Background WavePink WaveYellow Wave

COURIER HOLDINGS LTD (07699529)

COURIER HOLDINGS LTD (07699529) is an active UK company. incorporated on 11 July 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. COURIER HOLDINGS LTD has been registered for 14 years. Current directors include DOWNES, Michael James, TAYLOR, Jeffrey.

Company Number
07699529
Status
active
Type
ltd
Incorporated
11 July 2011
Age
14 years
Address
Suite 310 115 Coventry Road, London, E2 6GH
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
DOWNES, Michael James, TAYLOR, Jeffrey
SIC Codes
58142, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COURIER HOLDINGS LTD

COURIER HOLDINGS LTD is an active company incorporated on 11 July 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. COURIER HOLDINGS LTD was registered 14 years ago.(SIC: 58142, 73110)

Status

active

Active since 14 years ago

Company No

07699529

LTD Company

Age

14 Years

Incorporated 11 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

TOMORROWLAND LIMITED
From: 11 July 2011To: 23 April 2015
Contact
Address

Suite 310 115 Coventry Road London, E2 6GH,

Previous Addresses

Mendip Court Bath Road Wells BA5 3DG England
From: 8 January 2026To: 8 January 2026
37 Chamberlain Street Wells BA5 2PQ England
From: 4 November 2024To: 8 January 2026
Unit B, 211 Hackney Road London E2 8NA England
From: 16 August 2023To: 4 November 2024
Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom
From: 23 November 2020To: 16 August 2023
88 Hanbury Street Level 1 London E1 5JL
From: 1 April 2015To: 23 November 2020
8 Blackstock Mews Islington London N4 2BT
From: 13 July 2011To: 1 April 2015
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 11 July 2011To: 13 July 2011
Timeline

39 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Share Issue
Jul 16
Funding Round
Sept 16
New Owner
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Nov 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Funding Round
Jan 21
Capital Update
Apr 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jul 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Aug 24
Capital Update
Dec 24
Capital Update
May 25
8
Funding
19
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DOWNES, Michael James

Active
115 Coventry Road, LondonE2 6GH
Born April 1975
Director
Appointed 16 Aug 2023

TAYLOR, Jeffrey

Active
115 Coventry Road, LondonE2 6GH
Born November 1970
Director
Appointed 16 Aug 2023

FIELDFISHER SECRETARIES LIMITED

Resigned
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 19 Nov 2020
Resigned 16 Aug 2023

ADRIANSEN JR., Lauritz

Resigned
2 Swan Lane, LondonEC4R 3TT
Born May 1976
Director
Appointed 29 Feb 2020
Resigned 16 Aug 2023

BUCKLEY, Gavin

Resigned
Cardinal Place, LondonSW1E 5JL
Born September 1983
Director
Appointed 15 Sept 2022
Resigned 16 Aug 2023

COOK, Sean

Resigned
2 Swan Lane, LondonEC4R 3TT
Born February 1966
Director
Appointed 29 Feb 2020
Resigned 13 Jul 2023

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 11 Jul 2011
Resigned 11 Jul 2011

CULPEPPER, Scott

Resigned
2 Swan Lane, LondonEC4R 3TT
Born December 1966
Director
Appointed 29 Feb 2020
Resigned 16 Aug 2023

DOWNES, Michael James

Resigned
Hanbury Street, LondonE1 5JL
Born April 1976
Director
Appointed 01 Oct 2019
Resigned 29 Feb 2020

HOTZ, Lauren Dale

Resigned
7535 Torrey Sante Fe, San Diego92129
Born January 1975
Director
Appointed 15 Sept 2022
Resigned 16 Aug 2023

PANJA, Soheb

Resigned
Hanbury Street, LondonE1 5JL
Born October 1977
Director
Appointed 12 Jul 2011
Resigned 26 Jul 2019

TAYLOR, Jeffrey Guillym

Resigned
Hanbury Street, LondonE1 5JL
Born November 1970
Director
Appointed 12 Jul 2011
Resigned 29 Feb 2020

Persons with significant control

8

2 Active
6 Ceased

Mr Michael James Downes

Active
115 Coventry Road, LondonE2 6GH
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2023

Mr Jeffrey Taylor

Active
115 Coventry Road, LondonE2 6GH
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Aug 2023
Little Falls Drive, New Castle19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Ceased 16 Aug 2023

Mr Daniel Kurzius

Ceased
Ponce De Leon Ave Ne, AtlantaGA 30308
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Feb 2020
Ceased 01 Nov 2021

Mr Benjamin Chestnut

Ceased
Ponce De Leon Ave Ne, AtlantaGA 30308
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Feb 2020
Ceased 01 Nov 2021

Mr Michael Downes

Ceased
Hanbury Street, LondonE1 5JL
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2019
Ceased 29 Feb 2020

Mr Jeffrey Taylor

Ceased
Hanbury Street, LondonE1 5JL
Born November 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Feb 2020

Mr Soheb Panja

Ceased
Hanbury Street, LondonE1 5JL
Born October 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jul 2019
Fundings
Financials
Latest Activities

Filing History

118

Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
9 May 2025
SH19Statement of Capital
Legacy
9 May 2025
SH20SH20
Legacy
9 May 2025
CAP-SSCAP-SS
Resolution
9 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Legacy
9 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Legacy
9 December 2024
CAP-SSCAP-SS
Resolution
9 December 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
9 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Legacy
22 April 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 April 2021
SH19Statement of Capital
Legacy
22 April 2021
CAP-SSCAP-SS
Resolution
22 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Resolution
12 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
23 November 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 April 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2020
PSC01Notification of Individual PSC
Resolution
16 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Resolution
8 August 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 July 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 July 2016
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Total Exemption Small
27 July 2016
AAMDAAMD
Capital Name Of Class Of Shares
27 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
20 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Certificate Change Of Name Company
23 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Incorporation Company
11 July 2011
NEWINCIncorporation