DHL ECOMMERCE UK LIMITED

Register to unlock more data on OkredoRegister

DHL ECOMMERCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00965783

Incorporation date

10/11/1969

Size

Full

Contacts

Registered address

Registered address

Capitol House 1 Capitol Close, Morley, Leeds, West Yorkshire LS27 0WHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1969)
dot icon10/10/2025
Current accounting period extended from 2025-12-31 to 2026-02-28
dot icon10/10/2025
Registered office address changed from Capital House 1 Capitol Close Morley Leeds West Yorkshire LS27 0WH United Kingdom to Capitol House 1 Capitol Close Morley Leeds West Yorkshire LS27 0WH on 2025-10-10
dot icon08/10/2025
Registered office address changed from 120 Buckingham Avenue Slough SL1 4LZ to Capital House 1 Capitol Close Morley Leeds West Yorkshire LS27 0WH on 2025-10-08
dot icon08/10/2025
Notification of Uk Mail Group Limited as a person with significant control on 2025-10-01
dot icon08/10/2025
Cessation of Deutsche Post Ag as a person with significant control on 2025-10-01
dot icon07/10/2025
Appointment of Mr Martijn Constantijn De Lange as a director on 2025-10-01
dot icon07/10/2025
Appointment of Mr Alan Richardson as a director on 2025-10-01
dot icon07/10/2025
Termination of appointment of Paula Gardiner as a director on 2025-10-01
dot icon07/10/2025
Termination of appointment of Jaspreet Kaur Lyall as a director on 2025-10-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon26/09/2025
Appointment of Mrs Paula Gardiner as a director on 2025-09-25
dot icon26/09/2025
Termination of appointment of Stuart Hill as a director on 2025-09-25
dot icon26/09/2025
Termination of appointment of Scott Laird as a director on 2025-09-25
dot icon22/09/2025
Satisfaction of charge 009657830007 in full
dot icon22/09/2025
Satisfaction of charge 009657830008 in full
dot icon22/09/2025
Satisfaction of charge 009657830010 in full
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon19/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon07/10/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon05/03/2024
Appointment of Mr Stuart Hill as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Peter Stanley Fuller as a director on 2024-03-01
dot icon29/11/2023
Change of name notice
dot icon29/11/2023
Certificate of change of name
dot icon11/09/2023
Termination of appointment of Peter Michael Krohn as a director on 2023-09-11
dot icon11/09/2023
Appointment of Miss Jaspreet Kaur Lyall as a director on 2023-09-11
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon30/03/2023
Director's details changed for Mr Peter Stanley Fuller on 2023-03-17
dot icon30/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon03/07/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon11/02/2021
Satisfaction of charge 6 in full
dot icon01/02/2021
Satisfaction of charge 009657830009 in full
dot icon22/06/2020
Full accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon23/09/2019
Termination of appointment of Albert Christopher Mangham as a director on 2019-09-23
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon01/10/2018
Termination of appointment of Steven Peter Glew as a director on 2018-10-01
dot icon25/09/2018
Resolutions
dot icon25/09/2018
Change of name notice
dot icon03/09/2018
Appointment of Mr Scott Laird as a director on 2018-09-01
dot icon03/09/2018
Appointment of Mr Peter Michael Krohn as a director on 2018-09-01
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon29/09/2017
Termination of appointment of Peter Kane as a director on 2017-09-29
dot icon01/08/2017
Director's details changed for Mr Peter Stanley Fuller on 2017-08-01
dot icon05/07/2017
Full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon22/12/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon12/12/2016
Appointment of Mr Albert Christopher Mangham as a director on 2016-12-12
dot icon12/12/2016
Appointment of Mr Peter Stanley Fuller as a director on 2016-12-12
dot icon07/07/2016
Full accounts made up to 2016-03-31
dot icon01/06/2016
All of the property or undertaking has been released from charge 009657830010
dot icon01/06/2016
All of the property or undertaking has been released from charge 009657830007
dot icon01/06/2016
All of the property or undertaking has been released from charge 009657830008
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Charles Guy Buswell as a director on 2015-11-25
dot icon03/07/2015
Full accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2014-03-31
dot icon03/07/2014
Registration of charge 009657830010
dot icon19/05/2014
Registration of charge 009657830009
