Background WavePink WaveYellow Wave

FLAT SIX LOGISTICS LIMITED (11529310)

FLAT SIX LOGISTICS LIMITED (11529310) is an active UK company. incorporated on 21 August 2018. with registered office in Ashford. The company operates in the Transportation and Storage sector, engaged in freight transport by road. FLAT SIX LOGISTICS LIMITED has been registered for 7 years. Current directors include NASH, Benjamin, RAY, Spencer Henry.

Company Number
11529310
Status
active
Type
ltd
Incorporated
21 August 2018
Age
7 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
NASH, Benjamin, RAY, Spencer Henry
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLAT SIX LOGISTICS LIMITED

FLAT SIX LOGISTICS LIMITED is an active company incorporated on 21 August 2018 with the registered office located in Ashford. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. FLAT SIX LOGISTICS LIMITED was registered 7 years ago.(SIC: 49410)

Status

active

Active since 7 years ago

Company No

11529310

LTD Company

Age

7 Years

Incorporated 21 August 2018

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Feb 19
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
Funding Round
May 21
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

NASH, Benjamin

Active
Ramsgate Road, SandwichCT13 9NW
Born September 1972
Director
Appointed 18 Feb 2019

RAY, Spencer Henry

Active
Richborough Hall, SandwichCT13 9NW
Born March 1974
Director
Appointed 21 Aug 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Benjamin Nash

Active
Richborough Hall, SandwichCT13 9NW
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2020

Mr Spencer Henry Ray

Active
Richborough Hall, SandwichCT13 9NW
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Aug 2020
Richborough Hall, SandwichCT13 9NW

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 21 Aug 2018
Ceased 21 Aug 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Incorporation Company
21 August 2018
NEWINCIncorporation