Background WavePink WaveYellow Wave

A M LOGISTICS & WAREHOUSING SOUTHERN LTD (08825233)

A M LOGISTICS & WAREHOUSING SOUTHERN LTD (08825233) is an active UK company. incorporated on 23 December 2013. with registered office in Colchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. A M LOGISTICS & WAREHOUSING SOUTHERN LTD has been registered for 12 years. Current directors include MARSHALL, Danny Thomas, MARSHALL, Wayne Michael.

Company Number
08825233
Status
active
Type
ltd
Incorporated
23 December 2013
Age
12 years
Address
1 Pedders Close, Colchester, CO3 4QX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MARSHALL, Danny Thomas, MARSHALL, Wayne Michael
SIC Codes
49410, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A M LOGISTICS & WAREHOUSING SOUTHERN LTD

A M LOGISTICS & WAREHOUSING SOUTHERN LTD is an active company incorporated on 23 December 2013 with the registered office located in Colchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. A M LOGISTICS & WAREHOUSING SOUTHERN LTD was registered 12 years ago.(SIC: 49410, 52103)

Status

active

Active since 12 years ago

Company No

08825233

LTD Company

Age

12 Years

Incorporated 23 December 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 Pedders Close Colchester, CO3 4QX,

Previous Addresses

Armoury House Armoury Road, West Bergholt Colchester CO6 3JP England
From: 23 December 2013To: 12 January 2015
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 15
New Owner
Jan 21
Funding Round
Jul 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Jan 23
Director Left
Sept 25
Director Left
Sept 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARSHALL, Danny Thomas

Active
Pedders Close, ColchesterCO3 4QX
Born April 1992
Director
Appointed 29 Oct 2021

MARSHALL, Wayne Michael

Active
Pedders Close, ColchesterCO3 4QX
Born May 1990
Director
Appointed 29 Oct 2021

FLACK, Angela Brenda

Resigned
Lancaster Gardens West, Clacton-On-SeaCO15 6QG
Born September 1966
Director
Appointed 23 Dec 2013
Resigned 29 Oct 2021

FLACK, Keith Alan

Resigned
Pedders Close, ColchesterCO3 4QX
Born January 1967
Director
Appointed 01 Jan 2015
Resigned 29 Oct 2021

MARSHALL, Rhys Warren

Resigned
Pedders Close, ColchesterCO3 4QX
Born December 1993
Director
Appointed 29 Oct 2021
Resigned 17 Jul 2025

MARSHALL, Wayne Thomas

Resigned
Pedders Close, ColchesterCO3 4QX
Born April 1968
Director
Appointed 29 Oct 2021
Resigned 17 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
Pedders Close, ColchesterCO3 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2021

Mrs Angela Brenda Flack

Ceased
Pedders Close, ColchesterCO3 4QX
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021
Ceased 29 Oct 2021

Mr Keith Alan Flack

Ceased
Pedders Close, ColchesterCO3 4QX
Born January 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Resolution
22 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 November 2021
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Incorporation Company
23 December 2013
NEWINCIncorporation