Background WavePink WaveYellow Wave

UPS SCS (UK) LIMITED (02928205)

UPS SCS (UK) LIMITED (02928205) is an active UK company. incorporated on 12 May 1994. with registered office in Staines-Upon-Thames. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 2 other business activities. UPS SCS (UK) LIMITED has been registered for 31 years. Current directors include KLINGLER-WERNER, Susanne, PARKINSON, Matthew, SLEIMAN, Andrew and 1 others.

Company Number
02928205
Status
active
Type
ltd
Incorporated
12 May 1994
Age
31 years
Address
2 Lotus Park, Staines-Upon-Thames, TW18 3AG
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
KLINGLER-WERNER, Susanne, PARKINSON, Matthew, SLEIMAN, Andrew, VERHOEF, Otto Wijnand Hendrik
SIC Codes
52103, 52242, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPS SCS (UK) LIMITED

UPS SCS (UK) LIMITED is an active company incorporated on 12 May 1994 with the registered office located in Staines-Upon-Thames. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 2 other business activities. UPS SCS (UK) LIMITED was registered 31 years ago.(SIC: 52103, 52242, 52290)

Status

active

Active since 31 years ago

Company No

02928205

LTD Company

Age

31 Years

Incorporated 12 May 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

UPS FREIGHT SERVICES UK LIMITED
From: 31 July 2002To: 28 July 2003
FRITZ COMPANIES (UK) LIMITED
From: 10 June 1996To: 31 July 2002
FORWARDAIR LIMITED
From: 25 May 1994To: 10 June 1996
MISLEX (63) LIMITED
From: 12 May 1994To: 25 May 1994
Contact
Address

2 Lotus Park The Causeway Staines-Upon-Thames, TW18 3AG,

Previous Addresses

Unit 1 Blackthorne Road Poyle Berkshire SL3 0DA
From: 12 May 1994To: 5 May 2023
Timeline

31 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
May 94
Director Left
Aug 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Mar 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KLINGLER-WERNER, Susanne

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born June 1971
Director
Appointed 01 Oct 2022

PARKINSON, Matthew

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born December 1971
Director
Appointed 01 Oct 2022

SLEIMAN, Andrew

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born February 1980
Director
Appointed 01 Nov 2025

VERHOEF, Otto Wijnand Hendrik

Active
Luchthavenweg, 5657 Ea Eindhoven
Born February 1974
Director
Appointed 15 Aug 2024

CHEEK, Philip John

Resigned
7 Ormerod Road, BristolBS9 1BA
Secretary
Appointed 31 Jan 2000
Resigned 14 Jul 2000

DUNSTAN, Peter Kingsley

Resigned
Forest Road, FelthamTW13 7DY
Secretary
Appointed 26 Jul 2016
Resigned 20 Apr 2017

HAYNES, Simon Laurence

Resigned
40 Southwood Gardens, Hinchley WoodKT10 0DE
Secretary
Appointed 22 Sept 1995
Resigned 31 Jan 2000

PAGDIWALLA, Zulfikar Fakhruddin

Resigned
11 Derwent Close, FarnhamGU9 0DD
Secretary
Appointed 14 Jul 2000
Resigned 01 Jul 2008

RODRIGUEZ MARQUEZ, Elisabel

Resigned
Blackthorne Road, PoyleSL3 0DA
Secretary
Appointed 20 Apr 2017
Resigned 01 Aug 2019

STEWARDSON, Peter Raoul

Resigned
Lotus Park, Staines-Upon-ThamesTW18 3AG
Secretary
Appointed 29 Apr 2020
Resigned 17 Nov 2025

WADGE, Stewart

Resigned
Blackthorne Road, PoyleSL3 0DA
Secretary
Appointed 01 Jul 2008
Resigned 26 Jul 2016

WELSH, Bram Matthew

Resigned
Blackthorne Road, PoyleSL3 0DA
Secretary
Appointed 01 Aug 2019
Resigned 29 Apr 2020

WHIDDINGTON, Charles Richard

Resigned
3 Redcliffe Street, LondonSW10 9DR
Secretary
Appointed 22 Sept 1995
Resigned 31 Jan 2000

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee secretary
Appointed 12 May 1994
Resigned 22 Sept 1995

ARRIAGA ARIAS, Luis

Resigned
Blackthorne Road, PoyleSL3 0DA
Born October 1968
Director
Appointed 23 Nov 2016
Resigned 18 Jun 2018

BLAIN, Christian

Resigned
46 Kipdorpvest, Antwerp 2000
Born March 1960
Director
Appointed 22 Aug 1997
Resigned 31 Jul 2003

COSSAR, Thomas Ritchie

Resigned
70 Waterloo Road, WokinghamRG11 2JL
Born January 1943
Director
Appointed 22 Sept 1995
Resigned 22 May 1996

