Background WavePink WaveYellow Wave

PARCEL CONNECT (UK) LIMITED (12837460)

PARCEL CONNECT (UK) LIMITED (12837460) is an active UK company. incorporated on 25 August 2020. with registered office in Kingston Upon Thames. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. PARCEL CONNECT (UK) LIMITED has been registered for 5 years. Current directors include GREENBURY, James Brett, LOWRY, Aoife.

Company Number
12837460
Status
active
Type
ltd
Incorporated
25 August 2020
Age
5 years
Address
1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
GREENBURY, James Brett, LOWRY, Aoife
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARCEL CONNECT (UK) LIMITED

PARCEL CONNECT (UK) LIMITED is an active company incorporated on 25 August 2020 with the registered office located in Kingston Upon Thames. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. PARCEL CONNECT (UK) LIMITED was registered 5 years ago.(SIC: 52290)

Status

active

Active since 5 years ago

Company No

12837460

LTD Company

Age

5 Years

Incorporated 25 August 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

4 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (9 months ago)
Submitted on 2 September 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

1st Floor 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House 6-12 Gladstone Road London SW19 1QT England
From: 3 July 2023To: 1 September 2025
, Ground Floor One George Yard, London, EC3V 9DF, United Kingdom
From: 25 August 2020To: 3 July 2023
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GREENBURY, James Brett

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born April 1961
Director
Appointed 11 Jun 2024

LOWRY, Aoife

Active
Rathcoole, Co Dublin
Born September 1979
Director
Appointed 23 Jan 2025

MCMAHON, Patrick

Resigned
6-12 Gladstone Road, LondonSW19 1QT
Secretary
Appointed 01 Dec 2023
Resigned 06 Nov 2024

WALSH, Brian

Resigned
Crosslands Industrial Estate, BallymountD12
Secretary
Appointed 25 Aug 2020
Resigned 01 Dec 2023

HUGHES, Danny

Resigned
Crosslands Industrial Estate, BallymountD12
Born May 1986
Director
Appointed 25 Aug 2020
Resigned 17 May 2024

MCGOWAN, Neil Ciarán

Resigned
Crosslands Industrial Estate, BallymountD12
Born July 1974
Director
Appointed 25 Aug 2020
Resigned 24 May 2022

MCMAHON, Patrick

Resigned
6-12 Gladstone Road, LondonSW19 1QT
Born April 1973
Director
Appointed 01 Dec 2023
Resigned 06 Nov 2024

WALSH, Brian Patrick

Resigned
6-12 Gladstone Road, LondonSW19 1QT
Born February 1973
Director
Appointed 24 May 2022
Resigned 01 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Crosslands Industrial Estate, Ballymount, Dublin 12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2022
Ceased 24 May 2022
Southampton Street, LondonWC2R 0LR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2022
Fundings
Financials
Latest Activities

Filing History

30

Dissolved Compulsory Strike Off Suspended
21 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 September 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Incorporation Company
25 August 2020
NEWINCIncorporation