Company NameParcelforce Limited
DirectorsDarren Lee Heilig and Matthew Brooks
Company StatusActive
Company Number04585181
CategoryPrivate Limited Company
Incorporation Date8 November 2002(21 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Darren Heilig
StatusCurrent
Appointed02 September 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Darren Lee Heilig
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Matthew Brooks
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2021(18 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Jonathan Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Secretary NameAnna Louise Mallky
NationalityBritish
StatusResigned
Appointed27 February 2003(3 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 10 June 2003)
RoleCompany Director
Correspondence Address10 Winifred Road
Coulsdon
Surrey
CR5 3JA
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed09 June 2003(7 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Laburnum Grove
St Albans
AL2 3HQ
Director NameMr Jonathan Varley Millidge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(7 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMrs Emily Shiu Wai Pang
Date of BirthAugust 1967 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed01 February 2014(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(11 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameKulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed18 February 2014(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2017)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Michael John Jeavons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(12 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMs Nicola Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMs Nicola Carroll
StatusResigned
Appointed21 March 2017(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 May 2018(15 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMiss Victoria Dalby
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(16 years after company formation)
Appointment Duration4 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameElizabeth Law
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameSimon Haben
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(16 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMartin Seidenberg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Gary Michael Simpson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMr Mark Amsden
StatusResigned
Appointed01 May 2019(16 years, 5 months after company formation)
Appointment Duration11 months (resigned 26 March 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Victoria Dalby
StatusResigned
Appointed26 March 2020(17 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 August 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed08 November 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed28 January 2003(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 28 January 2003)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitewww.parcelforce.com
Telephone0800 0855854
Telephone regionFreephone

Location

Registered Address185 Farringdon Road
London
EC1A 1AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 3 weeks ago)
Next Return Due5 December 2024 (6 months, 3 weeks from now)

