Background WavePink WaveYellow Wave

LOGISTIC PARTNERS (MTD) LIMITED (06921572)

LOGISTIC PARTNERS (MTD) LIMITED (06921572) is an active UK company. incorporated on 2 June 2009. with registered office in Romford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). LOGISTIC PARTNERS (MTD) LIMITED has been registered for 16 years. Current directors include DEMETRIOU, George, KING, Diane Marie, STRONG, Christopher Francis and 1 others.

Company Number
06921572
Status
active
Type
ltd
Incorporated
2 June 2009
Age
16 years
Address
Mtd Group Distribution Centre Stapleford Aerodrome, Romford, RM4 1SJ
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
DEMETRIOU, George, KING, Diane Marie, STRONG, Christopher Francis, STRONG, John
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTIC PARTNERS (MTD) LIMITED

LOGISTIC PARTNERS (MTD) LIMITED is an active company incorporated on 2 June 2009 with the registered office located in Romford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). LOGISTIC PARTNERS (MTD) LIMITED was registered 16 years ago.(SIC: 52103)

Status

active

Active since 16 years ago

Company No

06921572

LTD Company

Age

16 Years

Incorporated 2 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

ACCBIZ LIMITED
From: 2 June 2009To: 11 April 2011
Contact
Address

Mtd Group Distribution Centre Stapleford Aerodrome Stapleford Tawney Romford, RM4 1SJ,

Previous Addresses

13 Briants Close Pinner Middlesex HA5 4SY
From: 4 April 2011To: 16 November 2015
3 King Henry Terrace London E1W 3HE
From: 2 June 2009To: 4 April 2011
Timeline

9 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jun 13
Funding Round
Jun 13
Director Joined
May 15
Director Joined
Nov 15
New Owner
Jun 18
Owner Exit
Jun 18
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DEMETRIOU, George

Active
Stapleford Aerodrome, RomfordRM4 1SJ
Born December 1944
Director
Appointed 01 Apr 2011

KING, Diane Marie

Active
Stapleford Aerodrome, RomfordRM4 1SJ
Born January 1963
Director
Appointed 05 May 2015

STRONG, Christopher Francis

Active
Foster Close, Waltham CrossEN8 9RZ
Born March 1979
Director
Appointed 01 Jun 2013

STRONG, John

Active
Stapleford Aerodrome, RomfordRM4 1SJ
Born May 1951
Director
Appointed 05 Nov 2015

TUCK, Andrew Mark

Resigned
Pear Tree House, HothfieldTN26 1AN
Born January 1961
Director
Appointed 02 Jun 2009
Resigned 01 Apr 2011

Persons with significant control

3

2 Active
1 Ceased
Stapleford Aerodrome, RomfordRM4 1SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2017

John Strong

Active
Stapleford Aerodrome, RomfordRM4 1SJ
Born May 1951

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 26 Sept 2017

John Strong

Ceased
Stapleford Aerodrome, RomfordRM4 1SJ
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Capital Allotment Shares
25 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Certificate Change Of Name Company
11 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Incorporation Company
2 June 2009
NEWINCIncorporation