DHL PARCEL UK HOLDING LIMITED

Register to unlock more data on OkredoRegister

DHL PARCEL UK HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10496066

Incorporation date

24/11/2016

Size

Full

Contacts

Registered address

Registered address

Capitol House 1 Capitol Close, Morley, Leeds LS27 0WHCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2016)
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 LS27 0WH on 2025-10-10
dot icon08/10/2025
Registered office address changed from 120 Buckingham Avenue Slough SL1 4LZ England to Capital House 1 Capitol Close Morley Leeds West Yorkshire LS27 0WH on 2025-10-08
dot icon08/10/2025
Notification of Evri Limited as a person with significant control on 2025-10-01
dot icon08/10/2025
Cessation of Dhl Ecommerce International Holdings B.V as a person with significant control on 2025-10-01
dot icon03/10/2025
Appointment of Mr Martijn Constantijn De Lange as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Jaspreet Kaur Lyall as a director on 2025-10-01
dot icon03/10/2025
Termination of appointment of Michael James Trimm as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Alan Richardson as a director on 2025-10-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon29/08/2025
Notification of Dhl Ecommerce International Holdings B.V as a person with significant control on 2025-08-28
dot icon29/08/2025
Cessation of Deutsche Post Beteiligungen Holding Gmbh as a person with significant control on 2025-08-28
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-07-28
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon02/10/2023
Termination of appointment of Peter Michael Krohn as a director on 2023-09-29
dot icon02/10/2023
Appointment of Miss Jaspreet Kaur Lyall as a director on 2023-09-29
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon31/07/2023
Cessation of Michael James Trimm as a person with significant control on 2023-07-19
dot icon24/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon10/06/2021
Full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon10/07/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Cessation of Steven Fink as a person with significant control on 2020-06-12
dot icon12/06/2020
Termination of appointment of Steven Fink as a director on 2020-06-12
dot icon12/06/2020
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN United Kingdom to 120 Buckingham Avenue Slough SL1 4LZ on 2020-06-12
dot icon25/11/2019
Confirmation statement made on 2019-11-23 with no updates
dot icon23/04/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Cessation of Marco Juelich as a person with significant control on 2019-03-21
dot icon21/03/2019
Termination of appointment of Marco Juelich as a director on 2019-03-21
dot icon21/03/2019
Appointment of Mr Peter Michael Krohn as a director on 2019-03-21
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon02/01/2019
Full accounts made up to 2017-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon24/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon24/11/2017
Notification of Marco Juelich as a person with significant control on 2017-05-03
dot icon24/11/2017
Notification of Michael James Trimm as a person with significant control on 2016-11-24
dot icon24/11/2017
Notification of Steven Fink as a person with significant control on 2016-11-24
dot icon16/11/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon03/05/2017
Appointment of Mr Marco Juelich as a director on 2017-05-03
dot icon24/11/2016
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
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trimm, Michael James
Director
24/11/2016 - 01/10/2025
39
De Lange, Martijn Constantijn
Director
01/10/2025 - Present
12
Richardson, Alan
Director
01/10/2025 - Present
18
Krohn, Peter Michael
Director
21/03/2019 - 29/09/2023
10
Lyall, Jaspreet Kaur
Director
29/09/2023 - 01/10/2025
2

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+
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 PARCEL UK HOLDING LIMITED

DHL PARCEL UK HOLDING LIMITED is an(a) Active company incorporated on 24/11/2016 with the registered office located at Capitol House 1 Capitol Close, Morley, Leeds 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 PARCEL UK HOLDING LIMITED?

toggle

DHL PARCEL UK HOLDING LIMITED is currently Active. It was registered on 24/11/2016 .

Where is DHL PARCEL UK HOLDING LIMITED located?

toggle

DHL PARCEL UK HOLDING LIMITED is registered at Capitol House 1 Capitol Close, Morley, Leeds LS27 0WH.

What does DHL PARCEL UK HOLDING LIMITED do?

toggle

DHL PARCEL UK HOLDING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DHL PARCEL UK HOLDING LIMITED?

toggle

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