Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NOATUM LOGISTICS UK HOLDINGS LIMITED
Company Information for

NOATUM LOGISTICS UK HOLDINGS LIMITED

Unit 1, Alpha Way, Thorpe Industrial Estate, Egham, SURREY, TW20 8RZ,
Company Registration Number
05021332
Private Limited Company
Active

Company Overview

About Noatum Logistics Uk Holdings Ltd
NOATUM LOGISTICS UK HOLDINGS LIMITED was founded on 2004-01-21 and has its registered office in Egham. The organisation's status is listed as "Active". Noatum Logistics Uk Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NOATUM LOGISTICS UK HOLDINGS LIMITED
 
Legal Registered Office
Unit 1, Alpha Way
Thorpe Industrial Estate
Egham
SURREY
TW20 8RZ
Other companies in EC2A
 
Previous Names
MIQ LOGISTICS EU LIMITED18/07/2019
YGPS (EU) LIMITED22/09/2010
Filing Information
Company Number 05021332
Company ID Number 05021332
Date formed 2004-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-21
Return next due 2025-02-04
Type of accounts FULL
Last Datalog update: 2024-06-27 17:23:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOATUM LOGISTICS UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NOATUM LOGISTICS UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRENDA JEAN STASIULIS
Director 2008-09-30
DARREN ROSS WILLIAMS
Director 2010-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FITZPATRICK
Director 2017-09-29 2018-07-01
REID ANTHONY SCHULTZ
Director 2008-01-01 2017-09-29
REED SMITH CORPORATE SERVICES LIMITED
Company Secretary 2004-01-21 2015-11-10
TERRY LEE GERROND
Director 2008-01-01 2010-08-13
BHADRESH SUTARIA
Director 2008-01-01 2008-09-30
ERIC ALAN FRIEDLANDER
Director 2004-01-21 2008-01-01
JAMES DAVID MCMULLEN
Director 2004-01-21 2007-07-23
PAUL ALAN NEWCOMBE
Director 2004-01-21 2004-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRENDA JEAN STASIULIS NOATUM LOGISTICS UK LIMITED Director 2008-09-30 CURRENT 1992-12-15 Active
DARREN ROSS WILLIAMS THE LOGISTICS CORPORATION LTD Director 2011-08-01 CURRENT 1992-01-14 Dissolved 2016-11-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-27Withdrawal of a person with significant control statement on 2023-12-27
2023-12-27Notification of Abu Dhabi Development Holding Company Psc as a person with significant control on 2023-06-30
2023-01-25CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050213320001
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ROSS WILLIAMS
2020-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-26AD02Register inspection address changed from Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR
2020-05-20AD02Register inspection address changed from C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA England to Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA JEAN STASIULIS
2020-04-03AP01DIRECTOR APPOINTED MR LUIS ALEJANDRO MATESANZ RICONDO
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-07-18RES15CHANGE OF COMPANY NAME 20/10/22
2019-07-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FITZPATRICK
2018-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-15AD02Register inspection address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ England to C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-12-19AP01DIRECTOR APPOINTED PAUL FITZPATRICK
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR REID ANTHONY SCHULTZ
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 275-REG SEC 358-REC OF RES ETC REG PSC
2016-09-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2016-09-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2016-09-29AD02Register inspection address changed to C/O Bryan Cave 88 Wood Street London EC2V 7AJ
2016-09-06RP04SH01Second filing of capital allotment of shares GBP630
2016-09-06ANNOTATIONClarification
2016-09-05RP04AR01Second filing of the annual return made up to 2016-01-21
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 4035138.84
2016-03-04AR0121/01/16 FULL LIST
2016-03-04LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 630
2016-03-04AR0121/01/16 STATEMENT OF CAPITAL GBP 630
2015-12-17SH0124/11/15 STATEMENT OF CAPITAL GBP 4035138.84
2015-12-17RES10Resolutions passed:
  • Resolution of allotment of securities
2015-12-17SH0124/11/15 STATEMENT OF CAPITAL GBP 4035138.84
