Background WavePink WaveYellow Wave

FREIGHTFORCE LTD (09177090)

FREIGHTFORCE LTD (09177090) is an active UK company. incorporated on 15 August 2014. with registered office in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FREIGHTFORCE LTD has been registered for 11 years. Current directors include HALLIDAY, Martin, JOLLEY, Nicholas Charles Anthony.

Company Number
09177090
Status
active
Type
ltd
Incorporated
15 August 2014
Age
11 years
Address
1a Guardian Road Industrial Estate, Norwich, NR5 8PF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALLIDAY, Martin, JOLLEY, Nicholas Charles Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FREIGHTFORCE LTD

FREIGHTFORCE LTD is an active company incorporated on 15 August 2014 with the registered office located in Norwich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FREIGHTFORCE LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09177090

LTD Company

Age

11 Years

Incorporated 15 August 2014

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

1a Guardian Road Industrial Estate Guardian Road Norwich, NR5 8PF,

Previous Addresses

Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom
From: 22 March 2018To: 10 January 2025
20 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR England
From: 21 April 2017To: 22 March 2018
7 the Close Norwich NR1 4DJ
From: 15 August 2014To: 21 April 2017
Timeline

10 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Mar 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Owner Exit
Oct 19
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HALLIDAY, Martin

Active
Guardian Road, NorwichNR5 8PF
Born September 1967
Director
Appointed 18 Aug 2016

JOLLEY, Nicholas Charles Anthony

Active
Guardian Road, NorwichNR5 8PF
Born January 1973
Director
Appointed 18 Aug 2016

JOLLEY, Nicholas Charles Anthony

Resigned
The Close, NorwichNR1 4DJ
Born January 1973
Director
Appointed 15 Aug 2014
Resigned 16 Mar 2015

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 15 Aug 2014
Resigned 15 Aug 2014

MILES, Edward Donald

Resigned
The Close, NorwichNR1 4DJ
Born February 1972
Director
Appointed 15 Aug 2014
Resigned 18 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Guardian Road, NorwichNR5 8PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
St Andrews Business Park, NorwichNR7 0HR

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 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Incorporation Company
15 August 2014
NEWINCIncorporation