Background WavePink WaveYellow Wave

MARSHALL'S LOGISTICS LIMITED (10505683)

MARSHALL'S LOGISTICS LIMITED (10505683) is an active UK company. incorporated on 1 December 2016. with registered office in Colchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MARSHALL'S LOGISTICS LIMITED has been registered for 9 years. Current directors include MARSHALL, Danny Thomas, MARSHALL, Wayne Michael.

Company Number
10505683
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
1 Pedders Close, Colchester, CO3 4QX
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MARSHALL, Danny Thomas, MARSHALL, Wayne Michael
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARSHALL'S LOGISTICS LIMITED

MARSHALL'S LOGISTICS LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Colchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MARSHALL'S LOGISTICS LIMITED was registered 9 years ago.(SIC: 49410)

Status

active

Active since 9 years ago

Company No

10505683

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

MARSHALL'S CORPORATION LIMITED
From: 1 December 2016To: 13 May 2022
Contact
Address

1 Pedders Close Colchester, CO3 4QX,

Previous Addresses

1 Pedders Close Colchester Essex CO3 4QX England
From: 4 November 2021To: 4 November 2021
1 Pedders Close Colchester Essex CO1 4QX
From: 4 November 2021To: 4 November 2021
55 Rockingham Avenue Hornchurch Essex RM11 1HH England
From: 8 April 2019To: 4 November 2021
Unit 11D Askew Farm Lane Cliffside Ind Estate Grays Essex RM17 5XR England
From: 22 June 2018To: 8 April 2019
55 Rockingham Avenue Hornchurch RM11 1HH England
From: 29 June 2017To: 22 June 2018
C/O Wayne Marshall 55 Rockingham Avenue Rockingham Avenue Hornchurch Essex RM11 1HH United Kingdom
From: 1 December 2016To: 29 June 2017
Timeline

25 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Funding Round
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Share Buyback
Sept 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Jan 21
Director Joined
Jan 21
Funding Round
Jun 21
Loan Secured
Nov 21
Funding Round
Apr 22
Loan Secured
Jan 23
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
4
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MARSHALL, Danny Thomas

Active
Pedders Close, ColchesterCO3 4QX
Born April 1992
Director
Appointed 01 Dec 2016

MARSHALL, Wayne Michael

Active
Pedders Close, ColchesterCO3 4QX
Born May 1990
Director
Appointed 04 Jan 2021

MARSHALL, Rhys Warren

Resigned
Pedders Close, ColchesterCO3 4QX
Born December 1993
Director
Appointed 01 Dec 2016
Resigned 17 Jul 2025

MARSHALL, Wayne Thomas

Resigned
Pedders Close, ColchesterCO3 4QX
Born April 1968
Director
Appointed 04 Jan 2021
Resigned 17 Jul 2025

MARSHALL, Wayne Michael

Resigned
Rockingham Avenue, HornchurchRM11 1HH
Born May 1990
Director
Appointed 01 Feb 2017
Resigned 21 Sept 2017

MARSHALL, Wayne Thomas

Resigned
Rockingham Avenue, HornchurchRM11 1HH
Born April 1968
Director
Appointed 01 Dec 2016
Resigned 21 Sept 2017

Persons with significant control

6

1 Active
5 Ceased
Pedders Close, ColchesterCO3 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2025

Mr Rhys Warren Marshall

Ceased
Pedders Close, ColchesterCO3 4QX
Born December 1993

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 17 Jul 2025

Mr Wayne Thomas Marshall

Ceased
Pedders Close, ColchesterCO3 4QX
Born April 1968

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 17 Jul 2025

Miss Shannon Marie Marshall

Ceased
Pedders Close, ColchesterCO3 4QX
Born August 1996

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 17 Jul 2025

Mr Wayne Michael Marshall

Ceased
Pedders Close, ColchesterCO3 4QX
Born May 1990

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 15 Jul 2025

Mr Danny Thomas Marshall

Ceased
Pedders Close, ColchesterCO3 4QX
Born April 1992

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Change To A Person With Significant Control
23 September 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Memorandum Articles
10 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 April 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
28 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
22 November 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Resolution
6 July 2021
RESOLUTIONSResolutions
Memorandum Articles
6 July 2021
MAMA
Capital Name Of Class Of Shares
6 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
13 December 2017
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
28 September 2017
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
25 September 2017
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Incorporation Company
1 December 2016
NEWINCIncorporation