Background WavePink WaveYellow Wave

SEAFAST LOGISTICS LIMITED (06440914)

SEAFAST LOGISTICS LIMITED (06440914) is an active UK company. incorporated on 29 November 2007. with registered office in Felixstowe. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. SEAFAST LOGISTICS LIMITED has been registered for 18 years. Current directors include LIDDELL, Iain Robert, PLAYER, Gareth Edward Paul Peter.

Company Number
06440914
Status
active
Type
ltd
Incorporated
29 November 2007
Age
18 years
Address
Felixstowe Mega Distribution Centre, Felixstowe, IP11 4BA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
LIDDELL, Iain Robert, PLAYER, Gareth Edward Paul Peter
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAFAST LOGISTICS LIMITED

SEAFAST LOGISTICS LIMITED is an active company incorporated on 29 November 2007 with the registered office located in Felixstowe. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. SEAFAST LOGISTICS LIMITED was registered 18 years ago.(SIC: 52290)

Status

active

Active since 18 years ago

Company No

06440914

LTD Company

Age

18 Years

Incorporated 29 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SEAWORLD EXPRESS (UK) LIMITED
From: 29 November 2007To: 1 April 2014
Contact
Address

Felixstowe Mega Distribution Centre Clickett Hill Road Felixstowe, IP11 4BA,

Previous Addresses

York House 2-4 York Road Felixstowe Suffolk IP11 7SS England
From: 9 December 2020To: 21 September 2021
York House 2-4 York Road Felixstowe Suffolk IP11 7SS
From: 1 December 2015To: 9 December 2020
7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
From: 23 November 2015To: 1 December 2015
York House 2-4 York Road Felixstowe Suffolk IP11 7QG
From: 29 November 2007To: 23 November 2015
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Nov 09
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Jun 14
Funding Round
Jun 14
Director Left
Feb 15
Loan Secured
Mar 15
Director Left
Mar 15
Director Joined
Sept 22
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BROOKS, Nicholas Kevin

Active
Clickett Hill Road, FelixstoweIP11 4BA
Secretary
Appointed 31 Jul 2019

LIDDELL, Iain Robert

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born June 1963
Director
Appointed 21 Sept 2022

PLAYER, Gareth Edward Paul Peter

Active
Clickett Hill Road, FelixstoweIP11 4BA
Born July 1984
Director
Appointed 07 Nov 2025

CHULK, Nicos

Resigned
2-4 York Road, FelixstoweIP11 7QG
Secretary
Appointed 25 Feb 2008
Resigned 17 Oct 2012

HURD, Dean

Resigned
2-4 York Road, FelixstoweIP11 7SS
Secretary
Appointed 17 Oct 2012
Resigned 21 Nov 2018

MUNNINGS, John David

Resigned
10 Coniston Close, FelixstoweIP11 9SW
Secretary
Appointed 29 Nov 2007
Resigned 25 Feb 2008

TUCK, Barry George

Resigned
2-4 York Road, FelixstoweIP11 7SS
Secretary
Appointed 21 Nov 2018
Resigned 31 Jul 2019

ALLSOP, Peter John

Resigned
2-4 York Road, FelixstoweIP11 7QG
Born January 1962
Director
Appointed 28 May 2014
Resigned 13 Feb 2015

CHULK, Nicos

Resigned
2-4 York Road, FelixstoweIP11 7QG
Born May 1953
Director
Appointed 29 Nov 2007
Resigned 14 Nov 2012

HALLIDAY, David Jonathan

Resigned
Clickett Hill Road, FelixstoweIP11 4BA
Born May 1960
Director
Appointed 14 Nov 2012
Resigned 06 Nov 2025

HALLIDAY, David Jonathan

Resigned
17 Heathfield Road, IpswichIP9 2QB
Born May 1960
Director
Appointed 29 Nov 2007
Resigned 19 Dec 2008

TODD, Simon John

Resigned
High Road, FelixstoweIP11 0SU
Born February 1970
Director
Appointed 19 Dec 2008
Resigned 16 Oct 2009

Persons with significant control

1

York Road, FelixstoweIP11 7SS

Nature of Control

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

Filing History

75

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Accounts With Accounts Type Medium
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Auditors Resignation Company
9 May 2017
AUDAUD
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
16 June 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
16 June 2014
CC04CC04
Resolution
16 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Person Director Company With Change Date
27 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
24 December 2008
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Legacy
9 June 2008
287Change of Registered Office
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
225Change of Accounting Reference Date
Incorporation Company
29 November 2007
NEWINCIncorporation