DHL INTERNATIONAL (UK) LIMITED

DHL INTERNATIONAL (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDHL INTERNATIONAL (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01184988
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DHL INTERNATIONAL (UK) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is DHL INTERNATIONAL (UK) LIMITED located?

    Registered Office Address
    Southern Hub, Unit 1
    Horton Road
    SL3 0BB Colnbrook
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DHL INTERNATIONAL (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    D.H.L. INTERNATIONAL (U.K.) LIMITEDSep 24, 1974Sep 24, 1974

    What are the latest accounts for DHL INTERNATIONAL (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DHL INTERNATIONAL (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for DHL INTERNATIONAL (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Cessation of Ian David Wilson as a person with significant control on Jul 01, 2025

    1 pagesPSC07

    Appointment of Mr Alexander John Richard Cornish as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Ian David Wilson as a director on Jul 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    40 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    37 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Notification of Dhl Distribution Holdings (Uk) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Jane Li as a secretary on Dec 31, 2018

    1 pagesTM02

    Full accounts made up to Dec 31, 2017

    33 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    32 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    6 pagesCS01

    Registered office address changed from Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS to Southern Hub, Unit 1 Horton Road Colnbrook Berkshire SL3 0BB on Mar 01, 2017

    1 pagesAD01

    Appointment of Mr Ian David Wilson as a director on Jan 01, 2017

    2 pagesAP01

    Who are the officers of DHL INTERNATIONAL (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNISH, Alexander John Richard
    Horton Road
    SL3 0BB Colnbrook
    Southern Hub, Unit 1
    Berkshire
    England
    Director
    Horton Road
    SL3 0BB Colnbrook
    Southern Hub, Unit 1
    Berkshire
    England
    EnglandBritishDirector337491630001
    DUNCAN, David Archibald
    Horton Road
    SL3 0BB Colnbrook
    Southern Hub, Unit 1
    Berkshire
    England
    Director
    Horton Road
    SL3 0BB Colnbrook
    Southern Hub, Unit 1
    Berkshire
    England
    EnglandBritishChief Financial Officer195826270001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    203651090001
    MUNSON, Anne Patricia
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    Secretary
    21 Nymans Close
    RH12 5JR Horsham
    West Sussex
    British64738610001
    ROBINSON, Merle Catharine
    38 Mayfield Road
    W12 9LU London
    Secretary
    38 Mayfield Road
    W12 9LU London
    British14886040001
    WAGLAND, Karen Ann
    Nash End Barn Nash Road
    Thornborough
    MK18 2DU Buckingham
    Buckinghamshire
    Secretary
    Nash End Barn Nash Road
    Thornborough
    MK18 2DU Buckingham
    Buckinghamshire
    British38835040003
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number817717
    32524900007
    ORBITAL SECRETARIES LIMITED
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Secretary
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    104042190001
    ALLEN, David Raymond
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    United KingdomBritishCompany Director78926940004
    BIGGS, Anthony Mark
    Lime Tree House
    2 Braddens Furlong
    HP18 9BL Long Crendon
    Buckinghamshire
    Director
    Lime Tree House
    2 Braddens Furlong
    HP18 9BL Long Crendon
    Buckinghamshire
    United KingdomBritishChartered Accountant46681000002
    BUTCHER, Nicholas Terence
    Moorcroft Abinger Lane
    Abinger Common
    RH5 6HZ Dorking
    Surrey
    Director
    Moorcroft Abinger Lane
    Abinger Common
    RH5 6HZ Dorking
    Surrey
    EnglandBritishManaging Director18037300001
    BYRON, Patrick Gordon
    17a Pit Farm Road
    GU1 2JL Guildford
    Surrey
    Director
    17a Pit Farm Road
    GU1 2JL Guildford
    Surrey
    BritishCompany Director2948920001
    CALDER, Roy James
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    United KingdomNew ZealanderFinance Director37639220002
    CLOUGH, Ian David
    8 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    Director
    8 Fanshawe Road
    OX9 3LF Thame
    Oxfordshire
    BritishFinance Director65715020001
    COLES, David
    Frome Road
    Southwick
    BA14 9QB Trowbridge
    Wiltshire
    Director
    Frome Road
    Southwick
    BA14 9QB Trowbridge
    Wiltshire
    BritishCompany Director62377830001
    COUCHMAN, Philip
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    United KingdomAustrialianCeo160018180001
    DAVIES, Peter Anthony
    41 Tower Close
    Bassingbourn
    SG8 5JX Royston
    Hertfordshire
    Director
    41 Tower Close
    Bassingbourn
    SG8 5JX Royston
    Hertfordshire
    BritishCompany Director68862000001
    DAY, Stephen Charles
    Knowle Farm
    Knowle Lane, Weston On The Green
    OX25 3QJ Bicester
    Oxfordshire
    Director
    Knowle Farm
    Knowle Lane, Weston On The Green
    OX25 3QJ Bicester
    Oxfordshire
    BritishCompany Director92761730001
    DAY, Stephen Charles
    Magnolia House
    Steeple Aston
    OX6 3SQ Oxford
    Director
    Magnolia House
    Steeple Aston
    OX6 3SQ Oxford
    BritishChartered Accountant32872040001
    GLOECKNER, Dirk
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    GermanyGermanChief Financial Officer158271680001
    HOGAN, John Christopher James
    Touchwood
    Coolham Road,
    RH20 2LH West Chiltington
    West Sussex
    Director
    Touchwood
    Coolham Road,
    RH20 2LH West Chiltington
    West Sussex
    United KingdomIrishManaging Director84447970001
    LINSELL, Richard Duncan
    Bamville Farm East Common
    AL5 1AW Harpenden
    Hertfordshire
    Director
    Bamville Farm East Common
    AL5 1AW Harpenden
    Hertfordshire
    BritishSolicitor15384340002
    MASOUD, Mahmoud
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    Director
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Middlesex
    United Kingdom
    United KingdomDutchChief Finance Officer130525360001
    MCCALL, Kenneth Stanley
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Midddlesex
    United Kingdom
    Director
    178-188 Great South West Road
    TW4 6JS Hounslow
    Orbital Park
    Midddlesex
    United Kingdom
    United KingdomBritishDirector131055490001
    MCCAMBRIDGE, Alastair
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    BelgiumBritishCfo163502010002
    MUNTWYLER, Christian
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    Director
    Orbital Park
    178-188 Great South West Road
    TW4 6JS Hounslow
    Middlesex
    SwissCompany Director108225300001
    WILSON, Ian David
    Horton Road
    SL3 0BB Colnbrook
    Southern Hub, Unit 1
    Berkshire
    England
    Director
    Horton Road
    SL3 0BB Colnbrook
    Southern Hub, Unit 1
    Berkshire
    England
    EnglandBritishManaging Director223259400001

    Who are the persons with significant control of DHL INTERNATIONAL (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian David Wilson
    Horton Road
    SL3 0BB Colnbrook
    Southern Hub, Unit 1
    Berkshire
    England
    Jan 01, 2017
    Horton Road
    SL3 0BB Colnbrook
    Southern Hub, Unit 1
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Archibald Duncan
    Horton Road
    SL3 0BB Colnbrook
    Southern Hub, Unit 1
    Berkshire
    England
    Apr 06, 2016
    Horton Road
    SL3 0BB Colnbrook
    Southern Hub, Unit 1
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Horton Road
    Colnbrook
    SL3 0BB Slough
    Southern Hub, Unit 1
    England
    Apr 06, 2016
    Horton Road
    Colnbrook
    SL3 0BB Slough
    Southern Hub, Unit 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00192571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0