DHL GLOBAL MATCH (UK) LIMITED

Register to unlock more data on OkredoRegister

DHL GLOBAL MATCH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02110134

Incorporation date

13/03/1987

Size

Full

Contacts

Registered address

Registered address

Danzas House Kestrel Way, Dawley Park, Hayes UB3 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1987)
dot icon30/12/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon31/07/2025
Termination of appointment of Anthony Frederick Cooper as a director on 2025-07-31
dot icon01/05/2025
Registered office address changed from Unit a, Hurricane Way Hurricane Way Langley Slough SL3 8AG England to Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ on 2025-05-01
dot icon24/10/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon29/11/2023
Registered office address changed from Dhl Hurricane Way, Axis Park Langley Slough SL3 8AG England to Dhl, Solstice House 251 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1EA on 2023-11-29
dot icon29/11/2023
Registered office address changed from Dhl, Solstice House 251 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1EA England to Unit a, Hurricane Way Hurricane Way Langley Slough SL3 8AG on 2023-11-29
dot icon29/11/2023
Change of details for Exel Investments Limited as a person with significant control on 2023-11-29
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon31/07/2023
Cessation of Gerhard Gompf as a person with significant control on 2023-07-19
dot icon31/07/2023
Termination of appointment of Roger James Nicholls as a director on 2023-07-19
dot icon04/07/2023
Appointment of Mrs Beate Seeher as a director on 2023-07-01
dot icon03/07/2023
Appointment of Mrs Holly Hatch as a director on 2023-07-01
dot icon05/06/2023
Termination of appointment of Sebastian Deipenbrock as a director on 2023-06-01
dot icon31/01/2023
Termination of appointment of Gerhard Gompf as a director on 2023-02-01
dot icon18/01/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon04/01/2023
Full accounts made up to 2021-12-31
dot icon21/09/2022
Second filing for the appointment of Mr Roger James Nicholls as a director
dot icon15/09/2022
Appointment of Mr Roger James Nicholls as a director on 2022-09-15
dot icon27/06/2022
Termination of appointment of Thomas Domson as a director on 2022-06-17
dot icon20/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon14/01/2022
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Dhl Hurricane Way, Axis Park Langley Slough SL3 8AG on 2022-01-14
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon15/05/2020
Appointment of Mr Anthony Frederick Cooper as a director on 2020-05-15
dot icon15/05/2020
Termination of appointment of Steven Fink as a director on 2020-05-15
dot icon06/02/2020
Director's details changed for Mr Thomas Domson on 2020-02-01
dot icon03/02/2020
Appointment of Mr Thomas Domson as a director on 2020-02-01
dot icon03/02/2020
Termination of appointment of Mohamed Ahmed Tejani as a director on 2020-01-31
dot icon03/02/2020
Cessation of Mohamed Ahmed Tejani as a person with significant control on 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon21/01/2019
Notification of Exel Investments Limited as a person with significant control on 2016-04-06
dot icon21/01/2019
Appointment of Mr Sebastian Deipenbrock as a director on 2019-01-01
dot icon21/01/2019
Termination of appointment of Sebastian Paessens as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon10/12/2018
Appointment of Mr Steven Fink as a director on 2018-11-26
dot icon10/12/2018
Termination of appointment of Jane Li as a director on 2018-11-26
dot icon07/08/2018
Full accounts made up to 2017-12-31
dot icon19/03/2018
Appointment of Mr Sebastian Paessens as a director on 2018-03-16
dot icon16/03/2018
Cessation of Bettina Anita Staffa as a person with significant control on 2018-03-14
dot icon16/03/2018
Cessation of Peter David Brougham as a person with significant control on 2018-02-28
dot icon16/03/2018
Termination of appointment of Bettina Anita Staffa as a director on 2018-03-14
dot icon16/03/2018
Termination of appointment of Peter Brougham as a director on 2018-02-28
dot icon16/03/2018
Appointment of Mrs Jane Li as a director on 2018-03-16
dot icon18/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon05/07/2017
Appointment of Ms Bettina Anita Staffa as a director on 2014-04-15
dot icon05/07/2017
Termination of appointment of Lars Landewee as a director on 2017-04-05
dot icon02/06/2017
Appointment of Mr Lars Landewee as a director on 2017-04-05
dot icon09/05/2017
Confirmation statement made on 2017-01-16 with updates
dot icon05/05/2017
Termination of appointment of Bettina Anita Staffa as a director on 2017-04-05
dot icon26/09/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon20/01/2016
Director's details changed for Mr Peter Brougham on 2016-01-16
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon23/11/2015
Appointment of Mrs Jane Li as a secretary on 2015-11-04
dot icon23/11/2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2015-11-04
dot icon07/07/2015
Full accounts made up to 2014-12-31
dot icon04/02/2015
Termination of appointment of Kevin Patrick Mcivor as a director on 2015-01-01
