Background WavePink WaveYellow Wave

PARCELPOINT LIMITED (06763295)

PARCELPOINT LIMITED (06763295) is an active UK company. incorporated on 2 December 2008. with registered office in Liverpool. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 2 other business activities. PARCELPOINT LIMITED has been registered for 17 years. Current directors include MCCOURT, Paul Raymond Patrick, TAYLOR, Lyndsey.

Company Number
06763295
Status
active
Type
ltd
Incorporated
2 December 2008
Age
17 years
Address
2nd Floor, Skyways Hub, Speke Road, Liverpool, L70 1AB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
MCCOURT, Paul Raymond Patrick, TAYLOR, Lyndsey
SIC Codes
49410, 52103, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARCELPOINT LIMITED

PARCELPOINT LIMITED is an active company incorporated on 2 December 2008 with the registered office located in Liverpool. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 2 other business activities. PARCELPOINT LIMITED was registered 17 years ago.(SIC: 49410, 52103, 52290)

Status

active

Active since 17 years ago

Company No

06763295

LTD Company

Age

17 Years

Incorporated 2 December 2008

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 2 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

2nd Floor, Skyways Hub, Speke Road Speke Liverpool, L70 1AB,

Previous Addresses

Atlantic Pavilion Albert Dock Liverpool L3 4AE United Kingdom
From: 17 May 2021To: 13 March 2023
2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4AE
From: 27 June 2014To: 17 May 2021
First Floor Skyways House Speke Road Speke Liverpool Merseyside L70 1AB
From: 2 December 2008To: 27 June 2014
Timeline

33 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Apr 10
Funding Round
Apr 10
Funding Round
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 18
Loan Secured
Nov 18
Director Left
Jun 19
Loan Secured
Jul 20
Loan Secured
Nov 20
Loan Secured
May 22
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCCOURT, Paul Raymond Patrick

Active
Speke Road, LiverpoolL70 1AB
Born February 1975
Director
Appointed 17 Apr 2025

TAYLOR, Lyndsey

Active
Speke Road, LiverpoolL70 1AB
Born October 1982
Director
Appointed 04 Nov 2025

MARCH SECRETARIAL SERVICES LIMITED

Resigned
Atlantic Pavilion, LiverpoolL3 4AE
Corporate secretary
Appointed 02 Dec 2008
Resigned 29 Feb 2016

BARCLAY, Aidan Stuart

Resigned
Speke Road, LiverpoolL70 1AB
Born January 1956
Director
Appointed 08 Jun 2011
Resigned 13 Feb 2024

BARCLAY, Howard Myles

Resigned
Speke Road, LiverpoolL70 1AB
Born December 1959
Director
Appointed 08 Jun 2011
Resigned 13 Feb 2024

CORLETT, Jacob

Resigned
Speke Road, LiverpoolL70 1AB
Born February 1994
Director
Appointed 13 Feb 2024
Resigned 21 Jun 2024

HANCOX, Michael John

Resigned
Speke Road, LiverpoolL70 1AB
Born April 1966
Director
Appointed 21 Jun 2024
Resigned 17 Apr 2025

KUSCHEL, Neil Oliver

Resigned
Speke Road, LiverpoolL70 1AB
Born May 1975
Director
Appointed 17 Apr 2025
Resigned 26 Nov 2025

MONK, Gary Andrew

Resigned
St. James's Street, LondonSW1A 1ES
Born October 1969
Director
Appointed 02 Dec 2008
Resigned 10 Apr 2013

O'KEEFE, Paul

Resigned
Speke Road, LiverpoolL70 1AB
Born July 1971
Director
Appointed 04 Nov 2025
Resigned 16 Dec 2025

PETERS, Philip Leslie

Resigned
Speke Road, LiverpoolL70 1AB
Born August 1957
Director
Appointed 02 Dec 2008
Resigned 13 Feb 2024

SEAL, Michael

Resigned
Atlantic Pavilion, LiverpoolL3 4AE
Born October 1948
Director
Appointed 02 Dec 2008
Resigned 07 Jun 2019

SMITH, Jonathan Mark

Resigned
Speke Road, LiverpoolL70 1AB
Born June 1959
Director
Appointed 25 Mar 2010
Resigned 14 Nov 2012

STEAD, Richard

Resigned
Atlantic Pavilion, LiverpoolL3 4AE
Born January 1958
Director
Appointed 10 Apr 2013
Resigned 19 Jan 2018

Persons with significant control

1

Atlantic Pavilion, LiverpoolL3 4AE

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

99

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Mortgage Charge Part Both With Charge Number
14 July 2015
MR05Certification of Charge
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
2 April 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
27 June 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Legacy
28 December 2012
MG02MG02
Legacy
17 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Legacy
21 November 2012
MG04MG04
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2012
CH01Change of Director Details
Miscellaneous
14 June 2012
MISCMISC
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Auditors Resignation Company
14 March 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Memorandum Articles
14 April 2011
MEM/ARTSMEM/ARTS
Resolution
14 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Resolution
7 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 April 2010
AP01Appointment of Director
Legacy
31 March 2010
MG01MG01
Resolution
30 March 2010
RESOLUTIONSResolutions
Resolution
26 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 December 2009
CH04Change of Corporate Secretary Details
Legacy
21 September 2009
225Change of Accounting Reference Date
Incorporation Company
2 December 2008
NEWINCIncorporation