Background WavePink WaveYellow Wave

UK3PL LTD (10326423)

UK3PL LTD (10326423) is an active UK company. incorporated on 11 August 2016. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. UK3PL LTD has been registered for 9 years. Current directors include DHOKIA, Jay, HALL, Martin Kieran, PLATT, Alan Oliver.

Company Number
10326423
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
5 St. Paul's Square, Liverpool, L3 9SJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DHOKIA, Jay, HALL, Martin Kieran, PLATT, Alan Oliver
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK3PL LTD

UK3PL LTD is an active company incorporated on 11 August 2016 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. UK3PL LTD was registered 9 years ago.(SIC: 52290)

Status

active

Active since 9 years ago

Company No

10326423

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

5 St. Paul's Square Old Hall Street Liverpool, L3 9SJ,

Previous Addresses

7 st. Petersgate Stockport SK1 1EB England
From: 12 January 2021To: 11 March 2026
Units 3a & 3B Castlehill Industrial Estate Horsfield Way Bredbury Parkway Stockport SK6 2SU United Kingdom
From: 11 August 2016To: 12 January 2021
Timeline

7 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Joined
Mar 26
Director Joined
Mar 26
Share Issue
Mar 26
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 05 Mar 2026

DHOKIA, Jay

Active
Old Hall Street, LiverpoolL3 9SJ
Born January 1982
Director
Appointed 11 Aug 2016

HALL, Martin Kieran

Active
Old Hall Street, LiverpoolL3 9SJ
Born October 1978
Director
Appointed 05 Mar 2026

PLATT, Alan Oliver

Active
Old Hall Street, LiverpoolL3 9SJ
Born November 1969
Director
Appointed 05 Mar 2026

ROSE, Laurence James

Resigned
Hawthorne Road, CheadleSK8 4NB
Born May 1978
Director
Appointed 11 Aug 2016
Resigned 14 Dec 2020

Persons with significant control

3

2 Active
1 Ceased
Old Hall Street, LiverpoolL3 9SJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 Mar 2026

Mr Laurence James Rose

Ceased
Hawthorne Road, CheadleSK8 4NB
Born May 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Ceased 14 Dec 2020

Mr Jay Dhokia

Active
Hyldavale Avenue, StockportSK8 4DE
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Aug 2016
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Capital Alter Shares Subdivision
14 March 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
14 March 2026
RESOLUTIONSResolutions
Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Capital Name Of Class Of Shares
14 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 March 2026
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
11 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
23 September 2024
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 October 2021
AA01Change of Accounting Reference Date
Memorandum Articles
12 May 2021
MAMA
Resolution
12 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Incorporation Company
11 August 2016
NEWINCIncorporation