Background WavePink WaveYellow Wave

PARCELFORCE LIMITED (04585181)

PARCELFORCE LIMITED (04585181) is an active UK company. incorporated on 8 November 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PARCELFORCE LIMITED has been registered for 23 years. Current directors include BROOKS, Matthew, HEILIG, Darren Lee.

Company Number
04585181
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
185 Farringdon Road, London, EC1A 1AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROOKS, Matthew, HEILIG, Darren Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARCELFORCE LIMITED

PARCELFORCE LIMITED is an active company incorporated on 8 November 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PARCELFORCE LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04585181

LTD Company

Age

23 Years

Incorporated 8 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

GLOBALTRACE LTD
From: 8 November 2002To: 25 February 2003
Contact
Address

185 Farringdon Road London, EC1A 1AA,

Previous Addresses

100 Victoria Embankment London EC4Y 0HQ
From: 8 November 2002To: 1 April 2021
Timeline

24 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

HEILIG, Darren

Active
Farringdon Road, LondonEC1A 1AA
Secretary
Appointed 02 Sept 2020

BROOKS, Matthew

Active
Farringdon Road, LondonEC1A 1AA
Born October 1983
Director
Appointed 12 Aug 2021

HEILIG, Darren Lee

Active
Farringdon Road, LondonEC1A 1AA
Born March 1981
Director
Appointed 12 Aug 2021

AMSDEN, Mark

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 01 May 2019
Resigned 26 Mar 2020

CARROLL, Nicola

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 21 Mar 2017
Resigned 18 May 2018

DALBY, Victoria

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 26 Mar 2020
Resigned 18 Aug 2020

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 18 May 2018
Resigned 01 May 2019

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 18 Feb 2014
Resigned 21 Mar 2017

MALLKY, Anna Louise

Resigned
10 Winifred Road, CoulsdonCR5 3JA
Secretary
Appointed 27 Feb 2003
Resigned 10 Jun 2003

POOLE, Andrew Philip

Resigned
Laburnum Grove, St AlbansAL2 3HQ
Secretary
Appointed 09 Jun 2003
Resigned 18 Feb 2014

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 08 Nov 2002
Resigned 27 Feb 2003

CARROLL, Nicola

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born December 1959
Director
Appointed 21 Mar 2017
Resigned 18 May 2018

DALBY, Victoria

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1979
Director
Appointed 23 Nov 2018
Resigned 27 Mar 2019

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born November 1972
Director
Appointed 01 Feb 2014
Resigned 27 Mar 2019

EVANS, Jonathan

Resigned
Leycroft, WarwickCV35 8PE
Born April 1952
Director
Appointed 27 Feb 2003
Resigned 27 May 2010

HABEN, Simon

Resigned
Farringdon Road, LondonEC1A 1AA
Born April 1969
Director
Appointed 27 Mar 2019
Resigned 12 Aug 2021

JEAVONS, Michael John

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1969
Director
Appointed 23 Sept 2015
Resigned 21 Mar 2017

LAW, Elizabeth

Resigned
Farringdon Road, LondonEC1A 1AA
Born October 1971
Director
Appointed 27 Mar 2019
Resigned 12 Aug 2021

MILLIDGE, Jonathan Varley

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1964
Director
Appointed 27 May 2010
Resigned 31 Jan 2014

PANG, Emily Shiu Wai

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born August 1967
Director
Appointed 01 Feb 2014
Resigned 26 Jun 2015

SEIDENBERG, Martin

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born February 1973
Director
Appointed 27 Mar 2019
Resigned 02 Sept 2020

SIMPSON, Gary Michael

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born October 1964
Director
Appointed 27 Mar 2019
Resigned 02 Sept 2020

TEMPLES (COMPANY SERVICES) LTD

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 28 Jan 2003
Resigned 28 Jan 2003

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 08 Nov 2002
Resigned 28 Jan 2003

Persons with significant control

1

Farringdon Road, LondonEC1A 1AA

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

109

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Resolution
11 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Secretary Company With Change Date
17 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Legacy
7 June 2009
287Change of Registered Office
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Legacy
12 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
17 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
10 March 2003
287Change of Registered Office
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Resolution
9 March 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2002
NEWINCIncorporation