Background WavePink WaveYellow Wave

THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED (12432266)

THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED (12432266) is an active UK company. incorporated on 29 January 2020. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in postal activities under universal service obligation. THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED has been registered for 6 years.

Company Number
12432266
Status
active
Type
ltd
Incorporated
29 January 2020
Age
6 years
Address
Unit 2 Catalina Approach, Warrington, WA5 3UY
Industry Sector
Transportation and Storage
Business Activity
Postal activities under universal service obligation
SIC Codes
53100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED

THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED is an active company incorporated on 29 January 2020 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in postal activities under universal service obligation. THE DELIVERY GROUP E-TRAK HOLDINGS LIMITED was registered 6 years ago.(SIC: 53100)

Status

active

Active since 6 years ago

Company No

12432266

LTD Company

Age

6 Years

Incorporated 29 January 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 29 April 2023 - 26 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 27 April 2024 - 30 April 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

PARCEL MONKEY E-TRAK HOLDINGS LIMITED
From: 23 October 2020To: 5 November 2021
PARCEL MONKEY (CLOUD) LIMITED
From: 29 January 2020To: 23 October 2020
Contact
Address

Unit 2 Catalina Approach Omega South Warrington, WA5 3UY,

Previous Addresses

21 Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG United Kingdom
From: 29 January 2020To: 8 November 2021
Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Oct 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 23
Director Joined
Jan 24
Capital Update
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

EVANS, Meurig Fon

Resigned
Catalina Approach, WarringtonWA5 3UY
Born September 1979
Director
Appointed 08 Jan 2024
Resigned 12 Dec 2025

FAULKNER, Andrew Stuart

Resigned
Chandler's Ford, EastleighSO53 3TG
Born May 1970
Director
Appointed 29 Jan 2020
Resigned 03 Nov 2021

OWEN, Michael John

Resigned
Catalina Approach, WarringtonWA5 3UY
Born January 1973
Director
Appointed 03 Nov 2021
Resigned 09 Feb 2026

RAMIAH, Navin

Resigned
Catalina Approach, WarringtonWA5 3UY
Born May 1980
Director
Appointed 29 Jan 2020
Resigned 03 Nov 2021

STOKES, Stephen Leslie

Resigned
Catalina Approach, WarringtonWA5 3UY
Born May 1964
Director
Appointed 03 Nov 2021
Resigned 09 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Catalina Approach, WarringtonWA5 3UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2021
Chandlers Ford, EastleighSO53 3TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2020
Ceased 03 Nov 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 February 2026
DS01DS01
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
29 April 2025
SH19Statement of Capital
Legacy
29 April 2025
SH20SH20
Legacy
29 April 2025
CAP-SSCAP-SS
Resolution
29 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2023
AAAnnual Accounts
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Legacy
11 May 2023
PARENT_ACCPARENT_ACC
Legacy
11 May 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Certificate Change Of Name Company
23 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 2020
NEWINCIncorporation