Background WavePink WaveYellow Wave

UPS (UK HOLDING) LIMITED (04958150)

UPS (UK HOLDING) LIMITED (04958150) is an active UK company. incorporated on 10 November 2003. with registered office in Staines-Upon-Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. UPS (UK HOLDING) LIMITED has been registered for 22 years. Current directors include CARRERA GARCIA, Daniel, DUNSTAN, Peter Kingsley, KESSLER, Markus and 1 others.

Company Number
04958150
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
2 Lotus Park, Staines-Upon-Thames, TW18 3AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARRERA GARCIA, Daniel, DUNSTAN, Peter Kingsley, KESSLER, Markus, SLEIMAN, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPS (UK HOLDING) LIMITED

UPS (UK HOLDING) LIMITED is an active company incorporated on 10 November 2003 with the registered office located in Staines-Upon-Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. UPS (UK HOLDING) LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04958150

LTD Company

Age

22 Years

Incorporated 10 November 2003

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 10 November 2025 (4 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 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

EARTHMAGNET LIMITED
From: 10 November 2003To: 23 December 2003
Contact
Address

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

Previous Addresses

Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG United Kingdom
From: 27 April 2023To: 5 May 2023
Ups House Forest Road Feltham Middlesex TW13 7DY
From: 10 November 2003To: 27 April 2023
Timeline

44 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Funding Round
May 10
Director Left
Jun 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DUNSTAN, Peter Kingsley

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Secretary
Appointed 01 Feb 2022

CARRERA GARCIA, Daniel

Active
Avenue Ariane, 1200 Brussels
Born September 1971
Director
Appointed 01 Mar 2021

DUNSTAN, Peter Kingsley

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born September 1969
Director
Appointed 01 Feb 2022

KESSLER, Markus

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born May 1977
Director
Appointed 01 Mar 2024

SLEIMAN, Andrew

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

CUBIAS JR, Carlos Felipe

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 21 Jan 2008
Resigned 26 Apr 2010

DENNISON, Steven Christopher

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 24 May 2006
Resigned 11 Sept 2006

DUNSTAN, Peter Kingsley

Resigned
Forest Road, FelthamTW13 7DY
Secretary
Appointed 17 Oct 2013
Resigned 20 Apr 2017

KIELY, Michael Duross

Resigned
6 Onslow Mansions, Richmond
Secretary
Appointed 04 Dec 2003
Resigned 15 Nov 2004

PARKINSON, Matthew

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 01 Mar 2021
Resigned 01 Feb 2022

PLAMP, Edward

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 11 Sept 2006
Resigned 31 Jan 2008

PLAMP, Edward

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 13 Dec 2004
Resigned 24 May 2006

RODRIGUEZ MARQUEZ, Elisabel

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 20 Apr 2017
Resigned 01 Aug 2019

SULEIMAN, Rami

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 01 Apr 2010
Resigned 17 Oct 2013

WELSH, Bram Matthew

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 01 Aug 2019
Resigned 01 Mar 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Nov 2003
Resigned 04 Dec 2003

AKALTAN, Cosar Ufku

Resigned
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born December 1973
Director
Appointed 01 Oct 2023
Resigned 01 Mar 2024

ARRIAGA ARIAS, Luis

Resigned
Ups House, FelthamTW13 7DY
Born October 1968
Director
Appointed 15 Jul 2015
Resigned 18 Jun 2018

BARBER, James Jay

Resigned
Avenue Ariene, Brussels1200
Born June 1960
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2013

BARBER, James Jay

Resigned
Ups House, FelthamTW13 7DY
Born June 1960
Director
Appointed 24 May 2006
Resigned 22 Sept 2010

CAPLAN, William Frederick

Resigned
Ups House, FelthamTW13 7DY
Born February 1958
Director
Appointed 23 Apr 2004
Resigned 24 May 2006

CESARONE, Nando

Resigned
Forest Road, FelthamTW13 7DY
Born August 1971
Director
Appointed 25 Feb 2016
Resigned 29 Mar 2018

CUBIAS JR, Carlos Felipe

Resigned
Ups House, FelthamTW13 7DY
Born May 1961
Director
Appointed 21 Jan 2008
Resigned 26 Apr 2010

DENNISON, Steven Christopher

Resigned
Ups House, FelthamTW13 7DY
Born March 1965
Director
Appointed 24 May 2006
Resigned 11 Sept 2006

DUNSTAN, Peter Kingsley

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

FLETCHER, Richard Stuart

Resigned
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born April 1976
Director
Appointed 01 May 2022
Resigned 01 Oct 2023

FLICK, Wolfgang

Resigned
Avenue Ariane 5, BrusselsFOREIGN
Born August 1945
Director
Appointed 29 Jan 2004
Resigned 29 Jun 2011

KIELY, Michael Duross

Resigned
6 Onslow Mansions, Richmond
Born May 1970
Director
Appointed 04 Dec 2003
Resigned 15 Nov 2004

MENSING, Hans Michael

Resigned
Avenue Ariane 5, BrusselsFOREIGN
Born April 1957
Director
Appointed 29 Jan 2004
Resigned 01 Feb 2017

MEYER, Burkhard

Resigned
18 High Garth, EsherKT10 9DN
Born June 1953
Director
Appointed 04 Dec 2003
Resigned 23 Apr 2004

MILLER, Cindy Jayne

Resigned
Forest Road, FelthamTW13 7DY
Born June 1962
Director
Appointed 15 May 2013
Resigned 25 Feb 2016

MILLER, Cindy Jayne

Resigned
Ups House, FelthamTW13 7DY
Born June 1962
Director
Appointed 29 Sept 2010
Resigned 15 May 2013

O'GARA, James

Resigned
Ups House, FelthamTW13 7DY
Born February 1963
Director
Appointed 01 Mar 2021
Resigned 01 May 2022

PARKINSON, Matthew

Resigned
Ups House, FelthamTW13 7DY
Born December 1971
Director
Appointed 01 Mar 2021
Resigned 01 Feb 2022

PLAMP, Edward

Resigned
Ups House, FelthamTW13 7DY
Born June 1959
Director
Appointed 11 Sept 2006
Resigned 31 Jan 2008

Persons with significant control

1

251 Little Falls Drive, Wilmington

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

164

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Legacy
2 December 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
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 Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2018
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
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
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
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
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
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Auditors Resignation Company
10 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
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 December 2011
AR01AR01
Accounts Amended With Accounts Type Full
23 August 2011
AAMDAAMD
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
13 December 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
13 December 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Move Registers To Sail Company
10 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
22 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
190190
Legacy
15 December 2005
353353
Legacy
15 December 2005
325325
Accounts With Accounts Type Group
13 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288cChange of Particulars
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 September 2005
AAAnnual Accounts
Legacy
13 September 2005
225Change of Accounting Reference Date
Legacy
22 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
10 March 2005
288cChange of Particulars
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
8 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288aAppointment of Director or Secretary
Memorandum Articles
10 January 2004
MEM/ARTSMEM/ARTS
Resolution
7 January 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
122122
Legacy
7 January 2004
225Change of Accounting Reference Date
Legacy
24 December 2003
287Change of Registered Office
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Incorporation Company
10 November 2003
NEWINCIncorporation