Background WavePink WaveYellow Wave

EAST SUFFOLK LOGISTICS LTD (11772405)

EAST SUFFOLK LOGISTICS LTD (11772405) is an active UK company. incorporated on 17 January 2019. with registered office in Ipswich. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. EAST SUFFOLK LOGISTICS LTD has been registered for 7 years. Current directors include COX, David Norman.

Company Number
11772405
Status
active
Type
ltd
Incorporated
17 January 2019
Age
7 years
Address
70-72 The Havens, Ipswich, IP3 9BF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
COX, David Norman
SIC Codes
49410, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST SUFFOLK LOGISTICS LTD

EAST SUFFOLK LOGISTICS LTD is an active company incorporated on 17 January 2019 with the registered office located in Ipswich. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. EAST SUFFOLK LOGISTICS LTD was registered 7 years ago.(SIC: 49410, 96090)

Status

active

Active since 7 years ago

Company No

11772405

LTD Company

Age

7 Years

Incorporated 17 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

FIDUS LIMITED
From: 17 January 2019To: 10 August 2023
Contact
Address

70-72 The Havens Ransomes Europark Ipswich, IP3 9BF,

Previous Addresses

Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle Cumbria CA1 2RW England
From: 17 January 2019To: 27 October 2023
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Aug 23
Director Left
Nov 24
New Owner
Nov 25
Owner Exit
Nov 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

COX, David Norman

Active
The Havens, IpswichIP3 9BF
Born April 1979
Director
Appointed 17 Jan 2019

WHITEHURST, John

Resigned
The Havens, IpswichIP3 9BF
Born October 1958
Director
Appointed 22 Aug 2023
Resigned 31 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr David Norman Cox

Active
Newby Bridge, UlverstonLA12 8NP
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2025
Montgomery Way, CarlisleCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2019
Ceased 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
10 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Incorporation Company
17 January 2019
NEWINCIncorporation