Background WavePink WaveYellow Wave

INTER-COMPANY DESPATCH LIMITED (02540483)

INTER-COMPANY DESPATCH LIMITED (02540483) is an active UK company. incorporated on 18 September 1990. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. INTER-COMPANY DESPATCH LIMITED has been registered for 35 years. Current directors include DIEHL, Steven Craig, LEHMAN, Donald Todd.

Company Number
02540483
Status
active
Type
ltd
Incorporated
18 September 1990
Age
35 years
Address
Building 2 Moretown, Floor 5, London, E1W 1YW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
DIEHL, Steven Craig, LEHMAN, Donald Todd
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTER-COMPANY DESPATCH LIMITED

INTER-COMPANY DESPATCH LIMITED is an active company incorporated on 18 September 1990 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. INTER-COMPANY DESPATCH LIMITED was registered 35 years ago.(SIC: 52290)

Status

active

Active since 35 years ago

Company No

02540483

LTD Company

Age

35 Years

Incorporated 18 September 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Building 2 Moretown, Floor 5 4 Thomas More St London, E1W 1YW,

Previous Addresses

Skyline House First Floor 200 Union Street London SE1 0LX England
From: 13 December 2021To: 18 November 2025
Elizabeth House Woodthorpe Road Ashford Middlesex TW15 2RH
From: 18 September 1990To: 13 December 2021
Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Director Left
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Joined
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 01 Oct 2022

DIEHL, Steven Craig

Active
Connecticut Ave, WashingtonDC 20008
Born December 1972
Director
Appointed 16 Sept 2024

LEHMAN, Donald Todd

Active
Connecticut Avenue, Washington, D.C20008
Born January 1965
Director
Appointed 20 Apr 2023

GUNNER, Elizabeth Bower

Resigned
22 Badgerwood Drive, CamberleyGU16 8UE
Secretary
Appointed 26 Nov 2001
Resigned 06 Oct 2006

NEWNHAM, Barry Anthony

Resigned
St Lucia, WentworthGU25 4LS
Secretary
Appointed 10 Mar 1999
Resigned 30 Sept 2001

RUISLIP SECRETARIAL LIMITED

Resigned
Century House 19 High Street, MarlowSL7 1AU
Corporate secretary
Appointed N/A
Resigned 15 Mar 1999

ABRISHAMCHIAN, Nima, Mr.

Resigned
First Floor, LondonSE1 0LX
Born May 1982
Director
Appointed 24 Sept 2023
Resigned 12 Apr 2024

BLAIR, Douglas Malcolm

Resigned
28 Woodthorpe Road, AshfordTW15 2RH
Born January 1971
Director
Appointed 10 Jul 2006
Resigned 10 Dec 2021

BLAIR, John Neil

Resigned
Sunhill Farm House, LingfieldRH7 6JX
Born June 1938
Director
Appointed N/A
Resigned 16 Mar 2007

DODDS, Guy

Resigned
15 Bingham Drive, StainesTW18 1QX
Born February 1961
Director
Appointed 06 Apr 1999
Resigned 31 May 2003

FRAPOLLI, Florent

Resigned
First Floor, LondonSE1 0LX
Born September 1971
Director
Appointed 10 Dec 2021
Resigned 20 Apr 2023

KAPLAN, Marc Evan

Resigned
Connecticut Avenue, Washington, D.C20008
Born May 1970
Director
Appointed 12 Apr 2024
Resigned 16 Sept 2024

NEWNHAM, Barry Anthony

Resigned
St Lucia, WentworthGU25 4LS
Born March 1938
Director
Appointed N/A
Resigned 30 Sept 2001

PALMER, Roger

Resigned
First Floor, LondonSE1 0LX
Born April 1965
Director
Appointed 20 Apr 2023
Resigned 24 Sept 2023

SCHMULEWITZ, Yitzchok

Resigned
First Floor, LondonSE1 0LX
Born December 1974
Director
Appointed 01 Jul 2022
Resigned 20 Apr 2023

WAHLA, Ahmed Iqbal

Resigned
First Floor, LondonSE1 0LX
Born September 1982
Director
Appointed 10 Dec 2021
Resigned 13 Mar 2024

Persons with significant control

1

28 Woodthorpe Road, AshfordTW15 2RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Dormant
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Change Sail Address Company With New Address
13 February 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
29 March 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Memorandum Articles
29 December 2021
MAMA
Resolution
29 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
3 December 2008
225Change of Accounting Reference Date
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
353353
Legacy
19 November 2008
190190
Legacy
19 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
11 February 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
363sAnnual Return (shuttle)
Legacy
17 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 December 2005
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 November 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 December 2001
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
287Change of Registered Office
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 1996
AAAnnual Accounts
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
20 January 1992
363b363b
Legacy
13 May 1991
395Particulars of Mortgage or Charge
Legacy
25 February 1991
224224
Legacy
5 December 1990
88(2)R88(2)R
Legacy
24 September 1990
288288
Incorporation Company
18 September 1990
NEWINCIncorporation