UKBizDB.co.uk

OUTSPOKEN LOGISTICS LTD

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

This company is commonly known as Outspoken Logistics Ltd. The company was founded 9 years ago and was given the registration number 09493049. The firm's registered office is in CAMBRIDGE. You can find them at The Bike Depot, 140 Cowley Road, Cambridge, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:OUTSPOKEN LOGISTICS LTD
Company Number:09493049
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2015
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:The Bike Depot, 140 Cowley Road, Cambridge, England, CB4 0DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, 126 Colmore Row, Birmingham, England, B3 3AP

Secretary17 March 2015Active
1, Churchill Place, London, England, E14 5HP

Director16 March 2023Active
250, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director15 September 2020Active
International House, 126 Colmore Row, Birmingham, England, B3 3AP

Director14 May 2023Active
International House, 126 Colmore Row, Birmingham, England, B3 3AP

Director14 May 2023Active
Unit 8, Trafalgar Arches, Trafalgar Street, Brighton, England, BN1 4FQ

Director08 November 2017Active
Britannia House, 19-21 Godesdone Road, Cambridge, England, CB5 8HR

Director17 March 2015Active
89, Addison Gardens, London, England, W14 0DT

Director30 June 2020Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Corporate Director08 November 2022Active

People with Significant Control

Sustainable Impact Capital Limited
Notified on:07 March 2024
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Halford Keam
Notified on:08 November 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Unit 8, Trafalgar Arches, Brighton, United Kingdom, BN1 4FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Stephen King
Notified on:06 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:The Bike Depot, 140 Cowley Road, Cambridge, England, CB4 0DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with updates.

Download
2024-03-26Resolution

Resolution.

Download
2024-03-20Capital

Capital allotment shares.

Download
2024-03-20Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Accounts

Change account reference date company current shortened.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-10-27Address

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

Download
2023-10-16Officers

Change person secretary company with change date.

Download
2023-10-07Resolution

Resolution.

Download
2023-09-30Incorporation

Memorandum articles.

Download
2023-09-30Capital

Capital name of class of shares.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-07-18Persons with significant control

Cessation of a person with significant control.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Change person secretary company with change date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Resolution

Resolution.

Download
2023-03-27Incorporation

Memorandum articles.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-22Capital

Capital allotment shares.

Download
2023-02-23Capital

Capital allotment shares.

Download
2023-02-01Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.