UKBizDB.co.uk

EXPLORE LOGISTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Explore Logistics Limited. The company was founded 10 years ago and was given the registration number 08606853. The firm's registered office is in LONDON. You can find them at 6 Mayplace Lane, , London, . This company's SIC code is 53100 - Postal activities under universal service obligation.

Company Information

Name:EXPLORE LOGISTICS LIMITED
Company Number:08606853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53100 - Postal activities under universal service obligation
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:6 Mayplace Lane, London, England, SE18 3TR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Oakmere Road, London, United Kingdom, SE2 0XX

Director31 December 2020Active
92, Lower Road, Belvedere, England, DA17 6DZ

Secretary28 February 2014Active
92, Lower Road, Belvedere, England, DA17 6DZ

Director12 July 2013Active
6, Mayplace Lane, London, England, SE18 3TR

Director20 August 2020Active
92, Lower Road, Belvedere, England, DA17 6DZ

Director22 December 2013Active
87, Miles Drive, London, England, SE28 0NP

Director04 February 2020Active
92, Lower Road, Belvedere, DA17 6DZ

Director10 September 2015Active

People with Significant Control

Mr Alex Zaram
Notified on:31 December 2020
Status:Active
Date of birth:February 1972
Nationality:Italian
Country of residence:United Kingdom
Address:7a, Oakmere Road, London, United Kingdom, SE2 0XX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Emeka Tony Ekeh
Notified on:10 July 2020
Status:Active
Date of birth:January 1973
Nationality:Nigerian
Country of residence:England
Address:6, Mayplace Lane, London, England, SE18 3TR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Efetobo Onajevbe Osakuni
Notified on:07 February 2020
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:35, Heavitree Road, London, England, SE18 7QX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Oscar
Notified on:20 June 2016
Status:Active
Date of birth:May 1973
Nationality:Spanish
Country of residence:England
Address:87, Miles Drive, London, England, SE28 0NP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Gazette

Gazette filings brought up to date.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Gazette

Gazette notice compulsory.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-26Gazette

Gazette filings brought up to date.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-10-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Gazette

Gazette filings brought up to date.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-06-26Address

Change registered office address company with date old address new address.

Download
2022-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Gazette

Gazette filings brought up to date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-09Gazette

Gazette notice compulsory.

Download
2021-08-10Gazette

Gazette filings brought up to date.

Download
2021-08-08Accounts

Accounts with accounts type micro entity.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Termination director company with name termination date.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download
2021-02-22Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.