LIGENTIA LOGISTICS LIMITED

LIGENTIA LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLIGENTIA LOGISTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00196850
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIGENTIA LOGISTICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is LIGENTIA LOGISTICS LIMITED located?

    Registered Office Address
    3rd Floor 52 Jermyn Street
    SW1Y 6LX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LIGENTIA LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOLPHIN LOGISTICS LIMITEDNov 21, 2001Nov 21, 2001
    DOLPHIN INTERNATIONAL FREIGHT SERVICES (UK) LIMITEDMay 11, 1990May 11, 1990
    KILLICK MARTIN SERVICES LTD.Dec 17, 1987Dec 17, 1987
    KILLICK VOGT LIMITEDDec 31, 1980Dec 31, 1980
    BREWITT SYKES & CO. LIMITEDMar 30, 1924Mar 30, 1924

    What are the latest accounts for LIGENTIA LOGISTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LIGENTIA LOGISTICS LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for LIGENTIA LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Change of details for Ligentia Holdings Limited as a person with significant control on Dec 18, 2024

    2 pagesPSC05

    Registered office address changed from Ligentia House 6 Butler Way Stanningley Leeds West Yorkshire LS28 6EA to 3rd Floor 52 Jermyn Street London SW1Y 6LX on Dec 18, 2024

    1 pagesAD01

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 04, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Rakesh Kumar Manibhai Patel on Nov 26, 2019

    2 pagesCH01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Rakesh Kumar Manibhai Patel as a secretary on Mar 31, 2017

