Background WavePink WaveYellow Wave

TRANSFLOW LOGISTICS LTD (11943252)

TRANSFLOW LOGISTICS LTD (11943252) is an active UK company. incorporated on 12 April 2019. with registered office in Brighton. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TRANSFLOW LOGISTICS LTD has been registered for 6 years. Current directors include ARMSTRONG SMITH, Carolyn, HERRING, Ben Edward, HERRING, Jack Henry and 1 others.

Company Number
11943252
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
Pavilion View, Brighton, BN1 1EY
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
ARMSTRONG SMITH, Carolyn, HERRING, Ben Edward, HERRING, Jack Henry, TRELEAVEN, Martin John
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSFLOW LOGISTICS LTD

TRANSFLOW LOGISTICS LTD is an active company incorporated on 12 April 2019 with the registered office located in Brighton. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. TRANSFLOW LOGISTICS LTD was registered 6 years ago.(SIC: 49410)

Status

active

Active since 6 years ago

Company No

11943252

LTD Company

Age

6 Years

Incorporated 12 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 September 2025 (7 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

16 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Pavilion View 19 New Road Brighton, BN1 1EY,

Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jun 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ARMSTRONG SMITH, Carolyn

Active
Cowfold Road, BolneyRH17 5QT
Born October 1955
Director
Appointed 06 Jun 2019

HERRING, Ben Edward

Active
River, DoverCT17 0LX
Born January 1989
Director
Appointed 12 Apr 2019

HERRING, Jack Henry

Active
The Papermill, DoverCT17 0FA
Born January 1998
Director
Appointed 12 Apr 2019

TRELEAVEN, Martin John

Active
Cowfold Road, BolneyRH17 5QT
Born February 1972
Director
Appointed 12 Apr 2019

Persons with significant control

2

Miss Carolyn Armstrong - Smith

Active
Cowfold Road, BolneyRH17 5QT
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019

Mr Martin John Treleaven

Active
Cowfold Road, BolneyRH17 5QT
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Apr 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Incorporation Company
12 April 2019
NEWINCIncorporation