Background WavePink WaveYellow Wave

TUDOR DISTRIBUTION AND LOGISTICS SERVICES LIMITED (05516090)

TUDOR DISTRIBUTION AND LOGISTICS SERVICES LIMITED (05516090) is an active UK company. incorporated on 22 July 2005. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. TUDOR DISTRIBUTION AND LOGISTICS SERVICES LIMITED has been registered for 20 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George.

Company Number
05516090
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson, WHITEHAIR, Russell William George
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR DISTRIBUTION AND LOGISTICS SERVICES LIMITED

TUDOR DISTRIBUTION AND LOGISTICS SERVICES LIMITED is an active company incorporated on 22 July 2005 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. TUDOR DISTRIBUTION AND LOGISTICS SERVICES LIMITED was registered 20 years ago.(SIC: 53202)

Status

active

Active since 20 years ago

Company No

05516090

LTD Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Small Company

Next Due

Due by 30 September 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

TUDOR DISTRIBUTION SERVICES LIMITED
From: 3 October 2005To: 11 June 2024
LAMMAS INVESTMENTS LIMITED
From: 22 July 2005To: 3 October 2005
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 24 June 2025
1 Gunpowder Square Fleet Street London EC4A 3EP
From: 9 December 2013To: 9 December 2020
Unit 85 Condor Close Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SU England
From: 25 January 2012To: 9 December 2013
17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE
From: 22 July 2005To: 25 January 2012
Timeline

13 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Apr 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Aug 23
Loan Cleared
Oct 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Secretary
Appointed 22 Mar 2017

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 29 Nov 2013

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 21 Sept 2018

WHITEHAIR, Russell William George

Active
Princes Street, LondonW1B 2LU
Born August 1957
Director
Appointed 22 Mar 2017

PERKINS, Adam Matthew

Resigned
Gunpowder Square, LondonEC4A 3EP
Secretary
Appointed 22 Jul 2005
Resigned 29 Nov 2013

SPRINGETT, Ian Michael

Resigned
Gunpowder Square, LondonEC4A 3EP
Secretary
Appointed 29 Nov 2013
Resigned 31 Dec 2016

GAVEGLIA, Adrian

Resigned
Gunpowder Square, LondonEC4A 3EP
Born March 1980
Director
Appointed 22 Mar 2017
Resigned 21 Sept 2018

PERKINS, Adam Matthew

Resigned
Gunpowder Square, LondonEC4A 3EP
Born May 1966
Director
Appointed 22 Jul 2005
Resigned 29 Nov 2013

PERKINS, Colette Elisabeth

Resigned
Gunpowder Square, LondonEC4A 3EP
Born December 1965
Director
Appointed 22 Jul 2005
Resigned 29 Nov 2013

SPRINGETT, Ian Michael

Resigned
Gunpowder Square, LondonEC4A 3EP
Born January 1967
Director
Appointed 29 Nov 2013
Resigned 31 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Gunpowder Square, LondonEC4A 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2017
Ceased 17 Aug 2023
Great Marlborough Street, LondonW1F 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 October 2024
MR04Satisfaction of Charge
Dissolution Voluntary Strike Off Suspended
19 October 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
24 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 September 2024
DS01DS01
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 June 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
5 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2008
AAAnnual Accounts
Legacy
12 September 2008
288cChange of Particulars
Legacy
12 September 2008
288cChange of Particulars
Legacy
12 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Legacy
10 September 2008
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
11 September 2006
288cChange of Particulars
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
5 October 2005
287Change of Registered Office
Certificate Change Of Name Company
3 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2005
288cChange of Particulars
Legacy
20 September 2005
288cChange of Particulars
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
14 September 2005
287Change of Registered Office
Incorporation Company
22 July 2005
NEWINCIncorporation