Background WavePink WaveYellow Wave

CMI LOGISTICS LIMITED (06928277)

CMI LOGISTICS LIMITED (06928277) is an active UK company. incorporated on 9 June 2009. with registered office in Bradford. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CMI LOGISTICS LIMITED has been registered for 16 years. Current directors include CORLETT, Jacob, GREGORY, Tamara Lea, PEARSON, Mark.

Company Number
06928277
Status
active
Type
ltd
Incorporated
9 June 2009
Age
16 years
Address
Sapphire House, Albion Mills Albion Road, Bradford, BD10 9TQ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
CORLETT, Jacob, GREGORY, Tamara Lea, PEARSON, Mark
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMI LOGISTICS LIMITED

CMI LOGISTICS LIMITED is an active company incorporated on 9 June 2009 with the registered office located in Bradford. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CMI LOGISTICS LIMITED was registered 16 years ago.(SIC: 49410)

Status

active

Active since 16 years ago

Company No

06928277

LTD Company

Age

16 Years

Incorporated 9 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

UNIPRIME TRADING LIMITED
From: 9 June 2009To: 3 August 2009
Contact
Address

Sapphire House, Albion Mills Albion Road Greengates Bradford, BD10 9TQ,

Previous Addresses

, 2nd Floor Jade Buildings Albion Mills Albion Road, Greengates, Bradford, West Yorkshire, BD10 9TQ
From: 9 June 2009To: 28 April 2010
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 18
Director Left
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Apr 20
Loan Cleared
May 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Nov 24
Director Left
Dec 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CORLETT, Jacob

Active
Albion Road, BradfordBD10 9TQ
Born February 1994
Director
Appointed 25 Jan 2024

GREGORY, Tamara Lea

Active
Albion Road, BradfordBD10 9TQ
Born January 1968
Director
Appointed 01 Nov 2021

PEARSON, Mark

Active
Albion Road, BradfordBD10 9TQ
Born April 1980
Director
Appointed 03 Jul 2024

COOPER, Debra Lynn

Resigned
Pagewood Court, BradfordBD10 8LF
Secretary
Appointed 23 Jun 2009
Resigned 20 Nov 2009

HEMINGWAY, Joseph Lawrence

Resigned
Albion Road, BradfordBD10 9TQ
Secretary
Appointed 20 Nov 2009
Resigned 01 Jan 2018

COOPER, Debra Lynn

Resigned
Albion Road, BradfordBD10 9TQ
Born December 1963
Director
Appointed 15 Aug 2018
Resigned 01 Nov 2021

COOPER, Debra Lynn

Resigned
Pagewood Court, BradfordBD10 8LF
Born December 1963
Director
Appointed 23 Jun 2009
Resigned 12 Aug 2009

COOPER, Steven James

Resigned
Albion Road, BradfordBD10 9TQ
Born June 1962
Director
Appointed 12 Aug 2009
Resigned 01 Nov 2021

FISHLEIGH, Mark Edward

Resigned
Albion Road, BradfordBD10 9TQ
Born May 1973
Director
Appointed 03 Jul 2024
Resigned 10 Nov 2025

HEMINGWAY, Joseph Lawrence

Resigned
Albion Road, BradfordBD10 9TQ
Born December 1957
Director
Appointed 20 Nov 2009
Resigned 01 Jan 2018

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 09 Jun 2009
Resigned 23 Jun 2009

MEGGITT, Graham

Resigned
Albion Road, BradfordBD10 9TQ
Born January 1964
Director
Appointed 12 Aug 2009
Resigned 01 Nov 2021

MEGGITT, Iryna

Resigned
Albion Road, BradfordBD10 9TQ
Born May 1962
Director
Appointed 15 Aug 2018
Resigned 01 Nov 2021

MEGGITT, Iryna

Resigned
Swan Avenue, BingleyBD16 3PU
Born May 1962
Director
Appointed 23 Jun 2009
Resigned 12 Aug 2009

SHEPPARD, Timothy

Resigned
Albion Road, BradfordBD10 9TQ
Born May 1964
Director
Appointed 01 Nov 2021
Resigned 26 Jan 2024

WOOLFITT, Vaughan Noel

Resigned
Albion Road, BradfordBD10 9TQ
Born December 1957
Director
Appointed 20 Nov 2009
Resigned 01 Jan 2018

Persons with significant control

1

Regent Street, LondonW1B 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2025
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
11 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
16 June 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
29 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 January 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 April 2010
AD01Change of Registered Office Address
Resolution
16 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
16 December 2009
TM02Termination of Secretary
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Legacy
21 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Legacy
17 August 2009
287Change of Registered Office
Certificate Change Of Name Company
1 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
287Change of Registered Office
Incorporation Company
9 June 2009
NEWINCIncorporation