Background WavePink WaveYellow Wave

FREIGHT SYSTEMS EXPRESS (WALES) HOLDINGS LIMITED (07542463)

FREIGHT SYSTEMS EXPRESS (WALES) HOLDINGS LIMITED (07542463) is an active UK company. incorporated on 24 February 2011. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FREIGHT SYSTEMS EXPRESS (WALES) HOLDINGS LIMITED has been registered for 15 years. Current directors include TOMLINSON, Geoffrey Michael, TOMLINSON, Lesley Sylvia, TOMLINSON, Michael Arthur.

Company Number
07542463
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
South Wales International Fl Terminal Newlands Road, Cardiff, CF3 2EU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOMLINSON, Geoffrey Michael, TOMLINSON, Lesley Sylvia, TOMLINSON, Michael Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREIGHT SYSTEMS EXPRESS (WALES) HOLDINGS LIMITED

FREIGHT SYSTEMS EXPRESS (WALES) HOLDINGS LIMITED is an active company incorporated on 24 February 2011 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FREIGHT SYSTEMS EXPRESS (WALES) HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07542463

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 24 February 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 10 March 2026
For period ending 24 February 2026
Contact
Address

South Wales International Fl Terminal Newlands Road Wentloog Cardiff, CF3 2EU,

Timeline

5 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
May 11
Director Joined
Dec 11
Director Joined
Sept 13
Director Left
Nov 14
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TOMLINSON, Geoffrey Michael

Active
Newlands Road, CardiffCF3 2EU
Born August 1972
Director
Appointed 11 Sept 2013

TOMLINSON, Lesley Sylvia

Active
Manor Drive, BridgendCF35 5HA
Born May 1944
Director
Appointed 24 Feb 2011

TOMLINSON, Michael Arthur

Active
Manor Drive, BridgendCF35 5HA
Born December 1943
Director
Appointed 24 Feb 2011

O'NEIL, Andrea

Resigned
Heol Cefn Yr Hendy, PontyclunCF72 8QT
Secretary
Appointed 24 Feb 2011
Resigned 01 Jan 2012

WOODHOUSE, Anthony John

Resigned
Newlands Road, CardiffCF3 2EU
Born May 1952
Director
Appointed 22 Nov 2011
Resigned 31 Oct 2014

Persons with significant control

1

Mr Geoffrey Michael Tomlinson

Active
Newlands Road, CardiffCF3 2EU
Born August 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Accounts With Accounts Type Group
16 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2023
AAAnnual Accounts
Memorandum Articles
27 June 2022
MAMA
Resolution
27 June 2022
RESOLUTIONSResolutions
Resolution
5 May 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Group
2 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Resolution
4 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 October 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
4 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2015
RESOLUTIONSResolutions
Resolution
27 January 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
23 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 November 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
19 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Resolution
6 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 May 2011
SH01Allotment of Shares
Incorporation Company
24 February 2011
NEWINCIncorporation