Background WavePink WaveYellow Wave

LOGISTICS FINANCING UK LIMITED (12376505)

LOGISTICS FINANCING UK LIMITED (12376505) is an active UK company. incorporated on 23 December 2019. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOGISTICS FINANCING UK LIMITED has been registered for 6 years. Current directors include FIRESTONE, Jeffrey David, MURRAY, David Gavin.

Company Number
12376505
Status
active
Type
ltd
Incorporated
23 December 2019
Age
6 years
Address
1 Chamberlain Square Cs, Birmingham, B3 3AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FIRESTONE, Jeffrey David, MURRAY, David Gavin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTICS FINANCING UK LIMITED

LOGISTICS FINANCING UK LIMITED is an active company incorporated on 23 December 2019 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOGISTICS FINANCING UK LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12376505

LTD Company

Age

6 Years

Incorporated 23 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

1 Chamberlain Square Cs Birmingham, B3 3AX,

Previous Addresses

1 Chamberlain Square Birmingham B3 3AX United Kingdom
From: 23 December 2022To: 23 December 2022
Distribution House Eldon Way Crick Northampton NN6 7SL England
From: 1 July 2021To: 23 December 2022
Xpo House Lodge Way New Duston Northampton NN5 7SL United Kingdom
From: 23 December 2019To: 1 July 2021
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Sept 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FIRESTONE, Jeffrey David

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born April 1970
Director
Appointed 31 Oct 2022

MURRAY, David Gavin

Active
Chamberlain Square Cs, BirminghamB3 3AX
Born February 1978
Director
Appointed 31 Oct 2022

DUJON, Remi

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022
Resigned 31 Oct 2022

KIRSIS, Karlis

Resigned
New Duston, NorthamptonNN5 7SL
Secretary
Appointed 23 Dec 2019
Resigned 30 Jul 2021

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

EVANS, Simon Gavin

Resigned
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 23 Dec 2019
Resigned 31 Oct 2022

KIRSIS, Karlis Pauls

Resigned
New Duston, NorthamptonNN5 7SL
Born July 1979
Director
Appointed 23 Dec 2019
Resigned 30 Jul 2021

MYERS, Daniel Stephen

Resigned
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 30 Jul 2021
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Rxo, Inc.

Active
North Community House Road, Charlotte28277

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2022
Greenwich

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 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 No Updates
12 May 2023
CS01Confirmation Statement
Memorandum Articles
14 February 2023
MAMA
Resolution
14 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Resolution
29 January 2020
RESOLUTIONSResolutions
Incorporation Company
23 December 2019
NEWINCIncorporation