Background WavePink WaveYellow Wave

SERVICE LOGISTICS LTD (07032957)

SERVICE LOGISTICS LTD (07032957) is an active UK company. incorporated on 29 September 2009. with registered office in Wellingborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SERVICE LOGISTICS LTD has been registered for 16 years. Current directors include DODD, Ian Martin, SALTER, David Frank.

Company Number
07032957
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
4 Everitt Close, Wellingborough, NN8 2QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DODD, Ian Martin, SALTER, David Frank
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICE LOGISTICS LTD

SERVICE LOGISTICS LTD is an active company incorporated on 29 September 2009 with the registered office located in Wellingborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SERVICE LOGISTICS LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07032957

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

4 Everitt Close Denington Industrial Estate Wellingborough, NN8 2QE,

Previous Addresses

15 Fleming Close Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6UF
From: 28 May 2015To: 8 December 2021
John Coletta & Co Chartered Secretaries 142 Northampton Road Wellingborough Northants NN8 3PJ
From: 29 September 2009To: 28 May 2015
Timeline

7 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Nov 09
Director Joined
Nov 09
Funding Round
Dec 10
Funding Round
Feb 12
Loan Secured
Aug 20
Loan Cleared
Nov 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NB CONSULTING LIMITED

Active
Foxglove Close, BuckinghamMK18 1FU
Corporate secretary
Appointed 02 Apr 2015

DODD, Ian Martin

Active
Everitt Close, WellingboroughNN8 2QE
Born August 1967
Director
Appointed 29 Sept 2009

SALTER, David Frank

Active
Queens Road, HertfordSG13 8BJ
Born August 1953
Director
Appointed 20 Nov 2009

COSEC INFO LIMITED

Resigned
Northampton Road, WellingboroughNN8 3PJ
Corporate secretary
Appointed 29 Sept 2009
Resigned 02 Apr 2015

Persons with significant control

2

Mr Ian Martin Dodd

Active
Everitt Close, WellingboroughNN8 2QE
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2016

Mr David Frank Salter

Active
Everitt Close, WellingboroughNN8 2QE
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 December 2018
AAMDAAMD
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
28 May 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2012
AAAnnual Accounts
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Capital Allotment Shares
15 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Incorporation Company
29 September 2009
NEWINCIncorporation