Background WavePink WaveYellow Wave

LOGISTYX TECHNOLOGIES INTERNATIONAL LIMITED (06678299)

LOGISTYX TECHNOLOGIES INTERNATIONAL LIMITED (06678299) is an active UK company. incorporated on 21 August 2008. with registered office in Salford. The company operates in the Information and Communication sector, engaged in business and domestic software development. LOGISTYX TECHNOLOGIES INTERNATIONAL LIMITED has been registered for 17 years. Current directors include MANN, Stuart Anthony, PHAM, Caroline Hoang, TRACEY, Stephen Fintan.

Company Number
06678299
Status
active
Type
ltd
Incorporated
21 August 2008
Age
17 years
Address
Blue Tower Suite 13.12, Floor 12, Salford, M50 2ST
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MANN, Stuart Anthony, PHAM, Caroline Hoang, TRACEY, Stephen Fintan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTYX TECHNOLOGIES INTERNATIONAL LIMITED

LOGISTYX TECHNOLOGIES INTERNATIONAL LIMITED is an active company incorporated on 21 August 2008 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LOGISTYX TECHNOLOGIES INTERNATIONAL LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06678299

LTD Company

Age

17 Years

Incorporated 21 August 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

PANTECHNIK SYSTEMS LTD
From: 21 August 2008To: 2 November 2017
Contact
Address

Blue Tower Suite 13.12, Floor 12 Mediacityuk Salford, M50 2ST,

Previous Addresses

Blue Tower 14th Floor, Mediacityuk Salford Quays M50 2st United Kingdom
From: 29 January 2024To: 2 September 2025
27 New Dover Road Canterbury CT1 3DN United Kingdom
From: 17 January 2019To: 29 January 2024
The Brand Building Unit 3 Bramble Lane Wye Ashford Kent TN25 5HB
From: 13 September 2012To: 17 January 2019
, C/O the Brand Building Briar Close, the Brand Building Briar Close, Wye, Ashford, Kent, TN25 5HB, United Kingdom
From: 5 April 2012To: 13 September 2012
, Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom
From: 21 August 2008To: 5 April 2012
Timeline

42 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Aug 08
Funding Round
Jun 10
Director Joined
Apr 12
Loan Secured
Dec 13
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Aug 15
Funding Round
Aug 15
Loan Secured
Apr 16
Loan Cleared
May 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Cleared
Jul 18
Director Joined
Apr 19
Director Left
Feb 20
Director Left
Jun 20
Director Left
May 21
Director Joined
May 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Funding Round
Feb 26
Capital Update
Feb 26
8
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MANN, Stuart Anthony

Active
Suite 13.12, Floor 12, SalfordM50 2ST
Born May 1975
Director
Appointed 04 Aug 2025

PHAM, Caroline Hoang

Active
Suite 13.12, Floor 12, SalfordM50 2ST
Born April 1990
Director
Appointed 04 Aug 2025

TRACEY, Stephen Fintan

Active
Suite 13.12, Floor 12, SalfordM50 2ST
Born December 1968
Director
Appointed 04 Aug 2025

PITTMAN, Stephen Gregory

Resigned
14th Floor, Mediacityuk, Salford QuaysM50 2ST
Secretary
Appointed 01 Apr 2023
Resigned 04 Aug 2025

BENNETT, Susan Elizabeth

Resigned
14th Floor, Mediacityuk, Salford QuaysM50 2ST
Born January 1967
Director
Appointed 31 May 2024
Resigned 04 Aug 2025

DEBIASI, Gerard

Resigned
New Dover Road, CanterburyCT1 3DN
Born November 1965
Director
Appointed 25 May 2017
Resigned 24 Jun 2019

FESE, Laura Lynn

Resigned
New Dover Road, CanterburyCT1 3DN
Born July 1963
Director
Appointed 31 Mar 2022
Resigned 01 Apr 2023

FIRRA, John Matthew

Resigned
Suite 1-1100, Rolling Meadows
Born July 1967
Director
Appointed 25 Jun 2018
Resigned 25 Jun 2018

FIRRA, John Matthew

Resigned
Golf Road, Rolling Meadows60008
Born July 1967
Director
Appointed 11 Jun 2018
Resigned 21 May 2021

FLEMING, Kenneth Richmond

Resigned
Golf Road, Rolling Meadows60008
Born June 1961
Director
Appointed 01 Aug 2018
Resigned 31 Mar 2022

GRAFTON, Jennifer Swanson

Resigned
14th Floor, Mediacityuk, Salford QuaysM50 2ST
Born March 1976
Director
Appointed 01 Apr 2023
Resigned 31 May 2024

KULKARNI, Jitendra

Resigned
Golf Road, Rolling Meadows60008
Born October 1970
Director
Appointed 21 May 2021
Resigned 31 Mar 2022

KURIAN, Deepa Laxmi

Resigned
14th Floor, Mediacityuk, Salford QuaysM50 2ST
Born May 1977
Director
Appointed 31 Mar 2022
Resigned 04 Aug 2025

LYON, Kenneth George

Resigned
Building, AshfordTN25 5HB
Born June 1956
Director
Appointed 01 Jul 2015
Resigned 24 May 2017

NICHOLLS, Mark Ian

Resigned
New Dover Road, CanterburyCT1 3DN
Born June 1959
Director
Appointed 21 Aug 2008
Resigned 30 Jun 2020

NICHOLLS, Peter Alistair

Resigned
Building, AshfordTN25 5HB
Born September 1948
Director
Appointed 21 Aug 2008
Resigned 24 May 2017

PITTMAN, Stephen Gregory

Resigned
14th Floor, Mediacityuk, Salford QuaysM50 2ST
Born February 1974
Director
Appointed 01 Apr 2023
Resigned 04 Aug 2025

TOLLENAAR, Gerard Adriaan, De Heer

Resigned
Building, AshfordTN25 5HB
Born June 1974
Director
Appointed 06 Jan 2012
Resigned 24 May 2017

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 21 Aug 2008
Resigned 21 Aug 2008
Fundings
Financials
Latest Activities

Filing History

110

Capital Statement Capital Company With Date Currency Figure
18 February 2026
SH19Statement of Capital
Legacy
18 February 2026
SH20SH20
Legacy
18 February 2026
CAP-SSCAP-SS
Resolution
18 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
16 April 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Resolution
2 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Mortgage Charge Whole Cease With Charge Number
27 June 2017
MR05Certification of Charge
Resolution
13 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
27 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Capital Allotment Shares
27 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
8 July 2014
RP04RP04
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Capital Allotment Shares
25 June 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
2 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Capital Allotment Shares
3 June 2010
SH01Allotment of Shares
Miscellaneous
3 June 2010
MISCMISC
Resolution
3 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2009
AA01Change of Accounting Reference Date
Legacy
28 August 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
30 July 2009
288cChange of Particulars
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
288bResignation of Director or Secretary
Incorporation Company
21 August 2008
NEWINCIncorporation