Background WavePink WaveYellow Wave

ONE STOP COURIERS LIMITED (03961964)

ONE STOP COURIERS LIMITED (03961964) is an active UK company. incorporated on 31 March 2000. with registered office in Slough. The company operates in the Transportation and Storage sector, engaged in licensed carriers. ONE STOP COURIERS LIMITED has been registered for 25 years. Current directors include EUSTACE, Robert Andrew, FRY, Martin Harold Clifford, HAYWOOD, Sean Alexander and 1 others.

Company Number
03961964
Status
active
Type
ltd
Incorporated
31 March 2000
Age
25 years
Address
Unit 10 Britannia Industrial Estate Poyle Road, Slough, SL3 0BH
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
EUSTACE, Robert Andrew, FRY, Martin Harold Clifford, HAYWOOD, Sean Alexander, MANSI, Hugo
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE STOP COURIERS LIMITED

ONE STOP COURIERS LIMITED is an active company incorporated on 31 March 2000 with the registered office located in Slough. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. ONE STOP COURIERS LIMITED was registered 25 years ago.(SIC: 53201)

Status

active

Active since 25 years ago

Company No

03961964

LTD Company

Age

25 Years

Incorporated 31 March 2000

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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

M & M EXPRESS COURIERS LIMITED
From: 10 August 2000To: 14 February 2001
AGENTFUND LIMITED
From: 31 March 2000To: 10 August 2000
Contact
Address

Unit 10 Britannia Industrial Estate Poyle Road Colnbrook Slough, SL3 0BH,

Previous Addresses

Unit 1B Coln Industrial Estate Old Bath Road Colnbrook SL3 0NJ England
From: 20 October 2017To: 5 September 2025
Unit 3 Coln Industrial Estate Old Bath Road Colnbrook Slough SL3 0NJ
From: 19 December 2013To: 20 October 2017
Unit 2 Poyle Tech Centre Willow Road Colnbrook Berkshire SL3 0DP
From: 31 March 2000To: 19 December 2013
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Funding Round
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Joined
Aug 22
Owner Exit
Sept 22
New Owner
Jul 25
3
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

EUSTACE, Robert Andrew

Active
Alexandra Road, WindsorSL4 1HR
Born April 1963
Director
Appointed 16 Oct 2013

FRY, Martin Harold Clifford

Active
26 Latchetts Shaw, BasildonSS16 5DP
Born January 1961
Director
Appointed 07 May 2003

HAYWOOD, Sean Alexander

Active
Ebsworth Close, MaidenheadSL6 8LL
Born June 1966
Director
Appointed 30 Apr 2022

MANSI, Hugo

Active
Arlington Road, LondonW13 8PE
Born January 1957
Director
Appointed 16 Oct 2013

FRY, Martin Harold Clifford

Resigned
26 Latchetts Shaw, BasildonSS16 5DP
Secretary
Appointed 26 May 2000
Resigned 01 May 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 Mar 2000
Resigned 26 May 2000

LONG, Mark Nicholas

Resigned
14 Wooburn Close, UxbridgeUB8 3UB
Born May 1965
Director
Appointed 26 May 2000
Resigned 07 May 2003

MCMULLAN, Simon Howard

Resigned
Poyle Technical Centre, SloughSL3 0DP
Born April 1955
Director
Appointed 26 May 2000
Resigned 23 Dec 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 Mar 2000
Resigned 26 May 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Martin Harold Clifford Fry

Active
Latchetts Shaw, BasildonSS16 5DP
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2025
Ebsworth Close, MaidenheadSL6 8LL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Old Bath Road, SloughSL3 0NJ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 19 Dec 2016
Ceased 06 Jun 2022
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Capital Cancellation Shares
8 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 January 2014
SH01Allotment of Shares
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2012
AAAnnual Accounts
Legacy
25 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2011
AAAnnual Accounts
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2008
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 March 2007
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2006
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 March 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
6 April 2004
287Change of Registered Office
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
6 March 2003
287Change of Registered Office
Legacy
5 March 2003
88(2)R88(2)R
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2002
AAAnnual Accounts
Legacy
27 October 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
225Change of Accounting Reference Date
Legacy
23 April 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
14 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2001
88(2)R88(2)R
Certificate Change Of Name Company
9 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
287Change of Registered Office
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Incorporation Company
31 March 2000
NEWINCIncorporation