TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Outspoken Logistics Limited

Adresse
The Bike Depot
140 Cowley Road
Cambridge
Cambridgeshire
CB4 0DL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
26 novembre 2017
Company Register Name Outspoken Logistics LTD
Company Register Address International House
Cambridge
B3 3AP
Société Numéro de Registre 09493049 Show on Companies House
Accountssmall
last accounts made up to 5 avril 2022
Activité (Code NAF)53202 - Autres activités de poste et de courrier
Statut de Sociétéactive
Noms Précédents
  • Outspoken Logistics Limited | Zedify
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (3)

    Source: Companies House
    gb-flag GB Sustainable Impact Capital Limited Status: Active Notified: 07/03/2024 Companies House Number: 02052321 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Keam, Samuel Halford Status: Ceased Notified: 08/11/2017 Ceased: 28/06/2023 Date of Birth: 01/1982 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • King, Robert Stephen Status: Ceased Notified: 06/04/2016 Ceased: 28/06/2023 Date of Birth: 09/1978 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (9)

    Source: Companies House
    Chapman, Gavin John London, England Status: Active Notified: 16/03/2023 Date of Birth: 06/1970 Occupation: Banker Role: Director Country of Residence: England Nationality: British
    Cole, Jonathan Winnersh, Wokingham, England Status: Active Notified: 15/09/2020 Date of Birth: 02/1978 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Doyle, Andrew Norbert Birmingham, England Status: Active Notified: 14/05/2023 Date of Birth: 06/1959 Occupation: Company Director Role: Director Country of Residence: England Nationality: Irish
    Hughes, John Birmingham, England Status: Active Notified: 14/05/2023 Date of Birth: 05/1962 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Keam, Samuel Halford Brighton, England Status: Active Notified: 08/11/2017 Date of Birth: 01/1982 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    King, Robert Stephen Cambridge, England Status: Active Notified: 17/03/2015 Date of Birth: 09/1978 Occupation: Managing Director Role: Director Country of Residence: England Nationality: British
    King, Robert Stephen Birmingham, England Status: Active Notified: 17/03/2015 Role: Secretary
    Mercia Fund Management (nominees) Limited, Forward House 17 High Street, Henley-In-Arden, Warwickshire, England, B95 5AA Status: Active Notified: 08/11/2022 Role: Director Nationality: British
    Pradayrol, Antoine Jean Andre Gustave London, England Status: Active Notified: 30/06/2020 Date of Birth: 03/1971 Occupation: Director Role: Director Country of Residence: England Nationality: French,British

    Companies Controlled by This Company (2)

    gb-flag GB Gtrike LTD Status: Active Notified: 20/09/2022 Companies House Number: 14363501 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Size Works LTD Status: Active Notified: 15/03/2024 Companies House Number: 13046826 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors