Background WavePink WaveYellow Wave

THE UK LOGISTICS (NOMINEE 1) LIMITED (05617111)

THE UK LOGISTICS (NOMINEE 1) LIMITED (05617111) is an active UK company. incorporated on 9 November 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. THE UK LOGISTICS (NOMINEE 1) LIMITED has been registered for 20 years. Current directors include HOLFORD, Daniel Terrance, PATEL, Paras Raj, PILSWORTH, Andrew John and 1 others.

Company Number
05617111
Status
active
Type
ltd
Incorporated
9 November 2005
Age
20 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLFORD, Daniel Terrance, PATEL, Paras Raj, PILSWORTH, Andrew John, PROCTOR, David Richard
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UK LOGISTICS (NOMINEE 1) LIMITED

THE UK LOGISTICS (NOMINEE 1) LIMITED is an active company incorporated on 9 November 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. THE UK LOGISTICS (NOMINEE 1) LIMITED was registered 20 years ago.(SIC: 68209, 68320)

Status

active

Active since 20 years ago

Company No

05617111

LTD Company

Age

20 Years

Incorporated 9 November 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

PRIME DISTRIBUTION UNIT (NOMINEE 1) LIMITED
From: 23 February 2006To: 29 November 2006
LARGE DISTRIBUTION UNIT (NOMINEE 1) LIMITED
From: 9 November 2005To: 23 February 2006
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR
From: 7 February 2012To: 19 November 2019
Hermes Administration Services Ltd, Lloyds Chambers, 1 Portsoken Street, London E18HZ
From: 9 November 2005To: 7 February 2012
Timeline

27 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Aug 14
Director Left
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Jul 15
Director Joined
Jul 15
Owner Exit
Dec 17
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

HOLFORD, Daniel Terrance

Active
New Burlington Place, LondonW1S 2HR
Born December 1986
Director
Appointed 31 Dec 2023

PATEL, Paras Raj

Active
New Burlington Place, LondonW1S 2HR
Born August 1983
Director
Appointed 31 Dec 2023

PILSWORTH, Andrew John

Active
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 20 Jul 2015

PROCTOR, David Richard

Active
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 18 Nov 2020

BLEASE, Elizabeth Ann

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 31 Jan 2012
Resigned 03 Nov 2021

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 03 Nov 2021
Resigned 23 May 2023

HERMES SECRETARIAT LIMITED

Resigned
1 Portsoken Street, LondonE1 8HZ
Corporate secretary
Appointed 09 Nov 2005
Resigned 31 Jan 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 2005
Resigned 09 Nov 2005

ALLEN, Stephen

Resigned
Walden Way, HornchurchRM11 2LB
Born April 1961
Director
Appointed 09 Nov 2005
Resigned 20 Sept 2010

BURROWES, David William

Resigned
60 Westwater Way, DidcotOX11 7TY
Born January 1965
Director
Appointed 09 Nov 2005
Resigned 31 Jan 2008

CRADDOCK, James William Aleck

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 16 Mar 2020
Resigned 31 Dec 2023

EDWARDS, Nicholas William John

Resigned
65 Curzon Street, LondonW1J 8PE
Born November 1973
Director
Appointed 31 Jan 2012
Resigned 29 Jul 2014

FRANKLIN, Jennifer Ann

Resigned
15 Regent Street, LondonSW1Y 4LR
Born November 1966
Director
Appointed 13 Sept 2011
Resigned 31 Jan 2012

GIARD, Laurence Yolande

Resigned
15 Regent Street, LondonSW1Y 4LR
Born July 1970
Director
Appointed 31 Jan 2012
Resigned 20 Jul 2015

GROSE, David Leonard

Resigned
Flat 2 City Mansions, LondonEC1R 4PY
Born November 1976
Director
Appointed 31 Jan 2008
Resigned 24 Feb 2009

MOUSLEY, Emily Ann

Resigned
Flat C, 1, LondonN10 3AA
Born September 1968
Director
Appointed 27 Jan 2006
Resigned 31 Jan 2012

OSBORN, Gareth John

Resigned
Bath Road, SloughSL1 4DX
Born August 1962
Director
Appointed 31 Jan 2012
Resigned 31 Dec 2019

PILSWORTH, Andrew John

Resigned
15 Regent Street, LondonSW1Y 4LR
Born November 1974
Director
Appointed 31 Jan 2012
Resigned 09 Nov 2012

SIDWELL, Graham Robert

Resigned
Nightingale House, LondonW1J 8PE
Born November 1973
Director
Appointed 31 Jan 2012
Resigned 29 Jul 2014

STOKES, Henry Armstrong Allen

Resigned
New Burlington Place, LondonW1S 2HR
Born August 1974
Director
Appointed 31 Dec 2019
Resigned 31 Dec 2023

YIANNACOU, Helen

Resigned
Bounds Green Road, LondonN22 8DF
Born October 1977
Director
Appointed 03 Mar 2009
Resigned 21 Oct 2011

Persons with significant control

2

1 Active
1 Ceased
15 Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
New Burlington Place, LondonW1S 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Mortgage Satisfy Charge Full
21 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2014
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Resolution
14 February 2012
RESOLUTIONSResolutions
Resolution
13 February 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Legacy
6 February 2012
MG01MG01
Legacy
6 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 November 2009
CH04Change of Corporate Secretary Details
Legacy
4 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2009
AAAnnual Accounts
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
14 November 2008
363aAnnual Return
Legacy
4 September 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
2 July 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Memorandum Articles
7 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2006
363aAnnual Return
Legacy
15 November 2006
287Change of Registered Office
Legacy
15 November 2006
88(2)R88(2)R
Certificate Change Of Name Company
23 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
225Change of Accounting Reference Date
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Resolution
2 December 2005
RESOLUTIONSResolutions
Legacy
30 November 2005
288cChange of Particulars
Legacy
18 November 2005
287Change of Registered Office
Legacy
9 November 2005
288bResignation of Director or Secretary
Incorporation Company
9 November 2005
NEWINCIncorporation