    2 pagesAP03

    Termination of appointment of Mehran Hossein-Navi as a secretary on Mar 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Who are the officers of LIGENTIA LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Rakesh Kumar Manibhai
    52 Jermyn Street
    SW1Y 6LX London
    3rd Floor
    United Kingdom
    Secretary
    52 Jermyn Street
    SW1Y 6LX London
    3rd Floor
    United Kingdom
    228275290001
    JONES, Richard Nicholas Rostron
    52 Jermyn Street
    SW1Y 6LX London
    3rd Floor
    United Kingdom
    Director
    52 Jermyn Street
    SW1Y 6LX London
    3rd Floor
    United Kingdom
    Hong KongBritish88539190018
    PATEL, Rakesh Kumar Manibhai
    52 Jermyn Street
    SW1Y 6LX London
    3rd Floor
    United Kingdom
    Director
    52 Jermyn Street
    SW1Y 6LX London
    3rd Floor
    United Kingdom
    United KingdomBritish158681190006
    DICKENS, John Frederick
    12 Colyers Close
    Northumberland Heath
    DA8 3PA Erith
    Kent
    Secretary
    12 Colyers Close
    Northumberland Heath
    DA8 3PA Erith
    Kent
    British31814200001
    GLOVER, Simon Shaw
    11 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    Secretary
    11 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    British49288090007
    HOSSEIN-NAVI, Mehran
    6 Butler Way
    Stanningley
    LS28 6EA Leeds
    Ligentia House
    West Yorkshire
    Secretary
    6 Butler Way
    Stanningley
    LS28 6EA Leeds
    Ligentia House
    West Yorkshire
    158699630001
    KOTECHA, Rupen Premji
    45 Kynaston Wood
    HA3 6UA Harrow Weald
    Middlesex
    Secretary
    45 Kynaston Wood
    HA3 6UA Harrow Weald
    Middlesex
    British78533810001
    RATHOD, Kishor Singh
    32 Shepherd Drive
    Woodland Vale
    CO4 5BW Colchester
    Essex
    Secretary
    32 Shepherd Drive
    Woodland Vale
    CO4 5BW Colchester
    Essex
    British108354560001
    TOLSON, Jonathan Huntriss
    Ford Hollow
    Withiel Florey
    TA24 7DD Minehead
    Somerset
    Secretary
    Ford Hollow
    Withiel Florey
    TA24 7DD Minehead
    Somerset
    British61080002
    BOWLEY, Frederick James
    199 Pickhurst Rise
    West Wickham
    BR4 0AQ Bromley
    Kent
    Director
    199 Pickhurst Rise
    West Wickham
    BR4 0AQ Bromley
    Kent
    British50858960001
    BREARE, Nicholas Richard
    Burnside
    Horton In Ribblesdale
    BD24 0EX Settle
    North Yorkshire
    Director
    Burnside
    Horton In Ribblesdale
    BD24 0EX Settle
    North Yorkshire
    UkBritish16113180004
    BURNS, John
    73 Caiyside
    Rairmilehead
    EH10 7HW Edinburgh
    Director
    73 Caiyside
    Rairmilehead
    EH10 7HW Edinburgh
    United KingdomBritish79450730001
    CARR, Robert Andrew
    Swan House
    Preston
    CT3 1HA Canterbury
    Kent
    Director
    Swan House
    Preston
    CT3 1HA Canterbury
    Kent
    British15101040001
    EVANS, Christopher Barrie
    8 Alfred Road
    Lowton
    WA3 1EA Warrington
    Director
    8 Alfred Road
    Lowton
    WA3 1EA Warrington
    United KingdomBritish100445280002
    GLOVER, Simon Shaw
    11 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    Director
    11 Besbury Close
    Dorridge
    B93 8NT Solihull
    West Midlands
    British49288090007
    GRAHAM, David Callum Robertson
    6 Lugton Brae
    EH22 1JX Dalkeith
    Midlothian
    Director
    6 Lugton Brae
    EH22 1JX Dalkeith
    Midlothian
    United KingdomBritish33103550001
    HEARN, Richard William
    125 South Park Drive
    IG3 9AD Ilford
    Essex
    Director
    125 South Park Drive
    IG3 9AD Ilford
    Essex
    British38532270001
    KERR, Neil Gibson
    Skyrrid Farm
    HR2 0BW Pontrilas
    Herefordshire
    Director
    Skyrrid Farm
    HR2 0BW Pontrilas
    Herefordshire
    EnglandBritish102437930001
    KOTECHA, Rupen Premji
    45 Kynaston Wood
    HA3 6UA Harrow Weald
    Middlesex
    Director
    45 Kynaston Wood
    HA3 6UA Harrow Weald
    Middlesex
    British78533810001
    LEUNG, Kwok Chiu Andrew
    Flat A1 10th Floor Coral Court
    116 126 Tin Hall Temple Road
    North Point
    Hong Kong
    Director
    Flat A1 10th Floor Coral Court
    116 126 Tin Hall Temple Road
    North Point
    Hong Kong
    British47129210002
    LUNN, James
    Chequers
    Upper Street
    IP22 3UN Gissing
    Norfolk
    Director
    Chequers
    Upper Street
    IP22 3UN Gissing
    Norfolk
    British17229100001
    MACK, Andrew
    103 Trinity Road
    EH5 3JY Edinburgh
    Midlothian
    Director
    103 Trinity Road
    EH5 3JY Edinburgh
    Midlothian
    ScotlandBritish68050100001
    QUINNELL, Gordon Richard
    17 Newton Avenue
    TN10 4RR Tonbridge
    Kent
    Director
    17 Newton Avenue
    TN10 4RR Tonbridge
    Kent
    British25793330001
    RATHOD, Kishor Singh
    32 Shepherd Drive
    Woodland Vale
    CO4 5BW Colchester
    Essex
    Director
    32 Shepherd Drive
    Woodland Vale
    CO4 5BW Colchester
    Essex
    United KingdomBritish108354560001
    STUDER, Keith Ronald
    The Old Rectory
    Buckland Green
    RH3 7BH Betchworth
    Surrey
    Director
    The Old Rectory
    Buckland Green
    RH3 7BH Betchworth
    Surrey
    British27979890001
    THOMSON, William Ronald Erskine
    Gullane House
    EH31 2BH Gullane
    East Lothian
    Director
    Gullane House
    EH31 2BH Gullane
    East Lothian
    ScotlandBritish60560001
    TOLSON, Jonathan Huntriss
    Ford Hollow
    Withiel Florey
    TA24 7DD Minehead
    Somerset
    Director
    Ford Hollow
    Withiel Florey
    TA24 7DD Minehead
    Somerset
    British61080002
    TOOKEY, Robert Hugh
    Number Two 54 Great Percy Street
    WC1X 9QR London
    Director
    Number Two 54 Great Percy Street
    WC1X 9QR London
    British983230001
    WEBB, John Francis
    30 Melrose Avenue
    Wimbledon Park
    SW19 8BY London
    Director
    30 Melrose Avenue
    Wimbledon Park
    SW19 8BY London
    British1937290001
    YOUNG, Charles Whiteford
    Ormiston House
    EH27 8DQ Kirknewton
    Midlothian
    Director
    Ormiston House
    EH27 8DQ Kirknewton
    Midlothian
    United KingdomBritish4667770002

    Who are the persons with significant control of LIGENTIA LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ligentia Holdings Limited
    52 Jermyn Street
    SW1Y 6LX London
    3rd Floor
    United Kingdom
    Apr 06, 2016
    52 Jermyn Street
    SW1Y 6LX London
    3rd Floor
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales Companies House
    Registration Number7879896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0