Background WavePink WaveYellow Wave

DHL PARCEL UK HOLDING LIMITED (10496066)

DHL PARCEL UK HOLDING LIMITED (10496066) is an active UK company. incorporated on 24 November 2016. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DHL PARCEL UK HOLDING LIMITED has been registered for 9 years. Current directors include DE LANGE, Martijn Constantijn, RICHARDSON, Alan.

Company Number
10496066
Status
active
Type
ltd
Incorporated
24 November 2016
Age
9 years
Address
Capitol House 1 Capitol Close, Leeds, LS27 0WH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE LANGE, Martijn Constantijn, RICHARDSON, Alan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHL PARCEL UK HOLDING LIMITED

DHL PARCEL UK HOLDING LIMITED is an active company incorporated on 24 November 2016 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DHL PARCEL UK HOLDING LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10496066

LTD Company

Age

9 Years

Incorporated 24 November 2016

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 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 November 2026
Period: 1 January 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Capitol House 1 Capitol Close Morley Leeds, LS27 0WH,

Previous Addresses

Capital House 1 Capitol Close Morley Leeds West Yorkshire LS27 0WH United Kingdom
From: 8 October 2025To: 10 October 2025
120 Buckingham Avenue Slough SL1 4LZ England
From: 12 June 2020To: 8 October 2025
Ocean House the Ring Bracknell Berkshire RG12 1AN United Kingdom
From: 24 November 2016To: 12 June 2020
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
May 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Jun 20
Director Left
Jun 20
Owner Exit
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Funding Round
Jul 25
Owner Exit
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
1
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DE LANGE, Martijn Constantijn

Active
Capitol Close, LeedsLS27 0WH
Born February 1978
Director
Appointed 01 Oct 2025

RICHARDSON, Alan

Active
Capitol Close, LeedsLS27 0WH
Born February 1977
Director
Appointed 01 Oct 2025

LI, Jane

Resigned
The Ring, BracknellRG12 1AN
Secretary
Appointed 24 Nov 2016
Resigned 31 Dec 2018

FINK, Steven

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born December 1975
Director
Appointed 24 Nov 2016
Resigned 12 Jun 2020

JUELICH, Marco

Resigned
The Ring, BracknellRG12 1AN
Born October 1984
Director
Appointed 03 May 2017
Resigned 21 Mar 2019

KROHN, Peter Michael

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born June 1957
Director
Appointed 21 Mar 2019
Resigned 29 Sept 2023

LYALL, Jaspreet Kaur

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born August 1985
Director
Appointed 29 Sept 2023
Resigned 01 Oct 2025

TRIMM, Michael James

Resigned
Buckingham Avenue, SloughSL1 4LZ
Born December 1968
Director
Appointed 24 Nov 2016
Resigned 01 Oct 2025

Persons with significant control

6

1 Active
5 Ceased
Capitol Close, LeedsLS27 0WH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2025
P. De Coubertinweg 7 N,, Maastricht

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Aug 2025
Ceased 01 Oct 2025

Mr Marco Juelich

Ceased
The Ring, BracknellRG12 1AN
Born October 1984

Nature of Control

Significant influence or control
Notified 03 May 2017
Ceased 21 Mar 2019
Charles-De-Gaulle-Str. 20, Bonn53113

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2016
Ceased 28 Aug 2025

Mr Michael James Trimm

Ceased
Buckingham Avenue, SloughSL1 4LZ
Born December 1968

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 19 Jul 2023

Mr Steven Fink

Ceased
Buckingham Avenue, SloughSL1 4LZ
Born December 1975

Nature of Control

Significant influence or control
Notified 24 Nov 2016
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

45

Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 October 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
16 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Incorporation Company
24 November 2016
NEWINCIncorporation