UKBizDB.co.uk

COURIER HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Courier Holdings Ltd. The company was founded 12 years ago and was given the registration number 07699529. The firm's registered office is in LONDON. You can find them at Fieldfisher Riverbank House, 2 Swan Lane, London, . This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.

Company Information

Name:COURIER HOLDINGS LTD
Company Number:07699529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2011
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58142 - Publishing of consumer and business journals and periodicals
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Fieldfisher Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B, 211, Hackney Road, London, England, E2 8NA

Director16 August 2023Active
Unit B, 211, Hackney Road, London, England, E2 8NA

Director16 August 2023Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Corporate Secretary19 November 2020Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director29 February 2020Active
5th Floor, Cardinal Place, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Director15 September 2022Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director29 February 2020Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director11 July 2011Active
Riverbank House, 2 Swan Lane, London, United Kingdom, EC4R 3TT

Director29 February 2020Active
88, Hanbury Street, Level 1, London, E1 5JL

Director01 October 2019Active
Intuit Inc, 7535 Torrey Sante Fe, San Diego, United States, 92129

Director15 September 2022Active
88, Hanbury Street, Level 1, London, England, E1 5JL

Director12 July 2011Active
88, Hanbury Street, Level 1, London, England, E1 5JL

Director12 July 2011Active

People with Significant Control

Mr Michael James Downes
Notified on:16 August 2023
Status:Active
Date of birth:April 1975
Nationality:Australian
Country of residence:England
Address:Unit B, 211, Hackney Road, London, England, E2 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeffrey Taylor
Notified on:16 August 2023
Status:Active
Date of birth:November 1970
Nationality:Australian
Country of residence:England
Address:Unit B, 211, Hackney Road, London, England, E2 8NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Intuit Inc.
Notified on:01 November 2021
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, New Castle, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Chestnut
Notified on:29 February 2020
Status:Active
Date of birth:June 1974
Nationality:American
Country of residence:United States
Address:675, Ponce De Leon Ave Ne, Atlanta, United States, GA 30308
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Kurzius
Notified on:29 February 2020
Status:Active
Date of birth:December 1971
Nationality:American
Country of residence:United States
Address:675, Ponce De Leon Ave Ne, Atlanta, United States, GA 30308
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Downes
Notified on:26 July 2019
Status:Active
Date of birth:April 1975
Nationality:Australian
Address:88, Hanbury Street, London, E1 5JL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jeffrey Taylor
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:Australian
Country of residence:England
Address:88, Hanbury Street, London, England, E1 5JL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Soheb Panja
Notified on:06 April 2016
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:88, Hanbury Street, London, England, E1 5JL
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Notification of a person with significant control.

Download
2023-08-16Persons with significant control

Cessation of a person with significant control.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Capital

Capital allotment shares.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Address

Change registered office address company with date old address new address.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-05-02Accounts

Accounts with accounts type small.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-09-16Officers

Appoint person director company with name date.

Download
2022-06-24Accounts

Change account reference date company current shortened.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.