Background WavePink WaveYellow Wave

LUGGAGE LOGISTICS LTD (06169887)

LUGGAGE LOGISTICS LTD (06169887) is an active UK company. incorporated on 19 March 2007. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in business and domestic software development. LUGGAGE LOGISTICS LTD has been registered for 19 years. Current directors include BYASS, Ian Michael, DALBY, Adam James Robert, TIMSON, Anthony Richard.

Company Number
06169887
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
The Surrey Tech Centre Occam Road, Guildford, GU2 7YG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BYASS, Ian Michael, DALBY, Adam James Robert, TIMSON, Anthony Richard
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUGGAGE LOGISTICS LTD

LUGGAGE LOGISTICS LTD is an active company incorporated on 19 March 2007 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LUGGAGE LOGISTICS LTD was registered 19 years ago.(SIC: 62012)

Status

active

Active since 19 years ago

Company No

06169887

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

The Surrey Tech Centre Occam Road Surrey Research Park Guildford, GU2 7YG,

Previous Addresses

Unit 14B Unit 14B, the Surrey Tech Centre 40 Occam Road, the Surrey Research Park Guildford Surrey GU2 7YG
From: 28 January 2015To: 31 October 2019
Unit 57 the Surrey Tech Centre 40 Occam Road the Surrey Research Park, Guildford, Surrey GU2 7YG
From: 19 March 2007To: 28 January 2015
Timeline

2 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Funding Round
Jun 20
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

DALBY, Adam James Robert

Active
Oak Tree Cottage, WinchfieldRG27 8DF
Secretary
Appointed 19 Mar 2007

BYASS, Ian Michael

Active
Becketts Lane, BuckinghamMK18 2GQ
Born August 1968
Director
Appointed 19 Mar 2007

DALBY, Adam James Robert

Active
Oak Tree Cottage, WinchfieldRG27 8DF
Born June 1972
Director
Appointed 19 Mar 2007

TIMSON, Anthony Richard

Active
Spring Lane, OxtedRH8 9PB
Born August 1968
Director
Appointed 19 Mar 2007

Persons with significant control

3

Mr Adam James Robert Dalby

Active
Occam Road, GuildfordGU2 7YG
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Ian Michael Byass

Active
Occam Road, GuildfordGU2 7YG
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Anthony Richard Timson

Active
Occam Road, GuildfordGU2 7YG
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 January 2021
AAAnnual Accounts
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Memorandum Articles
11 May 2020
MAMA
Capital Variation Of Rights Attached To Shares
11 May 2020
SH10Notice of Particulars of Variation
Resolution
11 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Incorporation Company
19 March 2007
NEWINCIncorporation