UKBizDB.co.uk

DHL GLOBAL MATCH (UK) LIMITED

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

This company is commonly known as Dhl Global Match (uk) Limited. The company was founded 37 years ago and was given the registration number 02110134. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 53100 - Postal activities under universal service obligation.

Company Information

Name:DHL GLOBAL MATCH (UK) LIMITED
Company Number:02110134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53100 - Postal activities under universal service obligation

Office Address & Contact

Registered Address:Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Hurricane Way, Hurricane Way, Langley, Slough, England, SL3 8AG

Director15 May 2020Active
Unit A, Hurricane Way, Hurricane Way, Langley, Slough, England, SL3 8AG

Director01 July 2023Active
Unit A, Hurricane Way, Hurricane Way, Langley, Slough, England, SL3 8AG

Director01 July 2023Active
4 Douro Road, Cheltenham, GL50 2PQ

Secretary01 February 1997Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
5 Simmons Place, Staines, TW18 3HW

Secretary-Active
4 Squirrel Rise, Marlow Bottom, SL7 3PN

Secretary04 June 1998Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary15 December 2000Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director20 September 2008Active
4 Douro Road, Cheltenham, GL50 2PQ

Director20 February 1996Active
38 Broadrick Road, Singapore, Singapore,

Director18 October 2006Active
11 Hillview Terrace, Glen Rock, Usa, 07452

Director23 September 1997Active
4-8 Queensway, Croydon, CR0 4BD

Director29 March 2007Active
Dhl, Hurricane Way, Axis Park, Langley, Slough, England, SL3 8AG

Director01 January 2019Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 February 2020Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director26 November 2018Active
The Lindens, Newell Green, Warfield, Bracknell, RG42 6AB

Director-Active
65 Moor End, Holyport, SL6 2YJ

Director-Active
Dhl, Hurricane Way, Axis Park, Langley, Slough, England, SL3 8AG

Director28 December 2012Active
4-8 Queensway, Croydon, CR0 4BD

Director29 March 2007Active
186 Wickham Way, Beckenham, BR3 3AS

Director18 June 1996Active
52 Gregories Road, Beaconsfield, HP9 1HQ

Director04 January 2000Active
4-8 Queensway, Croydon, CR0 4BD

Director30 June 2007Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director05 April 2017Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director16 March 2018Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director21 June 2010Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director28 December 2012Active
10 Elmfield, Tenterden, TN30 6RE

Director16 December 1995Active
Dhl, Hurricane Way, Axis Park, Langley, Slough, England, SL3 8AG

Director15 September 2022Active
Marycourt, Middle Hill, Egham, TW20 0JL

Director-Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director16 March 2018Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director28 December 2012Active
5 Simmons Place, Staines, TW18 3HW

Director-Active
Tamarisk, Knotty Green, Beaconsfield, HP9 2UA

Director-Active
4 Roffeys Close, Copthorne, Crawley, RH10 3QY

Director19 December 1995Active

People with Significant Control

Mr Gerhard Gompf
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:German
Country of residence:England
Address:Dhl, Hurricane Way, Axis Park, Slough, England, SL3 8AG
Nature of control:
  • Significant influence or control
Mr Mohamed Ahmed Tejani
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Ms Bettina Anita Staffa
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:German
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Mr Peter David Brougham
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:Ocean House, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Exel Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dhl, Solstice House, 251 Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-11-29Address

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

Download
2023-11-29Address

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

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-09-21Officers

Second filing of director appointment with name.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-06-27Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Address

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

Download
2021-06-10Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2020-05-15Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.