Background WavePink WaveYellow Wave

SITE TO SITE LOGISTICS LIMITED (12114325)

SITE TO SITE LOGISTICS LIMITED (12114325) is an active UK company. incorporated on 22 July 2019. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. SITE TO SITE LOGISTICS LIMITED has been registered for 6 years. Current directors include DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson.

Company Number
12114325
Status
active
Type
ltd
Incorporated
22 July 2019
Age
6 years
Address
22 Princes Street, London, W1B 2LU
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
DENMARK, Malcolm Charles, ELLIOT, Richard Emmerson
SIC Codes
49410, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SITE TO SITE LOGISTICS LIMITED

SITE TO SITE LOGISTICS LIMITED is an active company incorporated on 22 July 2019 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. SITE TO SITE LOGISTICS LIMITED was registered 6 years ago.(SIC: 49410, 82920)

Status

active

Active since 6 years ago

Company No

12114325

LTD Company

Age

6 Years

Incorporated 22 July 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

22 Princes Street London, W1B 2LU,

Previous Addresses

47 Great Marlborough Street London W1F 7JP England
From: 9 December 2020To: 16 June 2025
1 Gunpowder Square London EC4A 3EP England
From: 22 July 2019To: 9 December 2020
Timeline

5 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DENMARK, Malcolm Charles

Active
Princes Street, LondonW1B 2LU
Born July 1955
Director
Appointed 19 Aug 2019

ELLIOT, Richard Emmerson

Active
Princes Street, LondonW1B 2LU
Born February 1966
Director
Appointed 19 Aug 2019

DENMARK, Callum

Resigned
Gunpowder Square, LondonEC4A 3EP
Born November 1989
Director
Appointed 22 Jul 2019
Resigned 19 Aug 2019

GORMAN, Stephen Gerald

Resigned
Gunpowder Square, LondonEC4A 3EP
Born February 1968
Director
Appointed 22 Jul 2019
Resigned 19 Aug 2019

Persons with significant control

1

Princes Street, LondonW1B 2LU

Nature of Control

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

Filing History

30

Change To A Person With Significant Control
26 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 February 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 July 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Filings Brought Up To Date
1 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Incorporation Company
22 July 2019
NEWINCIncorporation