dot icon26/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon03/09/2014
Appointment of Bettina Anita Staffa as a director on 2014-08-15
dot icon02/09/2014
Termination of appointment of Sebastian Peter as a director on 2014-08-15
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon12/07/2013
Termination of appointment of Ernst Wallaschek as a director
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Appointment of Kevin Patrick Mcivor as a director
dot icon28/01/2013
Appointment of Dr Gerhard Gompf as a director
dot icon28/01/2013
Appointment of Sebastian Peter as a director
dot icon28/01/2013
Appointment of Mohamed Ahmed Tejani as a director
dot icon23/01/2013
Termination of appointment of Bettina Staffa as a director
dot icon23/01/2013
Termination of appointment of Mark Siviter as a director
dot icon18/01/2013
Termination of appointment of Derk Wijnia as a director
dot icon16/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon04/01/2013
Certificate of change of name
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon11/06/2012
Termination of appointment of Keith Maple as a director
dot icon30/05/2012
Director's details changed for Mark Andrew Siviter on 2012-05-30
dot icon28/05/2012
Director's details changed for Ms Bettina Anita Staffa on 2012-05-28
dot icon25/01/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Appointment of Derk Wijnia as a director
dot icon08/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon21/01/2011
Resolutions
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Appointment of Keith Peter Maple as a director
dot icon12/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon12/02/2010
Director's details changed for Peter Brougham on 2010-01-14
dot icon12/02/2010
Director's details changed for Ernst Gunter Wallaschek on 2010-01-14
dot icon11/02/2010
Director's details changed for Ms Bettina Anita Staffa on 2010-01-14
dot icon11/02/2010
Secretary's details changed for Exel Secretarial Services Limited on 2010-01-14
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Director appointed ms bettina anita staffa
dot icon14/07/2009
Appointment terminated director uta zoller
dot icon13/02/2009
Return made up to 16/01/09; full list of members
dot icon12/02/2009
Appointment terminated director juergen hoefling
dot icon12/02/2009
Appointment terminated director john hynes
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon03/10/2008
Director appointed peter brougham
dot icon05/02/2008
Return made up to 16/01/08; full list of members
dot icon02/02/2008
Full accounts made up to 2006-12-31
dot icon12/11/2007
Director resigned
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Auditor's resignation
dot icon29/08/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Director's particulars changed
dot icon07/08/2007
New director appointed
dot icon19/07/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New director appointed
dot icon02/06/2007
Director resigned
dot icon02/06/2007
Director resigned
dot icon13/02/2007
Return made up to 16/01/07; full list of members
dot icon29/12/2006
Certificate of change of name
dot icon06/12/2006
New director appointed
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon12/06/2006
Return made up to 19/05/06; full list of members
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 19/05/05; no change of members
dot icon23/08/2004
Director resigned
dot icon16/06/2004
Return made up to 19/05/04; full list of members
dot icon02/06/2004
Full accounts made up to 2003-12-31
dot icon29/03/2004
Secretary's particulars changed
dot icon29/07/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 19/05/03; full list of members
dot icon24/06/2002
Full accounts made up to 2001-12-31
dot icon17/06/2002
Return made up to 19/05/02; full list of members
dot icon20/09/2001
Director resigned
dot icon14/06/2001
Return made up to 19/05/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon05/03/2001
Registered office changed on 05/03/01 from: mills road quarry wood aylesford kent ME20 7WZ
dot icon19/01/2001
New secretary appointed
dot icon12/01/2001
Secretary resigned
dot icon17/11/2000
Director resigned
dot icon06/09/2000
Auditor's resignation
dot icon14/07/2000
Director resigned
dot icon25/05/2000
Return made up to 19/05/00; full list of members
dot icon24/05/2000
Director's particulars changed
dot icon21/04/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Director's particulars changed
dot icon13/01/2000
New director appointed
dot icon13/01/2000
New director appointed
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon21/12/1999
Resolutions
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon26/05/1999
Return made up to 19/05/99; no change of members
dot icon20/03/1999
Declaration of satisfaction of mortgage/charge
dot icon20/03/1999
Declaration of satisfaction of mortgage/charge
dot icon08/03/1999
Director resigned
dot icon12/01/1999
New director appointed
dot icon11/01/1999
Director resigned
dot icon10/09/1998
Declaration of satisfaction of mortgage/charge
dot icon28/08/1998
Certificate of change of name
dot icon09/07/1998
Secretary resigned
dot icon09/07/1998
New secretary appointed
dot icon29/06/1998
Auditor's resignation
