Background WavePink WaveYellow Wave

KOMFORT LOGISTICS LIMITED (06491425)

KOMFORT LOGISTICS LIMITED (06491425) is an active UK company. incorporated on 1 February 2008. with registered office in Surrey. The company operates in the Transportation and Storage sector, engaged in freight transport by road. KOMFORT LOGISTICS LIMITED has been registered for 18 years. Current directors include EDWARDS, Bailey, EDWARDS, Michael.

Company Number
06491425
Status
active
Type
ltd
Incorporated
1 February 2008
Age
18 years
Address
3 Kitsmead Lane, Longcross, Surrey, KT16 0EF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
EDWARDS, Bailey, EDWARDS, Michael
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOMFORT LOGISTICS LIMITED

KOMFORT LOGISTICS LIMITED is an active company incorporated on 1 February 2008 with the registered office located in Surrey. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. KOMFORT LOGISTICS LIMITED was registered 18 years ago.(SIC: 49410)

Status

active

Active since 18 years ago

Company No

06491425

LTD Company

Age

18 Years

Incorporated 1 February 2008

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

KOMFORT LOGISTICS & TRANSPORT LIMITED
From: 1 February 2008To: 13 April 2011
Contact
Address

3 Kitsmead Lane, Longcross Chertsey Surrey, KT16 0EF,

Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Oct 11
Director Left
Jan 13
Owner Exit
Oct 20
Director Joined
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GRIFFITHS, Lisa

Active
Morello Avenue, HillingdonUB8 3ES
Secretary
Appointed 05 Mar 2008

EDWARDS, Bailey

Active
3 Kitsmead Lane, Longcross, SurreyKT16 0EF
Born June 1999
Director
Appointed 06 Apr 2025

EDWARDS, Michael

Active
7 Sipson Lane, HayesUB3 5EH
Born May 1963
Director
Appointed 01 Feb 2008

EDWARDS, Michael

Resigned
7 Sipson Lane, HayesUB3 5EH
Secretary
Appointed 01 Feb 2008
Resigned 05 Mar 2008

LUNN, Stephen Henry

Resigned
233 Horton Road, West DraytonUB7 8HT
Born December 1951
Director
Appointed 01 Feb 2008
Resigned 27 Feb 2008

RICHARDS, Keith Simon

Resigned
Alexander Road, ElthamTW20 8AE
Born July 1982
Director
Appointed 02 Feb 2011
Resigned 18 Dec 2012

SCUDDER, Tony

Resigned
56 Hawthorn Road, LondonNW10 2LU
Born April 1958
Director
Appointed 01 Feb 2008
Resigned 05 Mar 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Keith Simon Richards

Ceased
ElthamTW20 8AE
Born July 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2019

Mr Michael Edwards

Active
Harlington, HayesUB3 5EH
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 October 2017
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Legacy
7 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
31 May 2008
395Particulars of Mortgage or Charge
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
225Change of Accounting Reference Date
Incorporation Company
1 February 2008
NEWINCIncorporation