Background WavePink WaveYellow Wave

ALLWAREHOUSE & LOGISTICS LIMITED (06699919)

ALLWAREHOUSE & LOGISTICS LIMITED (06699919) is an active UK company. incorporated on 17 September 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLWAREHOUSE & LOGISTICS LIMITED has been registered for 17 years. Current directors include CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur.

Company Number
06699919
Status
active
Type
ltd
Incorporated
17 September 2008
Age
17 years
Address
213 St John Street, London, EC1V 4LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHEEMA, Jaipal Singh, CHEEMA, Satinderjit Kaur
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLWAREHOUSE & LOGISTICS LIMITED

ALLWAREHOUSE & LOGISTICS LIMITED is an active company incorporated on 17 September 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLWAREHOUSE & LOGISTICS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06699919

LTD Company

Age

17 Years

Incorporated 17 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ALL LOGISTICS WAREHOUSING LIMITED
From: 17 September 2008To: 2 March 2010
Contact
Address

213 St John Street London, EC1V 4LY,

Previous Addresses

The Old Post Office 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ
From: 18 October 2010To: 24 March 2020
Millbank Solicitors Allcures House South Ockendon Essex RM15 5TT
From: 17 September 2008To: 18 October 2010
Timeline

10 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Jun 10
Funding Round
Jun 10
Director Joined
Jul 10
Funding Round
Apr 12
Loan Secured
Mar 16
Loan Secured
Sept 18
Loan Secured
Aug 19
Director Joined
Apr 20
Loan Secured
Oct 21
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHEEMA, Jaipal Singh

Active
St John Street, LondonEC1V 4LY
Born March 1956
Director
Appointed 18 Jun 2010

CHEEMA, Satinderjit Kaur

Active
St John Street, LondonEC1V 4LY
Born June 1963
Director
Appointed 01 Feb 2020

ADRIATIC SECRETARIES LIMITED

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Corporate secretary
Appointed 17 Sept 2008
Resigned 01 Sept 2010

HANOVER DIRECTORS LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate director
Appointed 17 Sept 2008
Resigned 17 Sept 2008

PACIFIC DIRECTORS LIMITED

Resigned
Arisdale Avenue, South OckendonRM15 5TT
Corporate director
Appointed 17 Sept 2008
Resigned 18 Jun 2010

Persons with significant control

1

St John Street, LondonEC1V 4LY

Nature of Control

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

Filing History

71

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
11 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Resolution
13 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Move Registers To Sail Company
9 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
9 January 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Resolution
2 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Gazette Filings Brought Up To Date
28 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Gazette Notice Compulsary
17 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Gazette Notice Compulsary
31 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts Amended With Made Up Date
5 July 2010
AAMDAAMD
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Certificate Change Of Name Company
2 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2010
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
10 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
19 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Incorporation Company
17 September 2008
NEWINCIncorporation