Background WavePink WaveYellow Wave

TODAYS TRANSPORT LTD (09407947)

TODAYS TRANSPORT LTD (09407947) is an active UK company. incorporated on 27 January 2015. with registered office in Rainham. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TODAYS TRANSPORT LTD has been registered for 11 years. Current directors include KENDRICK, Nathan.

Company Number
09407947
Status
active
Type
ltd
Incorporated
27 January 2015
Age
11 years
Address
16 Fairview Industrial Park Marsh Way, Rainham, RM13 8UH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
KENDRICK, Nathan
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TODAYS TRANSPORT LTD

TODAYS TRANSPORT LTD is an active company incorporated on 27 January 2015 with the registered office located in Rainham. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TODAYS TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09407947

LTD Company

Age

11 Years

Incorporated 27 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

16 Fairview Industrial Park Marsh Way The Truck Park Rainham, RM13 8UH,

Previous Addresses

9 Oaks Lane Ilford IG2 7PL England
From: 7 February 2020To: 10 February 2023
21 Bedford Road Ilford Essex IG1 1EJ United Kingdom
From: 3 July 2015To: 7 February 2020
21 Ilford London Redbridge IG1 1EJ United Kingdom
From: 27 January 2015To: 3 July 2015
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
New Owner
May 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Feb 23
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KENDRICK, Nathan

Active
Gelliderw, SwanseaSA8 4NB
Born December 1987
Director
Appointed 01 Jun 2025

ULYJAN, Mahmood

Resigned
Oaks Lane, IlfordIG2 7PL
Born April 1968
Director
Appointed 27 Jan 2015
Resigned 09 Feb 2023

VACARU, Cluaudiu-Dinu

Resigned
Fairview Industrial Park Marsh Way, RainhamRM13 8UH
Born March 1979
Director
Appointed 04 May 2022
Resigned 01 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Nathan Kendrick

Active
Gelliderw, SwanseaSA8 4NB
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2025

Mr Claudiu Dinu Vaceru

Ceased
Stanley Road, HornchurchRM12 4JN
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 23 May 2022
Ceased 01 Jun 2025

Mr Mahmood Ulyjan

Ceased
Oaks Lane, IlfordIG2 7PL
Born April 1968

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
7 February 2020
EH02EH02
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 July 2015
AD01Change of Registered Office Address
Incorporation Company
27 January 2015
NEWINCIncorporation