Filing History

1 December 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
17 October 2023Accounts for a dormant company made up to 26 March 2023 (5 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 27 March 2022 (5 pages)
22 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
11 October 2021Accounts for a dormant company made up to 28 March 2021 (5 pages)
16 August 2021Appointment of Mr Darren Heilig as a director on 12 August 2021 (2 pages)
16 August 2021Appointment of Mr Matthew Brooks as a director on 12 August 2021 (2 pages)
16 August 2021Termination of appointment of Simon Haben as a director on 12 August 2021 (1 page)
16 August 2021Termination of appointment of Elizabeth Law as a director on 12 August 2021 (1 page)
1 April 2021Director's details changed for Simon Haben on 1 April 2021 (2 pages)
1 April 2021Secretary's details changed for Mr Darren Heilig on 1 April 2021 (1 page)
1 April 2021Director's details changed for Elizabeth Law on 1 April 2021 (2 pages)
1 April 2021Change of details for Royal Mail Group Limited as a person with significant control on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Simon Haben on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Elizabeth Law on 1 April 2021 (2 pages)
1 April 2021Registered office address changed from 100 Victoria Embankment London EC4Y 0HQ to 185 Farringdon Road London EC1A 1AA on 1 April 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
23 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
11 September 2020Termination of appointment of Martin Seidenberg as a director on 2 September 2020 (1 page)
9 September 2020Termination of appointment of Gary Michael Simpson as a director on 2 September 2020 (1 page)
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages)
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page)
27 March 2020Termination of appointment of Mark Amsden as a secretary on 26 March 2020 (1 page)
27 March 2020Appointment of Miss Victoria Dalby as a secretary on 26 March 2020 (2 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
25 June 2019Appointment of Mr Mark Amsden as a secretary on 1 May 2019 (2 pages)
24 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 1 May 2019 (1 page)
20 June 2019Appointment of Simon Haben as a director on 27 March 2019 (2 pages)
20 June 2019Appointment of Elizabeth Law as a director on 27 March 2019 (2 pages)
20 June 2019Appointment of Mr Gary Michael Simpson as a director on 27 March 2019 (2 pages)
20 June 2019Termination of appointment of Kulbinder Kaur Dosanjh as a director on 27 March 2019 (1 page)
20 June 2019Appointment of Martin Seidenberg as a director on 27 March 2019 (2 pages)
20 June 2019Termination of appointment of Victoria Dalby as a director on 27 March 2019 (1 page)
29 November 2018Accounts for a dormant company made up to 25 March 2018 (5 pages)
26 November 2018Appointment of Miss Victoria Dalby as a director on 23 November 2018 (2 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page)
3 July 2018Termination of appointment of Nicola Carroll as a director on 18 May 2018 (1 page)
3 July 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages)
20 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
1 June 2017Accounts for a dormant company made up to 26 March 2017 (5 pages)
1 June 2017Accounts for a dormant company made up to 26 March 2017 (5 pages)
19 April 2017Appointment of Ms Nicola Carroll as a director on 21 March 2017 (2 pages)
19 April 2017Appointment of Ms Nicola Carroll as a secretary on 21 March 2017 (2 pages)
19 April 2017Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 21 March 2017 (1 page)
19 April 2017Termination of appointment of Michael John Jeavons as a director on 21 March 2017 (1 page)
19 April 2017Appointment of Ms Nicola Carroll as a director on 21 March 2017 (2 pages)
19 April 2017Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 21 March 2017 (1 page)
19 April 2017Termination of appointment of Michael John Jeavons as a director on 21 March 2017 (1 page)
19 April 2017Appointment of Ms Nicola Carroll as a secretary on 21 March 2017 (2 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 27 March 2016 (5 pages)
12 September 2016Accounts for a dormant company made up to 27 March 2016 (5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
9 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(5 pages)
23 October 2015Appointment of Mr Michael John Jeavons as a director on 23 September 2015 (2 pages)
23 October 2015Appointment of Mr Michael John Jeavons as a director on 23 September 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 29 March 2015 (5 pages)
25 September 2015Accounts for a dormant company made up to 29 March 2015 (5 pages)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a director on 26 June 2015 (1 page)
30 June 2015Termination of appointment of Emily Shiu Wai Pang as a director on 26 June 2015 (1 page)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
24 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1
(5 pages)
13 October 2014Accounts for a dormant company made up to 30 March 2014 (5 pages)
13 October 2014Accounts for a dormant company made up to 30 March 2014 (5 pages)
7 March 2014Termination of appointment of Andrew Poole as a secretary (2 pages)
7 March 2014Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages)
7 March 2014Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages)
7 March 2014Termination of appointment of Andrew Poole as a secretary (2 pages)
17 February 2014Appointment of Kulbinder Kaur Dosanjh as a director (3 pages)
17 February 2014Termination of appointment of Jonathan Millidge as a director (2 pages)
17 February 2014Appointment of Kulbinder Kaur Dosanjh as a director (3 pages)
17 February 2014Termination of appointment of Jonathan Millidge as a director (2 pages)
17 February 2014Appointment of Emily Shiu Wai Pang as a director (3 pages)
17 February 2014Appointment of Emily Shiu Wai Pang as a director (3 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
28 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (3 pages)
24 August 2012Accounts for a dormant company made up to 25 March 2012 (8 pages)
24 August 2012Accounts for a dormant company made up to 25 March 2012 (8 pages)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 8 November 2011 with a full list of shareholders (3 pages)
27 September 2011Accounts for a dormant company made up to 27 March 2011 (6 pages)
27 September 2011Accounts for a dormant company made up to 27 March 2011 (6 pages)
1 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 8 November 2010 with a full list of shareholders (3 pages)
17 November 2010Secretary's details changed for Andrew Philip Poole on 17 September 2010 (3 pages)
17 November 2010Secretary's details changed for Andrew Philip Poole on 17 September 2010 (3 pages)
19 August 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
19 August 2010Accounts for a dormant company made up to 28 March 2010 (6 pages)
11 June 2010Appointment of Jonathan Varley Millidge as a director (3 pages)
11 June 2010Appointment of Jonathan Varley Millidge as a director (3 pages)
3 June 2010Termination of appointment of Jonathan Evans as a director (2 pages)
3 June 2010Termination of appointment of Jonathan Evans as a director (2 pages)
12 December 2009Accounts for a dormant company made up to 29 March 2009 (4 pages)
12 December 2009Accounts for a dormant company made up to 29 March 2009 (4 pages)
30 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
7 June 2009Registered office changed on 07/06/2009 from 5TH floor 148 old street london EC1V 9HQ (1 page)
7 June 2009Registered office changed on 07/06/2009 from 5TH floor 148 old street london EC1V 9HQ (1 page)
13 November 2008Return made up to 08/11/08; full list of members (3 pages)
13 November 2008Return made up to 08/11/08; full list of members (3 pages)
8 October 2008Accounts for a dormant company made up to 30 March 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 30 March 2008 (1 page)
2 December 2007Return made up to 08/11/07; no change of members (6 pages)
2 December 2007Return made up to 08/11/07; no change of members (6 pages)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
21 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
30 November 2006Return made up to 08/11/06; full list of members (6 pages)
30 November 2006Return made up to 08/11/06; full list of members (6 pages)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 November 2005Return made up to 08/11/05; full list of members (6 pages)
17 November 2005Return made up to 08/11/05; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 November 2004Return made up to 08/11/04; full list of members (5 pages)
12 November 2004Return made up to 08/11/04; full list of members (5 pages)
25 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 November 2003Return made up to 08/11/03; full list of members (5 pages)
17 November 2003Return made up to 08/11/03; full list of members (5 pages)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
10 March 2003Registered office changed on 10/03/03 from: 152-160 city road london EC1V 2NX (1 page)
10 March 2003New secretary appointed (2 pages)
10 March 2003Secretary resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Registered office changed on 10/03/03 from: 152-160 city road london EC1V 2NX (1 page)
10 March 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003New director appointed (2 pages)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New director appointed (1 page)
25 February 2003Company name changed globaltrace LTD\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed globaltrace LTD\certificate issued on 25/02/03 (2 pages)
8 November 2002Incorporation (8 pages)
8 November 2002Incorporation (8 pages)