Background WavePink WaveYellow Wave

2EXCEL LOGISTICS LIMITED (06939313)

2EXCEL LOGISTICS LIMITED (06939313) is an active UK company. incorporated on 19 June 2009. with registered office in Wilstead. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. 2EXCEL LOGISTICS LIMITED has been registered for 16 years. Current directors include HADDOCK, Ian David, LITTLEWOOD, Andrew Michael, WILKIE, Justin and 1 others.

Company Number
06939313
Status
active
Type
ltd
Incorporated
19 June 2009
Age
16 years
Address
Unit 31 Wilstead Industrial Park, Wilstead, MK45 3PD
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HADDOCK, Ian David, LITTLEWOOD, Andrew Michael, WILKIE, Justin, WOOD, Christopher Edmund Michael
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2EXCEL LOGISTICS LIMITED

2EXCEL LOGISTICS LIMITED is an active company incorporated on 19 June 2009 with the registered office located in Wilstead. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. 2EXCEL LOGISTICS LIMITED was registered 16 years ago.(SIC: 49410, 52103)

Status

active

Active since 16 years ago

Company No

06939313

LTD Company

Age

16 Years

Incorporated 19 June 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

2XL LOGISTICS LIMITED
From: 19 June 2009To: 12 October 2009
Contact
Address

Unit 31 Wilstead Industrial Park Kenneth Way Wilstead, MK45 3PD,

Previous Addresses

Unit a - B Fourth Dimension Fourth Avenue Letchworth Garden City SG6 2TD England
From: 3 November 2020To: 12 March 2025
5 Jardine House Harrovian Business Village Bessborough Road Harrow, Middlesex HA1 3EX
From: 11 December 2013To: 3 November 2020
C/O Crane & Staples Longcroft House Fretherne Road Welwyn Garden City Hertfordshire AL8 6TU United Kingdom
From: 15 September 2010To: 11 December 2013
10 Mardley Hill Welwyn Hertfordshire AL6 0TN United Kingdom
From: 3 September 2010To: 15 September 2010
3 Cowpers Way Tewin Welwyn Hertfordshire AL6 0NU United Kingdom
From: 2 September 2010To: 3 September 2010
10 Mardley Hill Welwyn Herts AL6 0TN
From: 19 June 2009To: 2 September 2010
Timeline

21 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jun 09
Loan Secured
Nov 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Secured
Aug 16
New Owner
Jun 17
Director Joined
Jan 18
Loan Cleared
Mar 18
Loan Secured
Apr 18
Loan Secured
May 19
Loan Cleared
Jul 19
Director Joined
Nov 20
Loan Secured
Sept 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Owner Exit
Aug 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

JONES, Graham

Active
Wilstead Industrial Park, WilsteadMK45 3PD
Secretary
Appointed 29 Nov 2013

HADDOCK, Ian David

Active
Wilstead Industrial Park, WilsteadMK45 3PD
Born August 1959
Director
Appointed 01 Nov 2020

LITTLEWOOD, Andrew Michael

Active
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born July 1966
Director
Appointed 01 Jan 2025

WILKIE, Justin

Active
Wilstead Industrial Park, WilsteadMK45 3PD
Born April 1975
Director
Appointed 29 Nov 2013

WOOD, Christopher Edmund Michael

Active
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born July 1988
Director
Appointed 20 Dec 2023

BOLAND, Stephen Nicholas John

Resigned
Cowpers Way, TewinAL6 0NU
Born June 1960
Director
Appointed 19 Jun 2009
Resigned 29 Nov 2013

FARROW, Martin Lewis

Resigned
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born March 1984
Director
Appointed 29 Jan 2018
Resigned 31 Dec 2024

HICKFORD, Robert Alan

Resigned
10 Helena Place, LondonE9 7NJ
Born May 1964
Director
Appointed 19 Jun 2009
Resigned 19 Jun 2009

Persons with significant control

2

1 Active
1 Ceased
Fourth Dimension, Letchworth Garden CitySG6 2TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr Justin Wilkie

Ceased
Fourth Dimension, Letchworth Garden CitySG6 2TD
Born April 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 July 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Secretary Company With Name
17 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Resolution
17 December 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Of Name Notice
12 October 2009
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
12 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
12 October 2009
RESOLUTIONSResolutions
Legacy
29 September 2009
225Change of Accounting Reference Date
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
287Change of Registered Office
Legacy
22 June 2009
288bResignation of Director or Secretary
Incorporation Company
19 June 2009
NEWINCIncorporation