Background WavePink WaveYellow Wave

SERVICE EXPRESS EMEA LIMITED (13135557)

SERVICE EXPRESS EMEA LIMITED (13135557) is an active UK company. incorporated on 14 January 2021. with registered office in Bedford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SERVICE EXPRESS EMEA LIMITED has been registered for 5 years. Current directors include DELLINGER, Elizabeth Ann, NEFF, David Adam.

Company Number
13135557
Status
active
Type
ltd
Incorporated
14 January 2021
Age
5 years
Address
Franklin Court, Bedford, MK44 3JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DELLINGER, Elizabeth Ann, NEFF, David Adam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVICE EXPRESS EMEA LIMITED

SERVICE EXPRESS EMEA LIMITED is an active company incorporated on 14 January 2021 with the registered office located in Bedford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SERVICE EXPRESS EMEA LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13135557

LTD Company

Age

5 Years

Incorporated 14 January 2021

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 16 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

PACIFIC UK BIDCO LIMITED
From: 14 January 2021To: 17 December 2021
Contact
Address

Franklin Court Priory Business Park Bedford, MK44 3JZ,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 14 January 2021To: 4 May 2021
Timeline

36 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Feb 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
May 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Oct 24
Director Left
Oct 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DELLINGER, Elizabeth Ann

Active
Priory Business Park, BedfordMK44 3JZ
Born November 1961
Director
Appointed 09 Jan 2026

NEFF, David Adam

Active
Priory Business Park, BedfordMK44 3JZ
Born September 1983
Director
Appointed 09 Jan 2026

ALLEN, Paul Ross

Resigned
Priory Business Park, BedfordMK44 3JZ
Secretary
Appointed 19 May 2021
Resigned 30 Jun 2023

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 14 Jan 2021
Resigned 29 Apr 2021

ALLEN, Paul Ross

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1984
Director
Appointed 19 May 2021
Resigned 30 Jun 2023

ALVESTEFFER, Ron Joseph

Resigned
Priory Business Park, BedfordMK44 3JZ
Born December 1968
Director
Appointed 19 May 2021
Resigned 09 Jan 2026

AUSHERMAN, Julie Simmering

Resigned
Priory Business Park, BedfordMK44 3JZ
Born November 1974
Director
Appointed 12 May 2023
Resigned 09 Jan 2026

BAILEY, Lee John

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1976
Director
Appointed 31 Dec 2021
Resigned 01 May 2022

BAILEY, Lee John

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1976
Director
Appointed 19 May 2021
Resigned 31 Dec 2021

BLOUGH, Jake Richard

Resigned
Priory Business Park, BedfordMK44 3JZ
Born December 1978
Director
Appointed 19 May 2021
Resigned 31 Dec 2021

CARLSON, Stephen Phelps

Resigned
26th Floor, New YorkNY 10017
Born December 1979
Director
Appointed 14 Jan 2021
Resigned 14 Aug 2024

FESSLER, Stephen

Resigned
26th Floor, New YorkNY 10017
Born December 1987
Director
Appointed 14 Jan 2021
Resigned 14 Aug 2024

HALLAM, Michael David

Resigned
Priory Business Park, BedfordMK44 3JZ
Born January 1970
Director
Appointed 01 Nov 2021
Resigned 01 Feb 2023

MADDEN, John Christopher

Resigned
Priory Business Park, BedfordMK44 3JZ
Born October 1967
Director
Appointed 19 May 2021
Resigned 31 Dec 2021

RANDERS, Kim

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1969
Director
Appointed 01 Feb 2023
Resigned 09 Jan 2026

RANDERS, Kim

Resigned
Priory Business Park, BedfordMK44 3JZ
Born July 1969
Director
Appointed 04 Oct 2021
Resigned 31 Dec 2021

STRAYER, Dwight Alan

Resigned
Priory Business Park, BedfordMK44 3JZ
Born January 1965
Director
Appointed 19 May 2021
Resigned 31 Dec 2021

STRINGER, Tim

Resigned
Priory Business Park, BedfordMK44 3JZ
Born December 1976
Director
Appointed 19 May 2021
Resigned 31 Dec 2021

WATERMAN, Derek Raymond

Resigned
Priory Business Park, BedfordMK44 3JZ
Born March 1972
Director
Appointed 19 May 2021
Resigned 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Accounts With Accounts Type Group
16 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Group
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Certificate Change Of Name Company
17 December 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Second Filing Capital Allotment Shares
13 August 2021
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
21 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2021
TM02Termination of Secretary
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 January 2021
NEWINCIncorporation