COURIER HOLDINGS LTD

Register to unlock more data on OkredoRegister

COURIER HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07699529

Incorporation date

11/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 310 115 Coventry Road, London E2 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2023)
dot icon29/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/01/2026
Change of details for Mr Michael James Downes as a person with significant control on 2025-06-30
dot icon09/01/2026
Change of details for Mr Jeffrey Taylor as a person with significant control on 2024-12-12
dot icon08/01/2026
Director's details changed for Mr Jeffrey Taylor on 2024-12-12
dot icon08/01/2026
Confirmation statement made on 2025-11-07 with no updates
dot icon08/01/2026
Registered office address changed from 37 Chamberlain Street Wells BA5 2PQ England to Mendip Court Bath Road Wells BA5 3DG on 2026-01-08
dot icon08/01/2026
Director's details changed for Mr Michael James Downes on 2025-06-30
dot icon08/01/2026
Change of details for Mr Michael James Downes as a person with significant control on 2026-01-07
dot icon08/01/2026
Change of details for Mr Jeffrey Taylor as a person with significant control on 2026-01-07
dot icon08/01/2026
Registered office address changed from Mendip Court Bath Road Wells BA5 3DG England to Suite 310 115 Coventry Road London E2 6GH on 2026-01-08
dot icon07/01/2026
Director's details changed for Mr Michael James Downes on 2026-01-07
dot icon07/01/2026
Director's details changed for Mr Jeffrey Taylor on 2026-01-07
dot icon09/05/2025
Solvency Statement dated 09/05/25
dot icon09/05/2025
Statement of capital on 2025-05-09
dot icon09/05/2025
Resolutions
dot icon09/05/2025
Statement by Directors
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/12/2024
Statement of capital on 2024-12-09
dot icon09/12/2024
Resolutions
dot icon09/12/2024
Solvency Statement dated 28/11/24
dot icon09/12/2024
Statement by Directors
dot icon19/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon04/11/2024
Registered office address changed from Unit B, 211 Hackney Road London E2 8NA England to 37 Chamberlain Street Wells BA5 2PQ on 2024-11-04
dot icon09/08/2024
Statement of capital following an allotment of shares on 2023-02-01
dot icon31/05/2024
Accounts for a small company made up to 2023-07-31
dot icon16/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon13/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon16/08/2023
Appointment of Mr Michael James Downes as a director on 2023-08-16
dot icon16/08/2023
Appointment of Mr Jeffrey Taylor as a director on 2023-08-16
dot icon16/08/2023
Termination of appointment of Gavin Buckley as a director on 2023-08-16
dot icon16/08/2023
Statement of capital following an allotment of shares on 2023-08-15
dot icon16/08/2023
Termination of appointment of Lauren Dale Hotz as a director on 2023-08-16
dot icon16/08/2023
Notification of Michael James Downes as a person with significant control on 2023-08-16
dot icon16/08/2023
Registered office address changed from Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to Unit B, 211 Hackney Road London E2 8NA on 2023-08-16
dot icon16/08/2023
Termination of appointment of Lauritz Adriansen Jr. as a director on 2023-08-16
dot icon16/08/2023
Termination of appointment of Scott Culpepper as a director on 2023-08-16
dot icon16/08/2023
Cessation of Intuit Inc. as a person with significant control on 2023-08-16
dot icon16/08/2023
Notification of Jeffrey Taylor as a person with significant control on 2023-08-16
dot icon16/08/2023
Termination of appointment of Fieldfisher Secretaries Limited as a secretary on 2023-08-16
dot icon17/07/2023
Termination of appointment of Sean Cook as a director on 2023-07-13
dot icon02/05/2023
Accounts for a small company made up to 2022-07-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, Graham Michael
Director
11/07/2011 - 11/07/2011
7052
FIELDFISHER SECRETARIES LIMITED
Corporate Secretary
19/11/2020 - 16/08/2023
127
Mr Jeffrey Taylor
Director
16/08/2023 - Present
-
Panja, Soheb
Director
12/07/2011 - 26/07/2019
2
Adriansen Jr., Lauritz
Director
29/02/2020 - 16/08/2023
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About COURIER HOLDINGS LTD

COURIER HOLDINGS LTD is an(a) Active company incorporated on 11/07/2011 with the registered office located at Suite 310 115 Coventry Road, London E2 6GH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COURIER HOLDINGS LTD?

toggle

COURIER HOLDINGS LTD is currently Active. It was registered on 11/07/2011 .

Where is COURIER HOLDINGS LTD located?

toggle

COURIER HOLDINGS LTD is registered at Suite 310 115 Coventry Road, London E2 6GH.

What does COURIER HOLDINGS LTD do?

toggle

COURIER HOLDINGS LTD operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

What is the latest filing for COURIER HOLDINGS LTD?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-07-31.