Background WavePink WaveYellow Wave

YES! LOGISTICS SOLUTIONS LIMITED (12665920)

YES! LOGISTICS SOLUTIONS LIMITED (12665920) is an active UK company. incorporated on 12 June 2020. with registered office in Rugby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YES! LOGISTICS SOLUTIONS LIMITED has been registered for 5 years. Current directors include COOKMAN, Richard James, LOPES-GRILLI, Lucienne.

Company Number
12665920
Status
active
Type
ltd
Incorporated
12 June 2020
Age
5 years
Address
Unit 5 Lawford Heath Industrial Estate, Rugby, CV23 9EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COOKMAN, Richard James, LOPES-GRILLI, Lucienne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YES! LOGISTICS SOLUTIONS LIMITED

YES! LOGISTICS SOLUTIONS LIMITED is an active company incorporated on 12 June 2020 with the registered office located in Rugby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YES! LOGISTICS SOLUTIONS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12665920

LTD Company

Age

5 Years

Incorporated 12 June 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

Unit 5 Lawford Heath Industrial Estate Lawford Heath Rugby, CV23 9EU,

Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COOKMAN, Richard James

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1977
Director
Appointed 12 Jun 2020

LOPES-GRILLI, Lucienne

Active
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born July 1975
Director
Appointed 01 Mar 2021

DAVIDSON, Joanna Clare

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born June 1986
Director
Appointed 12 Jun 2020
Resigned 31 Mar 2024

HIGGINSON, Kevin Mark

Resigned
Lawford Heath Industrial Estate, RugbyCV23 9EU
Born October 1959
Director
Appointed 12 Jun 2020
Resigned 01 Mar 2021

Persons with significant control

1

Lawford Heath Industrial Estate, RugbyCV23 9EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Incorporation Company
12 June 2020
NEWINCIncorporation