Kiriti Lawrence
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE LOGISTIC CONSULTANTS (GB) LIMITED

ELITE LOGISTIC CONSULTANTS (GB) LIMITED is an active company incorporated on 11 November 2004 with the registered office located in Birmingham. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. ELITE LOGISTIC CONSULTANTS (GB) LIMITED was registered 21 years ago.(SIC: 50200)

Status

active

Active since 21 years ago

Company No

05283615

LTD Company

Age

21 Years

Incorporated 11 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

FASTLINK LOGISTICS LIMITED
From: 11 November 2004To: 21 March 2005
Contact
Address

13 Portland Road Edgbaston Birmingham, B16 9HN,

Previous Addresses

2700 the Crescent Birmingham Business Park Birmingham B37 7YE England
From: 19 August 2011To: 20 September 2011
London Mega Terminal Thurrock Park Way Tilbury Essex RM18 7HD
From: 1 December 2010To: 19 August 2011
13 Portland Road Edgbaston Birmingham B16 9HN
From: 11 November 2004To: 1 December 2010
Timeline

13 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 20
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BURFORD, Laurence

Active
Portland Road, BirminghamB16 9HN
Secretary
Appointed 10 Nov 2019

LIDDELL, Iain Robert

Active
Portland Road, BirminghamB16 9HN
Born June 1963
Director
Appointed 22 Oct 2010

MUKHERJI, Kiriti Lawrence

Active
Portland Road, BirminghamB16 9HN
Born October 1966
Director
Appointed 01 Nov 2025

CARLILE, Paul

Resigned
103 Millennium Apartment, BirminghamB3 1BA
Secretary
Appointed 10 May 2005
Resigned 22 Oct 2010

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 11 Nov 2004
Resigned 02 Mar 2005

KAPLAN, Arnold Mark

Resigned
3 Alderbrook Road, SolihullB91 1NH
Secretary
Appointed 02 Mar 2005
Resigned 10 May 2005

TUCK, Barry

Resigned
Portland Road, BirminghamB16 9HN
Secretary
Appointed 22 Oct 2010
Resigned 10 Nov 2019

BERNER, Jorg

Resigned
Portland Road, BirminghamB16 9HN
Born August 1986
Director
Appointed 28 Feb 2017
Resigned 01 Nov 2025

CARLILE, Paul

Resigned
Portland Road, BirminghamB16 9HN
Born April 1955
Director
Appointed 02 Mar 2005
Resigned 31 Mar 2023

FREDERICKX, Patrick

Resigned
Kauwlei 30, Kontich
Born December 1956
Director
Appointed 10 May 2005
Resigned 19 Aug 2005

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 11 Nov 2004
Resigned 02 Mar 2005

KAPLAN, Arnold Mark

Resigned
3 Alderbrook Road, SolihullB91 1NH
Born November 1951
Director
Appointed 02 Mar 2005
Resigned 22 Oct 2010

VAN GOEY, Marc

Resigned
2940, Stabroek
Born August 1953
Director
Appointed 10 Jan 2014
Resigned 28 Feb 2017

VAN HOUWAERT, Hubert

Resigned
Lode Vleeshouwerslaan 2, Schoten
Born August 1950
Director
Appointed 10 May 2005
Resigned 19 Aug 2005

BERKANA BVBA

Resigned
30, 2550
Corporate director
Appointed 19 Aug 2005
Resigned 10 Jan 2014

HVH BESTUUR BVBA

Resigned
2, 2900
Corporate director
Appointed 19 Aug 2005
Resigned 25 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Iain Robert Liddell

Active
Portland Road, BirminghamB16 9HN
Born June 1963

Nature of Control

Significant influence or control
Notified 31 Mar 2023

Mr Paul Carlile

Ceased
Portland Road, BirminghamB16 9HN
Born April 1955

Nature of Control

Significant influence or control
Notified 11 Nov 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Small
12 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Move Registers To Sail Company
22 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
22 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Termination Secretary Company With Name
9 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
9 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Corporate Director Company With Change Date
6 January 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
6 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Accounts With Accounts Type Small
15 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Accounts With Accounts Type Small
28 June 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
225Change of Accounting Reference Date
Legacy
22 August 2005
88(2)R88(2)R
Legacy
22 August 2005
123Notice of Increase in Nominal Capital
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Resolution
22 August 2005
RESOLUTIONSResolutions
Legacy
22 August 2005
288bResignation of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
88(2)R88(2)R
Certificate Change Of Name Company
21 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Incorporation Company
11 November 2004
NEWINCIncorporation