Background WavePink WaveYellow Wave

QUICKLINE LOGISTICS LIMITED (10049343)

QUICKLINE LOGISTICS LIMITED (10049343) is an active UK company. incorporated on 8 March 2016. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. QUICKLINE LOGISTICS LIMITED has been registered for 10 years. Current directors include DORAN, Stephen Paul, MARTIN, Andrew Robert.

Company Number
10049343
Status
active
Type
ltd
Incorporated
8 March 2016
Age
10 years
Address
Unit 11 Meridian Business Village Hansby Drive, Liverpool, L24 9LG
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
DORAN, Stephen Paul, MARTIN, Andrew Robert
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUICKLINE LOGISTICS LIMITED

QUICKLINE LOGISTICS LIMITED is an active company incorporated on 8 March 2016 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. QUICKLINE LOGISTICS LIMITED was registered 10 years ago.(SIC: 53202)

Status

active

Active since 10 years ago

Company No

10049343

LTD Company

Age

10 Years

Incorporated 8 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 7 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

QUICKLINE COURIERS LIMITED
From: 8 March 2016To: 1 April 2025
Contact
Address

Unit 11 Meridian Business Village Hansby Drive Speke Liverpool, L24 9LG,

Previous Addresses

Unit 11 Meridan Business Village Hansby Drive Speke Liverpool L24 9LG England
From: 9 July 2025To: 16 August 2025
Business First - Block a 25 Goodlass Road Liverpool Merseyside L24 9HJ United Kingdom
From: 2 November 2022To: 9 July 2025
Sycamore House Sutton Quays Business Park Sutton Weaver Runcorn Cheshire WA7 3EH United Kingdom
From: 8 March 2016To: 2 November 2022
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Nov 16
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Secured
Jan 22
Loan Cleared
Jan 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

DORAN, Stephen Paul

Active
25 Goodlass Road, LiverpoolL24 9HJ
Born September 1991
Director
Appointed 08 Mar 2016

MARTIN, Andrew Robert

Active
25 Goodlass Road, LiverpoolL24 9HJ
Born February 1992
Director
Appointed 08 Mar 2016

Persons with significant control

3

1 Active
2 Ceased
25 Goodlass Road, LiverpoolL24 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2020

Mr Andrew Robert Martin

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020

Mr Stephen Paul Doran

Ceased
Sutton Quays Business Park, RuncornWA7 3EH
Born September 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2016
MR01Registration of a Charge
Incorporation Company
8 March 2016
NEWINCIncorporation