Background WavePink WaveYellow Wave

INPOST UK LIMITED (08090698)

INPOST UK LIMITED (08090698) is an active UK company. incorporated on 31 May 2012. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. INPOST UK LIMITED has been registered for 13 years. Current directors include MCCOURT, Paul Raymond Patrick, ROUSE, Michael Brian, SIMON, Andrew.

Company Number
08090698
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
Moray House, London, W1W 7PA
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
MCCOURT, Paul Raymond Patrick, ROUSE, Michael Brian, SIMON, Andrew
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INPOST UK LIMITED

INPOST UK LIMITED is an active company incorporated on 31 May 2012 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. INPOST UK LIMITED was registered 13 years ago.(SIC: 52290)

Status

active

Active since 13 years ago

Company No

08090698

LTD Company

Age

13 Years

Incorporated 31 May 2012

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 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 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Moray House 23-35 Great Titchfield Street London, W1W 7PA,

Previous Addresses

, Floor 2, 16 Dufour's Place, London, W1F 7SP, England
From: 12 June 2023To: 2 April 2024
, Floor 2 16 Dufours Place, London, W1F 7SP, England
From: 12 June 2023To: 12 June 2023
, Floor 2, 16 Dufours Place, London Floor 2, 16 Dufours Place, London, W1F 7SP, England
From: 12 June 2023To: 12 June 2023
, Unit C Boundary Park Boundary Way, Hemel Hempstead, Hertfordshire, HP2 7GE, United Kingdom
From: 22 October 2020To: 12 June 2023
, 2 Angel Square, London, EC1V 1NY, England
From: 3 September 2019To: 22 October 2020
, Black and White Building 74 Rivington Street, London, London, EC2A 3AY, England
From: 28 August 2018To: 3 September 2019
, Suite 655 Milton Keynes Business Centre, Foxhunter Drive Linford Wood, Milton Keynes, MK14 6GD
From: 26 April 2013To: 28 August 2018
, 9 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, United Kingdom
From: 18 October 2012To: 26 April 2013
, 21 Tibbs Way, Bugbrooke, Northampton, NN7 3RU, United Kingdom
From: 31 May 2012To: 18 October 2012
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Dec 13
Director Left
Dec 17
Director Joined
Sept 19
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Sept 24
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MCCOURT, Paul Raymond Patrick

Active
23-35 Great Titchfield Street, LondonW1W 7PA
Born February 1975
Director
Appointed 13 Jan 2025

ROUSE, Michael Brian

Active
23-35 Great Titchfield Street, LondonW1W 7PA
Born March 1973
Director
Appointed 27 Nov 2025

SIMON, Andrew

Active
23-35 Great Titchfield Street, LondonW1W 7PA
Born January 1985
Director
Appointed 09 Apr 2024

BRZOSKA, Rafal Piotr

Resigned
23-35 Great Titchfield Street, LondonW1W 7PA
Born October 1977
Director
Appointed 31 May 2012
Resigned 10 Apr 2024

CROFT, Simon John

Resigned
Milton Keynes Business Centre, Milton KeynesMK14 6GD
Born December 1958
Director
Appointed 31 May 2012
Resigned 20 Dec 2013

KUSCHEL, Neil Oliver

Resigned
23-35 Great Titchfield Street, LondonW1W 7PA
Born May 1975
Director
Appointed 09 Apr 2024
Resigned 26 Nov 2025

NOWINSKI, Lukasz Jakub

Resigned
Milton Keynes Business Centre, Milton KeynesMK14 6GD
Born February 1976
Director
Appointed 31 May 2012
Resigned 05 Jun 2017

ROUSE, Michael Brian

Resigned
23-35 Great Titchfield Street, LondonW1W 7PA
Born March 1973
Director
Appointed 12 Aug 2022
Resigned 19 Apr 2024

TAVARIA, Jason

Resigned
Boundary Way, Hemel HempsteadHP2 7GE
Born June 1980
Director
Appointed 03 Sept 2019
Resigned 22 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Route D'Esch, L-1470 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Krakow 30-624, Krakow

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 19 Sept 2017
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 September 2024
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 September 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 September 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2021
AAAnnual Accounts
Legacy
9 January 2021
AGREEMENT2AGREEMENT2
Legacy
9 January 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Legacy
24 October 2018
AGREEMENT2AGREEMENT2
Legacy
16 October 2018
PARENT_ACCPARENT_ACC
Legacy
16 October 2018
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
28 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
4 October 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2016
AAAnnual Accounts
Legacy
26 October 2016
PARENT_ACCPARENT_ACC
Legacy
26 October 2016
GUARANTEE2GUARANTEE2
Legacy
26 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2015
AAAnnual Accounts
Legacy
12 October 2015
PARENT_ACCPARENT_ACC
Legacy
12 October 2015
AGREEMENT2AGREEMENT2
Legacy
12 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2014
AAAnnual Accounts
Legacy
7 October 2014
PARENT_ACCPARENT_ACC
Legacy
7 October 2014
AGREEMENT2AGREEMENT2
Legacy
7 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2013
AAAnnual Accounts
Legacy
4 October 2013
PARENT_ACCPARENT_ACC
Legacy
4 October 2013
AGREEMENT2AGREEMENT2
Legacy
4 October 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
31 May 2012
NEWINCIncorporation