dot icon03/04/2014
Registration of charge 009657830007
dot icon03/04/2014
Registration of charge 009657830008
dot icon01/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon01/04/2014
Director's details changed for Charles Guy Buswell on 2013-10-28
dot icon01/04/2014
Director's details changed for Steven Peter Glew on 2013-10-28
dot icon01/04/2014
Director's details changed for Peter Kane on 2013-10-28
dot icon26/10/2013
Registered office address changed from Express House 464 Berkshire Avenue Slough Berkshire SL1 4PL on 2013-10-26
dot icon03/07/2013
Full accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon15/06/2012
Full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon10/03/2011
Termination of appointment of Donald Ross as a director
dot icon03/02/2011
Termination of appointment of Parvinder Dobb as a secretary
dot icon27/08/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon08/04/2010
Director's details changed for Charles Guy Buswell on 2010-04-06
dot icon08/04/2010
Director's details changed for Steven Peter Glew on 2010-04-06
dot icon08/04/2010
Director's details changed for Donald Alexander Ross on 2010-04-06
dot icon08/04/2010
Director's details changed for Peter Kane on 2010-04-06
dot icon24/09/2009
Memorandum and Articles of Association
dot icon23/09/2009
Appointment terminated director michael kane
dot icon23/09/2009
Certificate of change of name
dot icon08/09/2009
Secretary appointed parvinder kaur dobb
dot icon11/07/2009
Full accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 01/04/09; full list of members
dot icon19/06/2009
Location of register of members
dot icon09/04/2009
Appointment terminated secretary charisse biddulph
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2008
Full accounts made up to 2008-03-31
dot icon04/08/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 2
dot icon28/04/2008
Return made up to 01/04/08; full list of members
dot icon12/09/2007
Full accounts made up to 2007-03-31
dot icon04/09/2007
Secretary resigned
dot icon04/09/2007
New secretary appointed
dot icon11/04/2007
Return made up to 01/04/07; full list of members
dot icon20/02/2007
Full accounts made up to 2006-03-31
dot icon31/01/2007
Secretary resigned
dot icon30/01/2007
Secretary resigned
dot icon30/01/2007
New secretary appointed
dot icon30/01/2007
New secretary appointed
dot icon16/08/2006
New director appointed
dot icon16/08/2006
New secretary appointed
dot icon19/07/2006
Secretary resigned;director resigned
dot icon20/04/2006
Location of register of members
dot icon19/04/2006
Location of register of members
dot icon06/04/2006
Return made up to 01/04/06; full list of members
dot icon01/03/2006
Director resigned
dot icon09/02/2006
Secretary's particulars changed;director's particulars changed
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon17/01/2006
Director's particulars changed
dot icon17/10/2005
Director resigned
dot icon12/10/2005
Return made up to 30/09/05; full list of members
dot icon12/10/2005
Director resigned
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon29/10/2004
Return made up to 30/09/04; full list of members
dot icon01/07/2004
Particulars of mortgage/charge
dot icon26/03/2004
Director's particulars changed
dot icon17/03/2004
Amended full accounts made up to 2003-03-31
dot icon04/03/2004
Director's particulars changed
dot icon05/02/2004
Full accounts made up to 2003-03-31
dot icon16/10/2003
Director's particulars changed
dot icon03/10/2003
Return made up to 30/09/03; full list of members
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Auditor's resignation
dot icon11/06/2003
Full accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 30/09/02; full list of members
dot icon09/08/2002
Miscellaneous
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon20/09/2001
Return made up to 30/09/01; full list of members
dot icon19/09/2001
Full accounts made up to 2000-03-31
dot icon07/09/2001
Director resigned
dot icon08/05/2001
New director appointed
dot icon01/02/2001
New director appointed
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon29/09/2000
Full accounts made up to 1999-03-31
dot icon01/11/1999
Return made up to 30/09/99; full list of members
dot icon20/10/1999
Director resigned
dot icon21/02/1999
Full accounts made up to 1998-03-31
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
New secretary appointed;new director appointed
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Director resigned
dot icon17/11/1998
Return made up to 30/09/98; no change of members
dot icon21/10/1998
New secretary appointed
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
