Background WavePink WaveYellow Wave

GFS LOGISTICS LIMITED (09432521)

GFS LOGISTICS LIMITED (09432521) is an active UK company. incorporated on 10 February 2015. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GFS LOGISTICS LIMITED has been registered for 11 years. Current directors include ASHLEY, Thomas Hamilton, HAMMOND, Gary Andrew Rhys.

Company Number
09432521
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
C/O Irwin Mitchell Llp Riverside East, Sheffield, S3 8DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ASHLEY, Thomas Hamilton, HAMMOND, Gary Andrew Rhys
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GFS LOGISTICS LIMITED

GFS LOGISTICS LIMITED is an active company incorporated on 10 February 2015 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GFS LOGISTICS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09432521

LTD Company

Age

11 Years

Incorporated 10 February 2015

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 14 January 2026 (2 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

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield, S3 8DT,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA United Kingdom
From: 10 February 2015To: 23 August 2023
Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Jul 15
Director Joined
Sept 17
Loan Secured
Nov 17
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Dec 20
Loan Cleared
Jan 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Loan Cleared
Mar 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ASHLEY, Thomas Hamilton

Active
Riverside East, SheffieldS3 8DT
Born February 1990
Director
Appointed 19 Feb 2026

HAMMOND, Gary Andrew Rhys

Active
Riverside East, SheffieldS3 8DT
Born July 1978
Director
Appointed 30 Apr 2024

BILLETT, Paul Nigel

Resigned
Station Way, CrawleyRH10 1JA
Born April 1973
Director
Appointed 15 Sept 2017
Resigned 25 Sept 2018

BOWDEN, Alexander David Stuart

Resigned
Unit A, East GrinsteadRH19 1XZ
Born July 1967
Director
Appointed 20 Feb 2024
Resigned 18 Jul 2025

BURGESS, Steven John

Resigned
Riverside East, SheffieldS3 8DT
Born May 1967
Director
Appointed 30 Jan 2019
Resigned 30 Apr 2024

COTTY, Neil David

Resigned
Riverside East, SheffieldS3 8DT
Born November 1971
Director
Appointed 10 Feb 2015
Resigned 30 Apr 2024

ENNOR, Daniel Lewis

Resigned
Riverside East, SheffieldS3 8DT
Born May 1973
Director
Appointed 27 Jul 2015
Resigned 20 Feb 2024

STEPHENSON, Michael Andrew

Resigned
Unit A, East GrinsteadRH19 1XZ
Born December 1971
Director
Appointed 20 Feb 2024
Resigned 19 Feb 2026

Persons with significant control

1

Riverside East, SheffieldS3 8DT

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
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 March 2024
MR04Satisfaction of Charge
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
7 March 2024
MAMA
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Auditors Resignation Company
18 July 2017
AUDAUD
Auditors Resignation Company
15 June 2017
AUDAUD
Resolution
16 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Account Reference Date Company Current Extended
21 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Incorporation Company
10 February 2015
NEWINCIncorporation