DOBBERSTEIN, Boris

Resigned
Avenue Ariane 5, Brussels1200
Born June 1969
Director
Appointed 29 Apr 2020
Resigned 15 Aug 2024

DUNSTAN, Peter Kingsley

Resigned
Forest Road, FelthamTW13 7DY
Born September 1969
Director
Appointed 17 Oct 2013
Resigned 20 Apr 2017

HAFFERTY, John

Resigned
100 Otter Shaw Ct, Alpharetta Ga
Born July 1956
Director
Appointed 01 Jun 2001
Resigned 09 Jan 2006

HARRELL, Michael Burke

Resigned
Blackthorne Road, PoyleSL3 0DA
Born April 1965
Director
Appointed 29 Apr 2020
Resigned 01 Oct 2022

HILL, Daryl

Resigned
Whitehall Whitehall Lane, StainesTW19 5NJ
Born January 1964
Director
Appointed 21 Jun 1997
Resigned 23 Jul 1997

LEMKE, Dirk Winfried

Resigned
Mollei 95, Brasschaat
Born November 1964
Director
Appointed 31 Jul 2003
Resigned 14 Dec 2005

MADSEN, Steve Thomas

Resigned
3450 Broderick 103, San FranciscoFOREIGN
Born May 1965
Director
Appointed 29 Dec 1999
Resigned 30 Apr 2000

MENSING, Hans Michael

Resigned
Avenue Ariane, BrusselsB - 1200
Born April 1957
Director
Appointed 21 Oct 2011
Resigned 01 Feb 2017

NIGHTINGALE, Mark

Resigned
Blackthorne Road, PoyleSL3 0DA
Born July 1972
Director
Appointed 21 Oct 2011
Resigned 23 Nov 2016

PHILLIPS, Martin Ladd

Resigned
150 Haight Street, San FranciscoFOREIGN
Born August 1965
Director
Appointed 01 May 2000
Resigned 02 May 2002

RICHARDSON, Stuart George

Resigned
Blackthorne Road, PoyleSL3 0DA
Born March 1950
Director
Appointed 01 Jul 2008
Resigned 23 Sept 2011

RIVIECCIO JR, Louis Anthony

Resigned
Blackthorne Road, PoyleSL3 0DA
Born December 1965
Director
Appointed 08 Jul 2019
Resigned 29 Apr 2020

RODRIGUEZ MARQUEZ, Elisabel

Resigned
Blackthorne Road, PoyleSL3 0DA
Born January 1980
Director
Appointed 20 Apr 2017
Resigned 01 Aug 2019

SALENTINE, Andrew Thomas

Resigned
3301 Clay Street No 201, California United StatesFOREIGN
Born January 1965
Director
Appointed 22 Aug 1997
Resigned 29 Dec 1999

SCHARDT, Manfred

Resigned
Avenue De La Riviera, Montreux 1820
Born June 1950
Director
Appointed 20 May 1996
Resigned 29 Aug 2008

STEWARDSON, Peter Raoul

Resigned
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born October 1964
Director
Appointed 01 Feb 2017
Resigned 17 Nov 2025

SULEIMAN, Rami

Resigned
Forest Road, FelthamTW13 7DY
Born September 1967
Director
Appointed 23 Sept 2011
Resigned 17 Oct 2013

TRENCHARD, Alison

Resigned
North End Bowl Head Green Road, GodalmingGU8 5UW
Born October 1963
Director
Appointed 29 May 1996
Resigned 12 Aug 1997

Persons with significant control

1

251 Little Falls Drive, WilmingtonDE 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 March 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
19 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Auditors Resignation Company
10 February 2014
AUDAUD
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Move Registers To Sail Company
7 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
7 June 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Full
30 December 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Resolution
28 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
8 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
287Change of Registered Office
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
27 September 2004
244244
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
25 September 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2002
288bResignation of Director or Secretary
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1999
AAAnnual Accounts
Legacy
6 June 1999
363aAnnual Return
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
6 August 1998
363aAnnual Return
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
19 November 1997
88(2)R88(2)R
Resolution
19 November 1997
RESOLUTIONSResolutions
Resolution
19 November 1997
RESOLUTIONSResolutions
Resolution
19 November 1997
RESOLUTIONSResolutions
Legacy
19 November 1997
123Notice of Increase in Nominal Capital
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 October 1997
AAAnnual Accounts
Legacy
23 September 1997
363aAnnual Return
Legacy
23 September 1997
288cChange of Particulars
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
244244
Legacy
31 January 1997
363aAnnual Return
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Certificate Change Of Name Company
10 June 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 April 1996
AAAnnual Accounts
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
4 March 1996
244244
Legacy
27 February 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
287Change of Registered Office
Legacy
6 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
24 May 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 1994
NEWINCIncorporation