Get an alert when FTX LOGISTICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-04-14 (in 11mo)

Last made up 2026-03-31

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. FTX LOGISTICS LIMITED 2001-10-26 → present
  2. DRUM SERVICES LIMITED 2001-03-14 → 2001-10-26
  3. QUAYSHELFCO 828 LIMITED 2001-01-23 → 2001-03-14

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on these considerations the directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and continue to adopt the going concern basis of accounting in preparing the Company's annual financial statements. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the company's ability to continue as a going concern for a period of at least twelve months from the date when the financial statements are authorised for issue.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 23 resigned

Name Role Appointed Born Nationality
MASON, Sharon Secretary 2014-11-30
DONOHOE, Barry Robert Director 2023-07-01 Apr 1972 British
LAWTON, Stephen Peter Warren, Mr. Director 2020-03-31 Nov 1963 British
MASON, Sharon Director 2016-11-17 Jul 1970 British
SAUNDERS, Nicola Director 2020-08-10 Sep 1974 British
Show 23 resigned officers
Name Role Appointed Resigned
BRYANT, Ian Secretary 2005-03-17 2014-11-30
FERGUSON, Paul Edward Cochiese Secretary 2001-04-27 2001-11-26
JOHNSON, Gary Lee Secretary 2002-10-14 2005-03-17
READ, Eric Stephen Secretary 2001-11-26 2002-10-14
NQH (CO SEC) LIMITED Corporate Nominee Secretary 2001-01-23 2001-04-27
ASTON, Peter Derek Director 2017-06-01 2022-02-24
BARRETT, James Arthur Director 2007-04-26 2020-07-31
BROWN, Derek William Director 2001-11-26 2014-11-30
BRYANT, Ian William Director 2014-11-30 2020-03-31
CARD, Richard Sean Director 2005-11-30 2021-10-31
ELLIS, Andrew Neil Director 2005-01-20 2006-01-30
FISHER, Andrew Mark Director 2006-01-30 2007-04-26
GILBERT, Dennis Ernest, Dr Director 2001-04-27 2001-11-26
JACOBS, Matthew Philip, Mr. Director 2021-11-29 2023-07-01
KERRY, Robert Paul Director 2006-05-10 2017-02-01
MEFFAN, Peter John Director 2022-02-24 2024-10-16
RAY, Colin John Director 2005-01-20 2006-05-10
RAY, Colin John Director 2004-05-06 2005-01-20
RODELL, John Director 2005-03-17 2016-10-31
SMART, Peter Director 2001-04-27 2001-11-26
WALKER, Archibald Ferguson Director 2001-11-26 2005-01-20
WILLIAMS, David Huw Director 2005-01-20 2005-11-30
NQH LIMITED Corporate Nominee Director 2001-01-23 2001-04-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kellogg Brown & Root Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 123 total filings

Date Type Category Description
2026-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-22 AA accounts Accounts with accounts type full
2025-04-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-06 TM01 officers Termination director company with name termination date PDF
2025-01-06 AA accounts Accounts with accounts type full
2024-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-12 AA accounts Accounts with accounts type full
2023-07-03 AP01 officers Appoint person director company with name date PDF
2023-07-03 TM01 officers Termination director company with name termination date PDF
2023-04-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-08 AA accounts Accounts with accounts type full
2023-01-04 CH01 officers Change person director company with change date PDF
2022-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-30 AP01 officers Appoint person director company with name date PDF
2022-03-30 TM01 officers Termination director company with name termination date PDF
2021-12-20 AA accounts Accounts with accounts type full
2021-11-30 AP01 officers Appoint person director company with name date PDF
2021-11-01 TM01 officers Termination director company with name termination date PDF
2021-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-16 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page