2015-11-24TM02Termination of appointment of Reed Smith Corporate Services Limited on 2015-11-10
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM THE BROADGATE TOWER 3RD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2015-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2015 FROM, THE BROADGATE TOWER 3RD FLOOR, 20 PRIMROSE STREET, LONDON, EC2A 2RS
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-29AR0121/01/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-24AR0121/01/14 FULL LIST
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050213320001
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA JEAN STASIULIS / 04/12/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REID ANTHONY SCHULTZ / 04/12/2013
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-21AR0121/01/13 FULL LIST
2013-01-09DISS40DISS40 (DISS40(SOAD))
2013-01-08GAZ1FIRST GAZETTE
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN ROSS WILLIAMS / 01/08/2011
2012-02-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-14AR0114/01/12 FULL LIST
2012-01-25DISS40DISS40 (DISS40(SOAD))
2012-01-10GAZ1FIRST GAZETTE
2011-03-04AR0121/01/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-09-22RES15CHANGE OF NAME 02/09/2010
2010-09-22CERTNMCOMPANY NAME CHANGED YGPS (EU) LIMITED CERTIFICATE ISSUED ON 22/09/10
2010-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-19AP01DIRECTOR APPOINTED DARREN ROSS WILLIAMS
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY GERROND
2010-08-19SH0113/08/10 STATEMENT OF CAPITAL GBP 200
2010-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2010-02-09AR0121/01/10 FULL LIST
2009-04-29MISCSECTION 519
2009-04-08AUDAUDITOR'S RESIGNATION
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2009-03-17288cSECRETARY'S CHANGE OF PARTICULARS / REED SMITH CORPORATE SERVICES LIMITED / 16/03/2009
2009-03-17287REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, MINERVA HOUSE, 5 MONTAGUE CLOSE, LONDON, SE1 9BB
2009-03-10363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-20288aDIRECTOR APPOINTED BRENDA JEAN STASIULIS
2008-11-20288bAPPOINTMENT TERMINATED DIRECTOR BHADRESH SUTARIA
2008-11-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05MEM/ARTSARTICLES OF ASSOCIATION
2008-08-05RES01ALTER ARTICLES 11/04/2008
2008-04-30363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR ERIC FRIEDLANDER
2008-04-10288aDIRECTOR APPOINTED TERRY LEE GERROND
2008-04-10288aDIRECTOR APPOINTED BHADRESH SUTARIA
2008-04-07288aDIRECTOR APPOINTED REID ANTHONY SCHULTZ
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02288bDIRECTOR RESIGNED
2007-01-22363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-24363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-11363aRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-02-2388(2)RAD 21/01/04--------- £ SI 34@1=34 £ IC 66/100
2004-02-2388(2)RAD 21/01/04--------- £ SI 65@1=65 £ IC 1/66
2004-02-01225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-02-01288aNEW DIRECTOR APPOINTED
2004-02-01288bDIRECTOR RESIGNED
2004-02-01288aNEW DIRECTOR APPOINTED
2004-02-01ELRESS386 DISP APP AUDS 21/01/04
2004-02-01ELRESS366A DISP HOLDING AGM 21/01/04
2004-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NOATUM LOGISTICS UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-01-08
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against NOATUM LOGISTICS UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-24 Outstanding BANK OF AMERICA N.A., LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NOATUM LOGISTICS UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NOATUM LOGISTICS UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOATUM LOGISTICS UK HOLDINGS LIMITED
Trademarks
We have not found any records of NOATUM LOGISTICS UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOATUM LOGISTICS UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NOATUM LOGISTICS UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NOATUM LOGISTICS UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMIQ LOGISTICS EU LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyMIQ LOGISTICS EU LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOATUM LOGISTICS UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NOATUM LOGISTICS UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.