New director appointed
dot icon21/10/1998
New director appointed
dot icon19/05/1998
Auditor's resignation
dot icon29/10/1997
Return made up to 30/09/97; no change of members
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon29/10/1997
New director appointed
dot icon05/08/1997
Director's particulars changed
dot icon05/08/1997
Director resigned
dot icon14/11/1996
Director resigned
dot icon28/10/1996
Return made up to 30/09/96; full list of members
dot icon20/10/1996
New director appointed
dot icon20/10/1996
New director appointed
dot icon17/10/1996
Full accounts made up to 1996-03-31
dot icon07/05/1996
New director appointed
dot icon07/05/1996
New director appointed
dot icon17/04/1996
New secretary appointed
dot icon17/04/1996
Secretary resigned
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Director resigned
dot icon28/03/1996
Certificate of change of name
dot icon22/01/1996
Director's particulars changed
dot icon14/11/1995
Director resigned
dot icon25/10/1995
Return made up to 30/09/95; no change of members
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon20/02/1995
New director appointed
dot icon06/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 30/09/94; no change of members
dot icon06/09/1994
Full accounts made up to 1994-03-31
dot icon06/09/1994
New director appointed
dot icon09/08/1994
Director resigned
dot icon15/04/1994
Director's particulars changed
dot icon04/11/1993
Return made up to 30/09/93; full list of members
dot icon23/09/1993
Director's particulars changed
dot icon05/07/1993
New director appointed
dot icon02/07/1993
Full group accounts made up to 1993-03-31
dot icon27/06/1993
Resolutions
dot icon10/05/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon14/04/1993
New director appointed
dot icon05/03/1993
Particulars of mortgage/charge
dot icon11/01/1993
Full group accounts made up to 1992-03-31
dot icon30/10/1992
Return made up to 30/09/92; no change of members
dot icon25/02/1992
Director resigned
dot icon11/11/1991
Registered office changed on 11/11/91 from: express house 3 crystal way harrow middlesex HA1 2BJ
dot icon07/11/1991
Return made up to 30/09/91; no change of members
dot icon23/09/1991
Full group accounts made up to 1991-03-31
dot icon16/04/1991
Full group accounts made up to 1990-03-31
dot icon16/04/1991
Return made up to 30/09/90; full list of members
dot icon28/01/1991
Particulars of mortgage/charge
dot icon23/02/1990
Secretary resigned;new secretary appointed
dot icon19/01/1990
Declaration of satisfaction of mortgage/charge
dot icon15/01/1990
Return made up to 30/09/89; full list of members
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon11/10/1989
Auditor's resignation
dot icon15/05/1989
Full accounts made up to 1988-03-31
dot icon08/02/1989
Certificate of change of name
dot icon02/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon14/03/1988
Return made up to 31/12/87; full list of members
dot icon04/01/1988
Group accounts for a small company made up to 1987-03-31
dot icon07/12/1987
Particulars of mortgage/charge
dot icon15/10/1987
Miscellaneous
dot icon15/10/1987
Resolutions
dot icon05/10/1987
Particulars of mortgage/charge
dot icon29/06/1987
Resolutions
dot icon10/03/1987
Return made up to 31/12/86; full list of members
dot icon09/01/1987
Full accounts made up to 1986-03-31
dot icon25/07/1986
Director's particulars changed
dot icon10/11/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Peter Stanley
Director
12/12/2016 - 01/03/2024
14
Hill, Stuart
Director
01/03/2024 - 25/09/2025
16
De Lange, Martijn Constantijn
Director
01/10/2025 - Present
12
Richardson, Alan
Director
01/10/2025 - Present
18
Krohn, Peter Michael
Director
01/09/2018 - 11/09/2023
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHL ECOMMERCE UK LIMITED

DHL ECOMMERCE UK LIMITED is an(a) Active company incorporated on 10/11/1969 with the registered office located at Capitol House 1 Capitol Close, Morley, Leeds, West Yorkshire LS27 0WH. 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 DHL ECOMMERCE UK LIMITED?

toggle

DHL ECOMMERCE UK LIMITED is currently Active. It was registered on 10/11/1969 .

Where is DHL ECOMMERCE UK LIMITED located?

toggle

DHL ECOMMERCE UK LIMITED is registered at Capitol House 1 Capitol Close, Morley, Leeds, West Yorkshire LS27 0WH.

What does DHL ECOMMERCE UK LIMITED do?

toggle

DHL ECOMMERCE UK LIMITED operates in the Licensed carriers (53.20/1 - SIC 2007) sector.

What is the latest filing for DHL ECOMMERCE UK LIMITED?

toggle

The latest filing was on 10/10/2025: Current accounting period extended from 2025-12-31 to 2026-02-28.