Background WavePink WaveYellow Wave

LOGISTIQ BARQ LTD (15800343)

LOGISTIQ BARQ LTD (15800343) is an active UK company. incorporated on 24 June 2024. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. LOGISTIQ BARQ LTD has been registered for 1 year. Current directors include ALI, Syed Abid, SYED, Aquib Ali.

Company Number
15800343
Status
active
Type
ltd
Incorporated
24 June 2024
Age
1 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ALI, Syed Abid, SYED, Aquib Ali
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGISTIQ BARQ LTD

LOGISTIQ BARQ LTD is an active company incorporated on 24 June 2024 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. LOGISTIQ BARQ LTD was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15800343

LTD Company

Age

1 Years

Incorporated 24 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)
Period: 24 June 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

LOGISTIC BARQ LTD
From: 29 September 2025To: 29 September 2025
RAPID RESPONSE CLEANING LTD
From: 24 June 2024To: 29 September 2025
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 July 2025To: 17 September 2025
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 24 June 2024To: 9 July 2025
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Owner Exit
Jul 25
Director Left
Jul 25
New Owner
Jul 25
Director Joined
Jul 25
New Owner
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALI, Syed Abid

Active
Wilson Business Park, ManchesterM40 8WN
Born July 1957
Director
Appointed 01 Oct 2025

SYED, Aquib Ali

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1991
Director
Appointed 29 Sept 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 16 Sept 2025
Resigned 29 Sept 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 09 Jul 2025
Resigned 16 Sept 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 24 Jun 2024
Resigned 24 Jun 2025

Persons with significant control

6

2 Active
4 Ceased

Aquib Ali Syed

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1991

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Sept 2025

Syed Abid Ali

Active
Wilson Business Park, ManchesterM40 8WN
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Sept 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2025
Ceased 29 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 09 Jul 2025
Ceased 16 Sept 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2025
Ceased 16 Sept 2025

Mr Peter Anthony Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2024
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
29 September 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Certificate Change Of Name Company
29 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Incorporation Company
24 June 2024
NEWINCIncorporation