Background WavePink WaveYellow Wave

ARVATO SCM UK LIMITED (05019402)

ARVATO SCM UK LIMITED (05019402) is an active UK company. incorporated on 19 January 2004. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ARVATO SCM UK LIMITED has been registered for 22 years. Current directors include MAYER, Axel, SCHMITZ, Dennis, SPENCER, Gary Stephen.

Company Number
05019402
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
Plot 10a Faraday Avenue, Hams Hall Distribution Park, Birmingham, B46 1AL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAYER, Axel, SCHMITZ, Dennis, SPENCER, Gary Stephen
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARVATO SCM UK LIMITED

ARVATO SCM UK LIMITED is an active company incorporated on 19 January 2004 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ARVATO SCM UK LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

05019402

LTD Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

STOK UK LIMITED
From: 11 March 2008To: 17 September 2018
CFL UK LTD
From: 10 September 2004To: 11 March 2008
CORPORATE FREIGHT LOGISTICS UK LIMITED
From: 19 January 2004To: 10 September 2004
Contact
Address

Plot 10a Faraday Avenue, Hams Hall Distribution Park Coleshill Birmingham, B46 1AL,

Previous Addresses

One Fleet Place London EC4M 7WS
From: 3 December 2014To: 1 April 2021
Highland House Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR
From: 19 January 2004To: 3 December 2014
Timeline

29 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Loan Cleared
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jul 21
Director Left
Oct 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

JOHN, Jodie

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Secretary
Appointed 29 May 2024

MAYER, Axel

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born November 1978
Director
Appointed 10 Feb 2025

SCHMITZ, Dennis

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born October 1988
Director
Appointed 01 Feb 2025

SPENCER, Gary Stephen

Active
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born October 1978
Director
Appointed 05 Feb 2024

BRANTON, Lianne

Resigned
Fleet Place, LondonEC4M 7WS
Secretary
Appointed 16 May 2014
Resigned 08 Feb 2019

KILLNER, Trevor John

Resigned
39 Maple Drive, WaterloovillePO7 6QQ
Secretary
Appointed 01 May 2006
Resigned 26 Oct 2007

MARTIN, Shirley Anne

Resigned
Flat 6 Longstock Court, AndoverSP10 2RF
Secretary
Appointed 19 Jan 2004
Resigned 31 Mar 2006

WATERFALL, Karen

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Secretary
Appointed 14 Feb 2019
Resigned 29 May 2024

WATERFALL, Karen

Resigned
2 Wheatlands, FarehamPO14 4SL
Secretary
Appointed 17 Dec 2007
Resigned 16 May 2014

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 19 Jan 2004
Resigned 19 Jan 2004

BARTH, Andreas

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born June 1976
Director
Appointed 08 Jun 2022
Resigned 05 Feb 2024

BLAKELEY, Allan James

Resigned
Fleet Place, LondonEC4M 7WS
Born December 1971
Director
Appointed 31 Dec 2016
Resigned 31 May 2017

CORBETT, Patrick

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born April 1969
Director
Appointed 02 Jan 2019
Resigned 31 Oct 2021

GLAESER, Stefan

Resigned
Fleet Place, LondonEC4M 7WS
Born August 1972
Director
Appointed 16 May 2014
Resigned 11 May 2015

KLEIN, Monique Benedicte

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born September 1965
Director
Appointed 08 Jun 2022
Resigned 17 Jan 2023

MARTIN, Shirley Anne

Resigned
Flat 6 Longstock Court, AndoverSP10 2RF
Born August 1971
Director
Appointed 20 Jan 2004
Resigned 31 Mar 2006

MONTGOMERY, Ian

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born May 1968
Director
Appointed 02 Jan 2019
Resigned 08 Jun 2022

ROYLE, David Charles

Resigned
Lower Coombe Farm, SalisburySP5 4LJ
Born September 1963
Director
Appointed 01 Mar 2008
Resigned 16 May 2014

SMITH, Adele Marie

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born June 1967
Director
Appointed 20 Aug 2018
Resigned 30 Jun 2022

UTHMANN, Tobias

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born September 1982
Director
Appointed 21 Jul 2021
Resigned 28 Feb 2025

VERHOEVEN, Sebastian

Resigned
Faraday Avenue, Hams Hall Distribution Park, BirminghamB46 1AL
Born September 1980
Director
Appointed 20 Aug 2018
Resigned 08 Jun 2022

WILKINSON, Paul David

Resigned
Fleet Place, LondonEC4M 7WS
Born July 1965
Director
Appointed 31 May 2017
Resigned 31 Dec 2018

WILKINSON, Paul David

Resigned
Dauntsey Bridge, AndoverSP11 8EG
Born July 1965
Director
Appointed 19 Jan 2004
Resigned 31 Dec 2016

WINKELMANN, Thorsten

Resigned
Fleet Place, LondonEC4M 7WS
Born May 1967
Director
Appointed 16 May 2014
Resigned 20 Aug 2018

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 19 Jan 2004
Resigned 19 Jan 2004

Persons with significant control

1

Fleet Place, LondonEC4M 7WS

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

122

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
15 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Resolution
17 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Account Reference Date Company Current Shortened
3 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
16 May 2014
TM02Termination of Secretary
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
16 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Legacy
26 April 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
16 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
17 March 2008
288aAppointment of Director or Secretary
Memorandum Articles
13 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2008
363aAnnual Return
Legacy
18 February 2008
88(2)R88(2)R
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
287Change of Registered Office
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
24 February 2005
287Change of Registered Office
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
225Change of Accounting Reference Date
Legacy
21 October 2004
287Change of Registered Office
Legacy
27 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
287Change of Registered Office
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Incorporation Company
19 January 2004
NEWINCIncorporation