Background WavePink WaveYellow Wave

I-PARCEL LIMITED (07155534)

I-PARCEL LIMITED (07155534) is an active UK company. incorporated on 12 February 2010. with registered office in Staines-Upon-Thames. The company operates in the Transportation and Storage sector, engaged in licensed carriers. I-PARCEL LIMITED has been registered for 16 years. Current directors include CARRERA GARCIA, Daniel, DUNSTAN, Peter Kingsley, KESSLER, Markus and 1 others.

Company Number
07155534
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
2 Lotus Park, Staines-Upon-Thames, TW18 3AG
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
CARRERA GARCIA, Daniel, DUNSTAN, Peter Kingsley, KESSLER, Markus, SLEIMAN, Andrew
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I-PARCEL LIMITED

I-PARCEL LIMITED is an active company incorporated on 12 February 2010 with the registered office located in Staines-Upon-Thames. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. I-PARCEL LIMITED was registered 16 years ago.(SIC: 53201)

Status

active

Active since 16 years ago

Company No

07155534

LTD Company

Age

16 Years

Incorporated 12 February 2010

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 23 October 2025 (5 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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
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: 30 October 2014To: 27 April 2023
The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH
From: 12 February 2010To: 30 October 2014
Timeline

41 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
May 12
Director Joined
May 12
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Owner Exit
Nov 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
0
Funding
39
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 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

DUNSTAN, Peter Kingsley

Resigned
Forest Road, FelthamTW13 7DY
Secretary
Appointed 06 Oct 2014
Resigned 20 Apr 2017

PARKINSON, Matthew

Resigned
Forest Road, FelthamTW13 7DY
Secretary
Appointed 01 Mar 2021
Resigned 01 Feb 2022

RODRIGUEZ MARQUEZ, Elisabel

Resigned
Forest Road, FelthamTW13 7DY
Secretary
Appointed 20 Apr 2017
Resigned 01 Aug 2019

WELSH, Bram Matthew

Resigned
Forest Road, FelthamTW13 7DY
Secretary
Appointed 01 Aug 2019
Resigned 01 Mar 2021

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

CESARONE, Nando

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

DAVIDS, Luke

Resigned
Limes Road, WeybridgeKT13 8DH
Born November 1979
Director
Appointed 15 May 2012
Resigned 06 Oct 2014

DAVIDS MASCARENHAS, Claire Michelle

Resigned
Limes Road, WeybridgeKT13 8DH
Born July 1973
Director
Appointed 15 May 2012
Resigned 06 Oct 2014

DUNSTAN, Peter Kingsley

Resigned
Forest Road, FelthamTW13 7DY
Born September 1969
Director
Appointed 06 Oct 2014
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

HARNUM, Gary

Resigned
Llc I I-Parcel, Llc, BurlingtonMA 01803-4243
Born September 1963
Director
Appointed 12 Feb 2010
Resigned 06 Oct 2014

MENSING, Hans Michael

Resigned
Avenue Ariane, BrusselsB - 1200
Born April 1957
Director
Appointed 06 Oct 2014
Resigned 01 Feb 2017

MILLER, Cindy Jayne

Resigned
Forest Road, FelthamTW13 7DY
Born June 1962
Director
Appointed 06 Oct 2014
Resigned 25 Feb 2016

O'GARA, James

Resigned
Forest Road, FelthamTW13 7DY
Born February 1963
Director
Appointed 01 Mar 2021
Resigned 01 May 2022

PARKINSON, Matthew

Resigned
Forest Road, FelthamTW13 7DY
Born December 1971
Director
Appointed 01 Mar 2021
Resigned 01 Feb 2022

RIVIECCIO JR, Louis Anthony

Resigned
Forest Road, FelthamTW13 7DY
Born December 1965
Director
Appointed 30 Mar 2018
Resigned 01 Mar 2021

RODRIGUEZ MARQUEZ, Elisabel

Resigned
Forest Road, FelthamTW13 7DY
Born January 1980
Director
Appointed 20 Apr 2017
Resigned 01 Aug 2019

STEWARDSON, Peter Raoul

Resigned
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born October 1964
Director
Appointed 01 Feb 2017
Resigned 17 Nov 2025

VALE, Mark Simon

Resigned
Forest Road, FelthamTW13 7DY
Born April 1965
Director
Appointed 18 Jun 2018
Resigned 08 Feb 2021

WELSH, Bram Matthew

Resigned
Forest Road, FelthamTW13 7DY
Born July 1986
Director
Appointed 01 Aug 2019
Resigned 01 Mar 2021

WILLIS, George Anthony

Resigned
Forest Road, FelthamTW13 7DY
Born December 1964
Director
Appointed 06 Oct 2014
Resigned 15 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Lotus Park, Staines-Upon-ThamesTW18 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017
2711 Centerville Road, Wilmington, DelawareDE 19808

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
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
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 To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 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 Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
14 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
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 Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2019
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
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 November 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 May 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
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
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
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
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 October 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Legacy
9 April 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Legacy
26 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Account Reference Date Company Current Shortened
3 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2010
NEWINCIncorporation