Background WavePink WaveYellow Wave

TWE LOGISTICS LIMITED (06343617)

TWE LOGISTICS LIMITED (06343617) is an active UK company. incorporated on 15 August 2007. with registered office in Banbury. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TWE LOGISTICS LIMITED has been registered for 18 years. Current directors include EDDEN, Ross Thomas, EDDEN, Trevor Wayne, EDDEN, Tristan Warren.

Company Number
06343617
Status
active
Type
ltd
Incorporated
15 August 2007
Age
18 years
Address
Unit 1 Clearway House Industrial Estate, Banbury, OX16 4US
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
EDDEN, Ross Thomas, EDDEN, Trevor Wayne, EDDEN, Tristan Warren
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TWE LOGISTICS LIMITED

TWE LOGISTICS LIMITED is an active company incorporated on 15 August 2007 with the registered office located in Banbury. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TWE LOGISTICS LIMITED was registered 18 years ago.(SIC: 49410)

Status

active

Active since 18 years ago

Company No

06343617

LTD Company

Age

18 Years

Incorporated 15 August 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 6 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Unit 1 Clearway House Industrial Estate Banbury, OX16 4US,

Previous Addresses

, Unit 3 Mead Court Thorpe Mead, Thorpe Way Industrial Estate, Banbury, OX16 4RZ
From: 26 March 2014To: 23 January 2017
, Countrywide House 23 West Bar, Banbury, Oxfordshire, OX16 9SA
From: 3 September 2010To: 26 March 2014
, Beechfield House, 38 West Bar, Banbury, Oxfordshire, OX16 9RX
From: 15 August 2007To: 3 September 2010
Timeline

3 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
May 17
Director Joined
May 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

EDDEN, Ross Thomas

Active
Clearway House Industrial Estate, BanburyOX16 4US
Born April 1993
Director
Appointed 06 Apr 2017

EDDEN, Trevor Wayne

Active
Clearway House Industrial Estate, BanburyOX16 4US
Born July 1963
Director
Appointed 15 Aug 2007

EDDEN, Tristan Warren

Active
Clearway House Industrial Estate, BanburyOX16 4US
Born June 1990
Director
Appointed 06 Apr 2017

BAKER, Diane Mary

Resigned
Clearway House Industrial Estate, BanburyOX16 4US
Secretary
Appointed 15 Aug 2007
Resigned 05 Feb 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 15 Aug 2007
Resigned 15 Aug 2007

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 15 Aug 2007
Resigned 15 Aug 2007

Persons with significant control

1

Mr Trevor Wayne Edden

Active
Clearway House Industrial Estate, BanburyOX16 4US
Born July 1963

Nature of Control

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

Filing History

56

Accounts Amended With Accounts Type Total Exemption Full
6 February 2026
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
287Change of Registered Office
Incorporation Company
15 August 2007
NEWINCIncorporation