Background WavePink WaveYellow Wave

CRAWFORD LOGISTICS LP (UK) LIMITED (11842429)

CRAWFORD LOGISTICS LP (UK) LIMITED (11842429) is an active UK company. incorporated on 22 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CRAWFORD LOGISTICS LP (UK) LIMITED has been registered for 7 years. Current directors include BAMBERGER, Gavin David, CHUA, Tiow Chye, WAN, Kwong Weng.

Company Number
11842429
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
4th Floor, Westworks White City Place, London, W12 7FQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAMBERGER, Gavin David, CHUA, Tiow Chye, WAN, Kwong Weng
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD LOGISTICS LP (UK) LIMITED

CRAWFORD LOGISTICS LP (UK) LIMITED is an active company incorporated on 22 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CRAWFORD LOGISTICS LP (UK) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11842429

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

4th Floor, Westworks White City Place 195 Wood Lane London, W12 7FQ,

Previous Addresses

Floor 1B 80 Hammersmith Road London W14 8UD United Kingdom
From: 22 February 2019To: 18 January 2021
Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Dec 19
Funding Round
Dec 19
Capital Update
Jan 20
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Jan 22
Director Left
May 22
Director Joined
May 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
Funding Round
Mar 26
11
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BAMBERGER, Gavin David

Active
White City Place, LondonW12 7FQ
Born March 1971
Director
Appointed 01 Jul 2019

CHUA, Tiow Chye

Active
Pasir Panjang Road, #13-01 Maplestree Business Cit117438
Born April 1959
Director
Appointed 30 Nov 2023

WAN, Kwong Weng

Active
Pasir Panjang Road, Mapletree Business City117438
Born April 1971
Director
Appointed 22 Feb 2019

BAILEY, Paul Matthew

Resigned
White City Place, LondonW12 7FQ
Born October 1971
Director
Appointed 24 Apr 2019
Resigned 30 Apr 2022

KOH, Lay Keng

Resigned
Pasir Panjang Road, Mapletree Business City117438
Born July 1972
Director
Appointed 22 Feb 2019
Resigned 01 Jul 2019

LYONS, Fiona

Resigned
White City Place, LondonW12 7FQ
Born March 1987
Director
Appointed 30 Apr 2022
Resigned 30 Nov 2023

SMITH, Michael Thomas

Resigned
Pasir Panjang Road, Mapletree Business City117438
Born February 1969
Director
Appointed 22 Feb 2019
Resigned 30 Nov 2023

Persons with significant control

1

Minister For Finance (Singapore)

Active
10-01, The Treasury179434

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

48

Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Capital Allotment Shares
15 September 2025
SH01Allotment of Shares
Legacy
30 July 2025
RP04SH01RP04SH01
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
13 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Auditors Resignation Company
13 April 2023
AUDAUD
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Capital Allotment Shares
24 January 2022
SH01Allotment of Shares
Resolution
21 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Legacy
16 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 January 2020
SH19Statement of Capital
Legacy
16 January 2020
CAP-SSCAP-SS
Resolution
16 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Capital Allotment Shares
16 December 2019
SH01Allotment of Shares
Resolution
14 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
28 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 February 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
27 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
22 February 2019
NEWINCIncorporation