Background WavePink WaveYellow Wave

WBS LOGISTICS LIMITED (07384862)

WBS LOGISTICS LIMITED (07384862) is an active UK company. incorporated on 22 September 2010. with registered office in Maldon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WBS LOGISTICS LIMITED has been registered for 15 years. Current directors include BURNHAM, David James, STUBBINGS, John Peter, WATTS, Christopher Phillip.

Company Number
07384862
Status
active
Type
ltd
Incorporated
22 September 2010
Age
15 years
Address
Arlington House West Station Business Park, Maldon, CM9 6FF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURNHAM, David James, STUBBINGS, John Peter, WATTS, Christopher Phillip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WBS LOGISTICS LIMITED

WBS LOGISTICS LIMITED is an active company incorporated on 22 September 2010 with the registered office located in Maldon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WBS LOGISTICS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07384862

LTD Company

Age

15 Years

Incorporated 22 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

WBS LOGISTIC LIMITED
From: 22 September 2010To: 4 July 2024
Contact
Address

Arlington House West Station Business Park Spital Road Maldon, CM9 6FF,

Previous Addresses

Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU
From: 1 May 2014To: 27 September 2023
Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG United Kingdom
From: 22 September 2010To: 1 May 2014
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Oct 20
Director Left
Oct 20
Owner Exit
Oct 21
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Nov 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Secretary
Appointed 27 Sept 2023

BURNHAM, David James

Active
West Station Business Park, MaldonCM9 6FF
Born March 1972
Director
Appointed 01 Oct 2013

STUBBINGS, John Peter

Active
West Station Business Park, MaldonCM9 6FF
Born March 1960
Director
Appointed 27 Sept 2023

WATTS, Christopher Phillip

Active
West Station Business Park, MaldonCM9 6FF
Born October 1961
Director
Appointed 14 Nov 2023

BLAGDEN, Marvin James

Resigned
AddlestoneKT15 1NF
Secretary
Appointed 01 Oct 2013
Resigned 22 Oct 2020

BURNHAM, David James

Resigned
The Green, Hatfield PeverelCM3 2JF
Secretary
Appointed 22 Sept 2010
Resigned 28 Sept 2023

KNIGHT, Paul David

Resigned
BillericayCM11 2TH
Secretary
Appointed 01 Oct 2013
Resigned 28 Dec 2017

TAYLOR, Simon John

Resigned
Harold Wood, RomfordRM3 0ZE
Secretary
Appointed 01 Oct 2013
Resigned 28 Sept 2023

BLAGDEN, Marvin James

Resigned
AddlestoneKT15 1NF
Born June 1967
Director
Appointed 01 Oct 2013
Resigned 30 Jun 2020

KNIGHT, Paul David

Resigned
Passingham Close, BillericayCM11 2TH
Born April 1972
Director
Appointed 22 Sept 2010
Resigned 28 Dec 2017

TAYLOR, Simon John

Resigned
Harold Wood, RomfordRM3 0ZE
Born March 1958
Director
Appointed 22 Sept 2010
Resigned 14 Nov 2023

Persons with significant control

5

2 Active
3 Ceased
West Station Business Park, MaldonCM9 6FF

Nature of Control

Significant influence or control
Notified 01 Oct 2021

Mr Simon John Taylor

Ceased
Harold Wood, RomfordRM3 0ZE
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2021

Mr Marvin James Blagden

Ceased
AddlestoneKT15 1NF
Born June 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Paul David Knight

Ceased
11 Hoffmans Way, ChelmsfordCM1 1GU
Born April 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Dec 2017

Mr David James Burnham

Active
West Station Business Park, MaldonCM9 6FF
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
17 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Dormant
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
23 September 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Incorporation Company
22 September 2010
NEWINCIncorporation