Background WavePink WaveYellow Wave

KIER LOGISTICS (ST. ALBANS) LTD (13816569)

KIER LOGISTICS (ST. ALBANS) LTD (13816569) is an active UK company. incorporated on 23 December 2021. with registered office in Salford. The company operates in the Construction sector, engaged in development of building projects. KIER LOGISTICS (ST. ALBANS) LTD has been registered for 4 years. Current directors include GORJI, Oded, HOWARD, Lee, THOMAS, Leigh Parry and 1 others.

Company Number
13816569
Status
active
Type
ltd
Incorporated
23 December 2021
Age
4 years
Address
2nd Floor, Optimum House, Salford, M50 3XP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GORJI, Oded, HOWARD, Lee, THOMAS, Leigh Parry, TORRES, Matthew Albert
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIER LOGISTICS (ST. ALBANS) LTD

KIER LOGISTICS (ST. ALBANS) LTD is an active company incorporated on 23 December 2021 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in development of building projects. KIER LOGISTICS (ST. ALBANS) LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13816569

LTD Company

Age

4 Years

Incorporated 23 December 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

KIER PGIM LOGISTICS (ST. ALBANS) LTD
From: 13 May 2022To: 24 June 2025
KIER PGIM LOGISTICS PROPCO 3 LTD
From: 23 December 2021To: 13 May 2022
Contact
Address

2nd Floor, Optimum House Clippers Quay Salford, M50 3XP,

Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Feb 22
Loan Secured
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 23
Director Left
May 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
Nov 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Capital Update
Jun 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Aug 25
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

GORJI, Oded

Active
Midtown, QueenswayGX11 1AA
Born October 1982
Director
Appointed 27 Feb 2026

HOWARD, Lee

Active
Foley Street, LondonW1W 7TL
Born April 1981
Director
Appointed 13 Jun 2025

THOMAS, Leigh Parry

Active
Clippers Quay, SalfordM50 3XP
Born January 1971
Director
Appointed 23 Dec 2021

TORRES, Matthew Albert

Active
Midtown, QueenswayGX11 1AA
Born August 1987
Director
Appointed 27 Feb 2026

ABUDARHAM, Joseph

Resigned
Clippers Quay, SalfordM50 3XP
Born December 1978
Director
Appointed 30 Jun 2025
Resigned 27 Feb 2026

CRAIG, Alan

Resigned
Clippers Quay, SalfordM50 3XP
Born May 1962
Director
Appointed 30 Jun 2025
Resigned 27 Feb 2026

CROWE, Charles George William, Dr

Resigned
Clippers Quay, SalfordM50 3XP
Born February 1971
Director
Appointed 29 Apr 2022
Resigned 13 Jun 2025

CURREY-LEWIS, Killian Jay

Resigned
Clippers Quay, SalfordM50 3XP
Born May 1988
Director
Appointed 23 Dec 2021
Resigned 29 Apr 2022

HOLMES, Duncan Robert

Resigned
1-3 Strand, LondonWC2N 5HR
Born June 1977
Director
Appointed 25 May 2023
Resigned 28 Mar 2024

HOSE, Shaun Brian

Resigned
Optimum House, Clippers Quay, SalfordM50 3XP
Born October 1977
Director
Appointed 28 Mar 2024
Resigned 13 Jun 2025

STANFORD, Paul Andrew

Resigned
Clippers Quay, SalfordM50 3XP
Born March 1967
Director
Appointed 23 Dec 2021
Resigned 25 May 2023

Persons with significant control

2

1 Active
1 Ceased
Clippers Quay, SalfordM50 3XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Clippers Quay, SalfordM50 3XP

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 2021
Ceased 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Legacy
27 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2025
SH19Statement of Capital
Legacy
27 June 2025
CAP-SSCAP-SS
Resolution
27 June 2025
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
25 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Certificate Change Of Name Company
24 June 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Capital Allotment Shares
21 February 2022
SH01Allotment of Shares
Incorporation Company
23 December 2021
NEWINCIncorporation