dot icon02/06/1998
Full accounts made up to 1997-12-31
dot icon15/05/1998
Return made up to 19/05/98; no change of members
dot icon17/11/1997
New director appointed
dot icon23/05/1997
Return made up to 19/05/97; full list of members
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Director resigned
dot icon10/02/1997
Particulars of mortgage/charge
dot icon03/02/1997
New secretary appointed
dot icon30/01/1997
Secretary resigned;director resigned
dot icon30/01/1997
Registered office changed on 30/01/97 from: 681 armadale road feltham middlesex TW14 0LW
dot icon29/01/1997
Declaration of satisfaction of mortgage/charge
dot icon02/08/1996
New director appointed
dot icon09/07/1996
Director resigned
dot icon25/05/1996
Return made up to 19/05/96; no change of members
dot icon15/05/1996
Full accounts made up to 1995-12-31
dot icon03/04/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon10/01/1996
Certificate of change of name
dot icon09/01/1996
£ nc 100000/130000 15/12/95
dot icon24/05/1995
Return made up to 19/05/95; full list of members
dot icon09/05/1995
Full accounts made up to 1994-12-31
dot icon31/01/1995
Ad 20/01/95--------- £ si 99900@1=99900 £ ic 100/100000
dot icon31/01/1995
Nc inc already adjusted 20/01/95
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon12/01/1995
Director resigned
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 icon17/05/1994
Return made up to 19/05/94; full list of members
dot icon17/05/1994
Full accounts made up to 1993-12-31
dot icon24/06/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 19/05/93; no change of members
dot icon02/06/1992
Full accounts made up to 1991-12-31
dot icon01/06/1992
Return made up to 19/05/92; no change of members
dot icon30/07/1991
Full accounts made up to 1990-12-31
dot icon31/05/1991
Return made up to 19/05/91; full list of members
dot icon17/01/1991
New director appointed
dot icon17/01/1991
New director appointed
dot icon17/01/1991
New director appointed
dot icon25/07/1990
Full accounts made up to 1989-12-31
dot icon25/07/1990
Return made up to 19/05/90; full list of members
dot icon18/06/1990
Particulars of mortgage/charge
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1990
Resolutions
dot icon11/06/1990
Resolutions
dot icon08/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Registered office changed on 07/06/90 from: 247 cromwell road london SW5 oub
dot icon07/06/1990
Declaration of assistance for shares acquisition
dot icon04/06/1990
Particulars of mortgage/charge
dot icon04/06/1990
Director resigned
dot icon02/06/1990
Declaration of satisfaction of mortgage/charge
dot icon04/04/1990
Registered office changed on 04/04/90 from: unitair centre great south west rd east feltham middx
dot icon07/03/1990
Return made up to 19/05/89; full list of members
dot icon21/02/1990
Resolutions
dot icon15/02/1990
Resolutions
dot icon15/02/1990
Resolutions
dot icon20/11/1989
Full accounts made up to 1988-12-31
dot icon17/08/1989
New director appointed
dot icon26/07/1989
Particulars of mortgage/charge
dot icon20/12/1988
Auditor's resignation
dot icon12/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon21/09/1988
Full accounts made up to 1988-03-31
dot icon21/09/1988
Return made up to 10/08/88; full list of members
dot icon02/12/1987
Director's particulars changed
dot icon09/07/1987
Secretary resigned;new secretary appointed
dot icon09/07/1987
Director resigned;new director appointed
dot icon09/07/1987
Director resigned;new director appointed
dot icon09/07/1987
Registered office changed on 09/07/87 from: 21 holborn viaduct london EC1A 2DY
dot icon11/05/1987
Registered office changed on 11/05/87 from: 2 baches street london N1 6EE
dot icon11/05/1987
Secretary resigned;new secretary appointed
dot icon11/05/1987
Director resigned;new director appointed
dot icon14/04/1987
Certificate of change of name
dot icon13/03/1987
Certificate of 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
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howse, Christopher John
Director
04/01/2000 - 06/08/2001
25
Nicholls, Roger James
Director
15/09/2022 - 19/07/2023
-
Seeher, Beate
Director
01/07/2023 - Present
-
Cooper, Anthony Frederick
Director
15/05/2020 - 31/07/2025
3
Hatch, Holly
Director
01/07/2023 - Present
-

Persons with Significant Control

6
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 GLOBAL MATCH (UK) LIMITED

DHL GLOBAL MATCH (UK) LIMITED is an(a) Active company incorporated on 13/03/1987 with the registered office located at Danzas House Kestrel Way, Dawley Park, Hayes UB3 1HJ. 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 GLOBAL MATCH (UK) LIMITED?

toggle

DHL GLOBAL MATCH (UK) LIMITED is currently Active. It was registered on 13/03/1987 .

Where is DHL GLOBAL MATCH (UK) LIMITED located?

toggle

DHL GLOBAL MATCH (UK) LIMITED is registered at Danzas House Kestrel Way, Dawley Park, Hayes UB3 1HJ.

What does DHL GLOBAL MATCH (UK) LIMITED do?

toggle

DHL GLOBAL MATCH (UK) LIMITED operates in the Postal activities under universal service obligation (53.10 - SIC 2007) sector.

What is the latest filing for DHL GLOBAL MATCH (UK) LIMITED?

toggle

The latest filing was on 30/12/2025: Full accounts made up to 2024-12-31.