Background WavePink WaveYellow Wave

DEUTSCHE SPEDITION LTD (11731002)

DEUTSCHE SPEDITION LTD (11731002) is an active UK company. incorporated on 17 December 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. DEUTSCHE SPEDITION LTD has been registered for 7 years. Current directors include HAYES, Russell David.

Company Number
11731002
Status
active
Type
ltd
Incorporated
17 December 2018
Age
7 years
Address
425 Upper Richmond Road West, London, SW14 7PJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HAYES, Russell David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEUTSCHE SPEDITION LTD

DEUTSCHE SPEDITION LTD is an active company incorporated on 17 December 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. DEUTSCHE SPEDITION LTD was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11731002

LTD Company

Age

7 Years

Incorporated 17 December 2018

Size

N/A

Accounts

ARD: 30/11

Overdue

1 year overdue

Last Filed

Made up to 30 November 2022 (3 years ago)
Submitted on 8 February 2023 (3 years ago)
Period: 1 December 2021 - 30 November 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2024
Period: 1 December 2022 - 30 November 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 9 February 2023 (3 years ago)
Submitted on 9 February 2023 (3 years ago)

Next Due

Due by 23 February 2024
For period ending 9 February 2024
Contact
Address

425 Upper Richmond Road West London, SW14 7PJ,

Previous Addresses

24 Ellington Road Feltham TW13 4RE England
From: 18 March 2021To: 14 October 2022
9 Thistleworth Close Isleworth TW7 4QQ England
From: 18 May 2020To: 18 March 2021
Metrohouse 57 Pepper Road Leeds LS10 2RU England
From: 17 December 2018To: 18 May 2020
Timeline

18 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Dec 18
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
New Owner
May 20
New Owner
Sept 20
Owner Exit
Sept 20
New Owner
Aug 22
Director Joined
Aug 22
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Owner Exit
Nov 22
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HAYES, Russell David

Active
Upper Richmond Road West, LondonSW14 7PJ
Born October 1981
Director
Appointed 01 May 2022

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 17 Dec 2018
Resigned 16 May 2020

MEKSHI, Ergys

Resigned
Upper Richmond Road West, LondonSW14 7PJ
Born September 1989
Director
Appointed 25 Apr 2022
Resigned 07 Oct 2022

SABHARWAL, Shruti

Resigned
Thistleworth Close, IsleworthTW7 4QQ
Born October 1988
Director
Appointed 18 May 2020
Resigned 18 May 2020

SABHARWAL, Shruti

Resigned
Ellington Road, FelthamTW13 4RE
Born October 1988
Director
Appointed 01 Sept 2019
Resigned 20 Sept 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Ergys Mekshi

Ceased
Upper Richmond Road West, LondonSW14 7PJ
Born September 1989

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Aug 2022
Ceased 07 Oct 2022

Mr Russell David Hayes

Active
Upper Richmond Road West, LondonSW14 7PJ
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2022

Ms Shruti Sabharwal

Ceased
Ellington Road, FelthamTW13 4RE
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 May 2020
Ceased 07 Oct 2022

Mrs Shruti Sabharwal

Ceased
Upper Richmond Road West, LondonSW14 7PJ
Born October 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2019
Ceased 07 Oct 2022

Mrs Shruti Sabharwal

Ceased
Thistleworth Close, IsleworthTW7 4QQ
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2019
Ceased 01 Sept 2019
Fundings
Financials
Latest Activities

Filing History

38

Dissolved Compulsory Strike Off Suspended
15 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Withdrawal Of The Directors Register Information From The Public Register
14 October 2022
EW01EW01
Elect To Keep The Directors Register Information On The Public Register
14 October 2022
EH01EH01
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
7 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
28 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
4 June 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 May 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Incorporation Company
17 December 2018
NEWINCIncorporation