Background WavePink WaveYellow Wave

SUPPORTIVE LOGISTIKA LIMITED (05737782)

SUPPORTIVE LOGISTIKA LIMITED (05737782) is an active UK company. incorporated on 9 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in bookkeeping activities. SUPPORTIVE LOGISTIKA LIMITED has been registered for 20 years. Current directors include PANAYI, Georgios.

Company Number
05737782
Status
active
Type
ltd
Incorporated
9 March 2006
Age
20 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Bookkeeping activities
Directors
PANAYI, Georgios
SIC Codes
69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORTIVE LOGISTIKA LIMITED

SUPPORTIVE LOGISTIKA LIMITED is an active company incorporated on 9 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in bookkeeping activities. SUPPORTIVE LOGISTIKA LIMITED was registered 20 years ago.(SIC: 69202)

Status

active

Active since 20 years ago

Company No

05737782

LTD Company

Age

20 Years

Incorporated 9 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

SUPPORTIVE REHABILITATION LIMITED
From: 9 March 2006To: 29 January 2013
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

4 key events • 2006 - 2013

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Apr 10
Director Joined
Jan 13
Director Left
Jan 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

PANAYI, Georgios

Active
72 Fielding Road, LondonW4 1DB
Born October 1980
Director
Appointed 12 Mar 2012

TAYLOR, Grainne Mary

Resigned
72 Fielding Road, LondonW4 1DB
Secretary
Appointed 09 Mar 2006
Resigned 12 Mar 2012

FALVEY, Paul

Resigned
14 Argyle Road, ClevedonBS21 7DP
Born April 1961
Director
Appointed 21 Feb 2008
Resigned 01 Feb 2010

SCHAVERIEN, Stewart Solomon

Resigned
42 Cumberland Terrace, LondonNW1 4HP
Born December 1936
Director
Appointed 09 Mar 2006
Resigned 21 Feb 2008

SINGH, Harant Pal

Resigned
72 Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 21 Feb 2008
Resigned 07 Dec 2012

Persons with significant control

1

Mr Georgios Panayi

Active
72 Fielding Road, LondonW4 1DB
Born October 1980

Nature of Control

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

Filing History

49

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
29 January 2013
TM02Termination of Secretary
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Incorporation Company
9 March 2006
NEWINCIncorporation