Background WavePink WaveYellow Wave

LOADRUNNER LOGISTICS LIMITED (12773424)

LOADRUNNER LOGISTICS LIMITED (12773424) is an active UK company. incorporated on 28 July 2020. with registered office in London. The company operates in the Transportation and Storage sector, engaged in freight transport by road. LOADRUNNER LOGISTICS LIMITED has been registered for 5 years. Current directors include HASSAN, Mohamed Omar.

Company Number
12773424
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
Office 16 372 Old Street, London, EC1V 9LT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HASSAN, Mohamed Omar
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOADRUNNER LOGISTICS LIMITED

LOADRUNNER LOGISTICS LIMITED is an active company incorporated on 28 July 2020 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. LOADRUNNER LOGISTICS LIMITED was registered 5 years ago.(SIC: 49410)

Status

active

Active since 5 years ago

Company No

12773424

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Office 16 372 Old Street London, EC1V 9LT,

Previous Addresses

187 High Road Leyton London E15 2BY England
From: 8 September 2022To: 28 October 2022
Grainary Bolton Lane Bolton York YO41 5QX England
From: 6 July 2022To: 8 September 2022
436 High Road Leyton London E10 6QE England
From: 7 December 2021To: 6 July 2022
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 28 July 2020To: 7 December 2021
Timeline

6 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
New Owner
Oct 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HASSAN, Mohamed Omar

Active
372 Old Street, LondonEC1V 9LT
Born December 1988
Director
Appointed 10 Oct 2022

BURTON, Christian Paul

Resigned
High Road Leyton, LondonE15 2BY
Born December 1973
Director
Appointed 22 Dec 2021
Resigned 04 Oct 2022

FELDMAN, Marc Anthony

Resigned
High Road Leyton, LondonE10 6QE
Born December 1961
Director
Appointed 28 Jul 2020
Resigned 22 Dec 2021

Persons with significant control

1

Mr Mohamed Omar Hassan

Active
372 Old Street, LondonEC1V 9LT
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Oct 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
27 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
31 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Incorporation Company
28 July 2020
NEWINCIncorporation