Background WavePink WaveYellow Wave

KLN LOGISTICS HOLDING (EMEA) LIMITED (08334969)

KLN LOGISTICS HOLDING (EMEA) LIMITED (08334969) is an active UK company. incorporated on 18 December 2012. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KLN LOGISTICS HOLDING (EMEA) LIMITED has been registered for 13 years. Current directors include EL HAJI, Mohamed, GAUGHAN, David Thomas, STOEKENBROEK, Martin.

Company Number
08334969
Status
active
Type
ltd
Incorporated
18 December 2012
Age
13 years
Address
Broadoak Industrial Park Ashburton Road West, Manchester, M17 1RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EL HAJI, Mohamed, GAUGHAN, David Thomas, STOEKENBROEK, Martin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLN LOGISTICS HOLDING (EMEA) LIMITED

KLN LOGISTICS HOLDING (EMEA) LIMITED is an active company incorporated on 18 December 2012 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KLN LOGISTICS HOLDING (EMEA) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08334969

LTD Company

Age

13 Years

Incorporated 18 December 2012

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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

KERRY LOGISTICS HOLDING (EUROPE) LIMITED
From: 18 December 2012To: 6 March 2025
Contact
Address

Broadoak Industrial Park Ashburton Road West Trafford Park Manchester, M17 1RW,

Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Mar 13
Funding Round
Mar 13
Director Left
Jun 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Jul 16
Director Left
Feb 19
Director Left
Jun 19
Owner Exit
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Nov 19
Director Left
Apr 20
Director Joined
Apr 20
Funding Round
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Sept 20
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
Jun 23
Director Left
Jun 23
Funding Round
Feb 25
13
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GAUGHAN, David Thomas

Active
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 31 Jul 2020

EL HAJI, Mohamed

Active
Willem Brocadesdreef 10, Hoofddorp
Born December 1974
Director
Appointed 31 Jul 2020

GAUGHAN, David Thomas

Active
Ashburton Road West, ManchesterM17 1RW
Born July 1971
Director
Appointed 31 Jul 2020

STOEKENBROEK, Martin

Active
Willem Brocadesdreef 10, Hoofddorp
Born March 1970
Director
Appointed 31 Jul 2020

DODSWORTH, Ian Fowler

Resigned
Ashburton Road West, ManchesterM17 1RW
Secretary
Appointed 18 Dec 2012
Resigned 31 Jul 2020

BLANK, Thomas Alfred

Resigned
Ashburton Road West, ManchesterM17 1RW
Born March 1961
Director
Appointed 25 Feb 2016
Resigned 24 Dec 2018

DODSWORTH, Ian Fowler

Resigned
Ashburton Road West, ManchesterM17 1RW
Born October 1961
Director
Appointed 25 Feb 2016
Resigned 20 Apr 2020

MA, Wing Kai William

Resigned
Kerry Cargo Centre, Kwai Chung
Born November 1961
Director
Appointed 18 Dec 2012
Resigned 13 Jun 2023

RENARD-BIRON, Mathieu Vincent

Resigned
55 Wing Kei Road, New Territories
Born September 1966
Director
Appointed 20 Apr 2020
Resigned 13 Jun 2023

WILCOCK, Gary

Resigned
Ashburton Road West, ManchesterM17 1RW
Born May 1961
Director
Appointed 18 Dec 2012
Resigned 21 Jun 2015

YEO, George Yong-Boon

Resigned
Kerry Cargo Centre, Kwai Chung-
Born September 1954
Director
Appointed 18 Dec 2012
Resigned 31 May 2019

Persons with significant control

2

1 Active
1 Ceased
Kerry Cargo Centre, Kwai Chung

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2022
55 Wing Kei Road, New Territories

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2016
Ceased 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
6 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 August 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 August 2020
TM02Termination of Secretary
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
30 January 2020
RP04SH01RP04SH01
Capital Allotment Shares
11 November 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 September 2019
PSC08Cessation of Other Registrable Person PSC
Move Registers To Sail Company With New Address
6 September 2019
AD03Change of Location of Company Records
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 July 2016
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Change Sail Address Company With New Address
4 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Incorporation Company
18 December 2012
NEWINCIncorporation