Background WavePink WaveYellow Wave

3T LOGISTICS HOLDINGS LIMITED (08612020)

3T LOGISTICS HOLDINGS LIMITED (08612020) is an active UK company. incorporated on 16 July 2013. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. 3T LOGISTICS HOLDINGS LIMITED has been registered for 12 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
08612020
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012, 64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3T LOGISTICS HOLDINGS LIMITED

3T LOGISTICS HOLDINGS LIMITED is an active company incorporated on 16 July 2013 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. 3T LOGISTICS HOLDINGS LIMITED was registered 12 years ago.(SIC: 62012, 64204)

Status

active

Active since 12 years ago

Company No

08612020

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

4 Thorpe Way Enderby Leicester LE19 1SU England
From: 4 February 2021To: 28 November 2023
5 Smith Way Grove Park Enderby Leicester LE19 1SX
From: 22 August 2013To: 4 February 2021
20 New Walk Leicester Leicestershire LE1 6TX
From: 16 July 2013To: 22 August 2013
Timeline

33 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jul 14
Funding Round
Mar 15
Funding Round
Apr 16
Share Buyback
May 19
Capital Reduction
Jun 19
Share Buyback
Feb 21
Capital Reduction
Apr 21
Funding Round
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Capital Reduction
Aug 22
Share Buyback
Aug 22
Director Left
Mar 23
Funding Round
Jul 23
Funding Round
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Dec 23
Loan Secured
Feb 24
Director Left
Jan 26
Director Joined
Feb 26
11
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 27 Jan 2026

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 01 Nov 2023

BACON, Nick

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Born December 1969
Director
Appointed 01 Nov 2023
Resigned 15 Jan 2026

BOTTERILL, Roy

Resigned
Smith Way, EnderbyLE19 1SX
Born June 1964
Director
Appointed 16 Jul 2013
Resigned 13 May 2014

BUSCOMBE, Philip John

Resigned
Thorpe Way, LeicesterLE19 1SU
Born September 1952
Director
Appointed 05 May 2021
Resigned 01 Nov 2023

CAPSTICK-DALE, Clare

Resigned
Thorpe Way, LeicesterLE19 1SU
Born October 1966
Director
Appointed 31 May 2022
Resigned 01 Nov 2023

FAWKES, Tim David Jon

Resigned
Thorpe Way, LeicesterLE19 1SU
Born January 1970
Director
Appointed 13 May 2014
Resigned 05 May 2021

HUTTON, Robert William

Resigned
Thorpe Way, LeicesterLE19 1SU
Born January 1973
Director
Appointed 31 May 2022
Resigned 01 Nov 2023

MARCHANT, Guy Stephen

Resigned
Thorpe Way, LeicesterLE19 1SU
Born September 1974
Director
Appointed 05 May 2021
Resigned 14 Mar 2023

PRATT, Antony

Resigned
Thorpe Way, LeicesterLE19 1SU
Born October 1972
Director
Appointed 31 May 2022
Resigned 01 Nov 2023

TWYDELL, Stephen Dennis

Resigned
Thorpe Way, LeicesterLE19 1SU
Born January 1961
Director
Appointed 13 May 2014
Resigned 01 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2023

Mr Stephen Dennis Twydell

Ceased
Wellington Crescent, LichfieldWS13 8RZ
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

85

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Capital Name Of Class Of Shares
6 November 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Memorandum Articles
15 July 2023
MAMA
Resolution
15 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Capital Cancellation Shares
25 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Resolution
13 April 2021
RESOLUTIONSResolutions
Memorandum Articles
13 April 2021
MAMA
Capital Cancellation Shares
8 April 2021
SH06Cancellation of Shares
Accounts With Accounts Type Group
3 March 2021
AAAnnual Accounts
Resolution
12 February 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 February 2021
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Capital Cancellation Shares
6 June 2019
SH06Cancellation of Shares
Resolution
22 May 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Resolution
13 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Legacy
9 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
5 August 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
31 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
21 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
10 March 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
26 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Incorporation Company
16 July 2013
NEWINCIncorporation