Background WavePink WaveYellow Wave

LOGIK LOGISTICS INTERNATIONAL LIMITED (08207267)

LOGIK LOGISTICS INTERNATIONAL LIMITED (08207267) is an active UK company. incorporated on 10 September 2012. with registered office in Sittingbourne. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LOGIK LOGISTICS INTERNATIONAL LIMITED has been registered for 13 years. Current directors include RYSSEL, Lars, SINCLAIR, Helen Jane Elizabeth.

Company Number
08207267
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
Gateway Centre Castle Road, Sittingbourne, ME10 3RN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
RYSSEL, Lars, SINCLAIR, Helen Jane Elizabeth
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGIK LOGISTICS INTERNATIONAL LIMITED

LOGIK LOGISTICS INTERNATIONAL LIMITED is an active company incorporated on 10 September 2012 with the registered office located in Sittingbourne. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LOGIK LOGISTICS INTERNATIONAL LIMITED was registered 13 years ago.(SIC: 49410)

Status

active

Active since 13 years ago

Company No

08207267

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

NEWINCCO 1202 LIMITED
From: 10 September 2012To: 21 September 2012
Contact
Address

Gateway Centre Castle Road Castle Road Sittingbourne, ME10 3RN,

Previous Addresses

, Stonebridge Golf Centre Somers Road, Meriden, Coventry, West Midlands, CV7 7PL, England
From: 7 January 2022To: 15 July 2024
, Offices 45 - 49 Starley Way, Birmingham, B37 7HB, England
From: 14 May 2020To: 7 January 2022
, 3 City Place Beehive Ring Road, Gatwick, West Sussex, RH6 0PA
From: 24 November 2014To: 14 May 2020
, 90 High Holborn, London, WC1V 6XX
From: 10 September 2012To: 24 November 2014
Timeline

43 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Apr 14
Director Left
Aug 14
Funding Round
Jul 15
Loan Cleared
Nov 16
Owner Exit
Oct 18
Share Issue
Oct 18
Capital Update
Apr 19
Director Left
May 20
Owner Exit
May 20
Loan Secured
May 20
Director Joined
Jul 20
Director Joined
Aug 20
Loan Secured
Mar 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Cleared
Apr 21
Capital Update
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Loan Secured
Nov 22
Director Left
Mar 24
Director Left
Mar 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Feb 26
4
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

RYSSEL, Lars

Active
Castle Road, SittingbourneME10 3RN
Born May 1973
Director
Appointed 10 Jul 2024

SINCLAIR, Helen Jane Elizabeth

Active
Castle Road, SittingbourneME10 3RN
Born June 1977
Director
Appointed 22 Aug 2025

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 10 Sept 2012
Resigned 20 Sept 2012

ACKRILL, John

Resigned
High Holborn, LondonWC1V 6XX
Born September 1983
Director
Appointed 01 Jul 2013
Resigned 12 Jun 2014

ACKRILL, Peter

Resigned
Somers Road, CoventryCV7 7PL
Born August 1970
Director
Appointed 20 Sept 2012
Resigned 04 Aug 2022

ACKTILL, John

Resigned
High Holborn, LondonWC1V 6XX
Born September 1983
Director
Appointed 17 Jul 2013
Resigned 18 Jul 2013

BUGA, Anna

Resigned
BirminghamB37 7HB
Born November 1984
Director
Appointed 13 Jul 2020
Resigned 25 Mar 2024

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born July 1969
Director
Appointed 01 Jul 2013
Resigned 12 May 2020

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 10 Sept 2012
Resigned 20 Sept 2012

SECRIERIU, Andrei

Resigned
BirminghamB37 7HB
Born October 1986
Director
Appointed 08 Feb 2021
Resigned 25 Mar 2024

TIMSON, Michael Percy

Resigned
Chapel Lane, GranbyNG13 9PW
Born September 1951
Director
Appointed 20 Sept 2012
Resigned 01 Jul 2013

WADE, Matthew James

Resigned
Castle Road, SittingbourneME10 3RN
Born September 1984
Director
Appointed 10 Jul 2024
Resigned 22 Aug 2025

YORK, David

Resigned
Castle Road, SittingbourneME10 3RN
Born August 1973
Director
Appointed 13 Jul 2020
Resigned 27 Feb 2026

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Sept 2012
Resigned 20 Sept 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 10 Sept 2012
Resigned 20 Sept 2012

Persons with significant control

4

1 Active
3 Ceased
Somers Road, CoventryCV7 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2022
Starley Way, BirminghamB37 7HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 May 2020
Ceased 04 Aug 2022
Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 May 2020

Mr Peter Ackrill

Ceased
Beehive Ring Road, GatwickRH6 0PA
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

105

Termination Director Company With Name Termination Date
1 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Resolution
11 August 2022
RESOLUTIONSResolutions
Memorandum Articles
11 August 2022
MAMA
Capital Name Of Class Of Shares
11 August 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
5 August 2022
SH19Statement of Capital
Resolution
19 January 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Resolution
4 September 2020
RESOLUTIONSResolutions
Memorandum Articles
4 September 2020
MAMA
Capital Variation Of Rights Attached To Shares
4 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 September 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
14 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 May 2019
SH19Statement of Capital
Legacy
15 April 2019
SH20SH20
Legacy
15 April 2019
CAP-SSCAP-SS
Resolution
15 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Resolution
25 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
10 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 November 2014
AD01Change of Registered Office Address
Change Sail Address Company With New Address
24 November 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 June 2013
AA01Change of Accounting Reference Date
Resolution
31 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Certificate Change Of Name Company
21 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2012
CONNOTConfirmation Statement Notification
Incorporation Company
10 September 2012
NEWINCIncorporation