Company NameRoyal Mail Courier Services Ltd
DirectorsAntony Harvey and Andrew McPhie
Company StatusActive
Company Number06307726
CategoryPrivate Limited Company
Incorporation Date10 July 2007(16 years, 10 months ago)
Previous NameIntercede 2204 Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Antony Harvey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Secretary NameMr Darren Heilig
StatusCurrent
Appointed02 September 2020(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameAndrew McPhie
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Farringdon Road
London
EC1A 1AA
Director NameMr Ross Thomas Drake
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressField House Ascot Road
Holyport
Maidenhead
Berkshire
SL6 3LD
Secretary NameMr Jonathan Evans
NationalityBritish
StatusResigned
Appointed31 October 2007(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Secretary NameJonathan Varley Millidge
NationalityBritish
StatusResigned
Appointed27 May 2010(2 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 February 2014)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameDavid Wakefield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 23 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oxfield Park Drive
Old Stratford
Milton Keynes
MK19 6DP
Director NameDavid Wakefield
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 23 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Oxfield Park Drive
Old Stratford
Milton Keynes
MK19 6DP
Director NameMr Jonathan Varley Millidge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 23 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr David John Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Robert James Peto
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(3 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolloways Shuckburgh Road
Priors Marston
Southam
Warwickshire
CV47 7RS
Director NameMr Samuel Mellon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Nicholas John Reed Landon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(4 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMr Alexander John Warner
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameKulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed14 February 2014(6 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2016)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMs Nicola Carroll
StatusResigned
Appointed15 August 2016(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2018)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMrs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 May 2018(10 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2019)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMr Mark Amsden
StatusResigned
Appointed01 May 2019(11 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 April 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Secretary NameMiss Victoria Dalby
StatusResigned
Appointed23 April 2020(12 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 August 2020)
RoleCompany Director
Correspondence Address100 Victoria Embankment
London
EC4Y 0HQ
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websiteroyalmailsameday.com

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

Shareholders

1 at £1Royal Mail Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,503,000
Net Worth£2,728,000
Cash£1,061,000
Current Liabilities£480,000

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return10 July 2023 (10 months, 1 week ago)
Next Return Due24 July 2024 (2 months, 1 week from now)

Filing History

7 August 2023Full accounts made up to 26 March 2023 (20 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
15 November 2022Appointment of Andrew Mcphie as a director on 1 November 2022 (2 pages)
12 August 2022Full accounts made up to 27 March 2022 (20 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
23 August 2021Full accounts made up to 28 March 2021 (20 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
1 April 2021Secretary's details changed for Mr Darren Heilig on 1 April 2021 (1 page)
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 Mr Antony Harvey 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)
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)
1 April 2021Director's details changed for Mr Antony Harvey on 1 April 2021 (2 pages)
7 January 2021Full accounts made up to 29 March 2020 (20 pages)
9 September 2020Termination of appointment of Victoria Dalby as a secretary on 18 August 2020 (1 page)
9 September 2020Appointment of Mr Darren Heilig as a secretary on 2 September 2020 (2 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
24 April 2020Appointment of Miss Victoria Dalby as a secretary on 23 April 2020 (2 pages)
24 April 2020Termination of appointment of Mark Amsden as a secretary on 23 April 2020 (1 page)
24 October 2019Full accounts made up to 31 March 2019 (14 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
28 June 2019Termination of appointment of Nicholas John Reed Landon as a director on 27 June 2019 (1 page)
28 June 2019Appointment of Mr Antony Harvey as a director on 27 June 2019 (2 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 November 2018Full accounts made up to 25 March 2018 (14 pages)
9 October 2018Termination of appointment of Alexander John Warner as a director on 20 September 2018 (1 page)
6 September 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
26 June 2018Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary on 18 May 2018 (2 pages)
26 June 2018Termination of appointment of Nicola Carroll as a secretary on 18 May 2018 (1 page)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
27 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
7 August 2017Full accounts made up to 26 March 2017 (13 pages)
7 August 2017Full accounts made up to 26 March 2017 (13 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
15 December 2016Full accounts made up to 29 March 2016 (13 pages)
15 December 2016Full accounts made up to 29 March 2016 (13 pages)
15 August 2016Appointment of Ms Nicola Carroll as a secretary on 15 August 2016 (2 pages)
15 August 2016Appointment of Ms Nicola Carroll as a secretary on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 15 August 2016 (1 page)
15 August 2016Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 15 August 2016 (1 page)
22 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
15 October 2015Full accounts made up to 29 March 2015 (12 pages)
15 October 2015Full accounts made up to 29 March 2015 (12 pages)
12 October 2015Auditor's resignation (1 page)
12 October 2015Auditor's resignation (1 page)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
17 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
(5 pages)
8 January 2015Full accounts made up to 30 March 2014 (11 pages)
8 January 2015Full accounts made up to 30 March 2014 (11 pages)
6 August 2014Director's details changed for Mr Alexander John Warner on 10 July 2014 (2 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
6 August 2014Director's details changed for Mr Alexander John Warner on 10 July 2014 (2 pages)
6 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(5 pages)
4 March 2014Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages)
4 March 2014Termination of appointment of Jonathan Millidge as a secretary (2 pages)
4 March 2014Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages)
4 March 2014Termination of appointment of Jonathan Millidge as a secretary (2 pages)
6 November 2013Full accounts made up to 31 March 2013 (12 pages)
6 November 2013Full accounts made up to 31 March 2013 (12 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
3 September 2012Full accounts made up to 25 March 2012 (12 pages)
3 September 2012Full accounts made up to 25 March 2012 (12 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 May 2012Appointment of Mr Alexander John Warner as a director (3 pages)
10 May 2012Appointment of Mr Alexander John Warner as a director (3 pages)
3 May 2012Termination of appointment of Samuel Mellon as a director (2 pages)
3 May 2012Termination of appointment of Samuel Mellon as a director (2 pages)
21 October 2011Full accounts made up to 27 March 2011 (12 pages)
21 October 2011Full accounts made up to 27 March 2011 (12 pages)
19 September 2011Appointment of Nicholas John Reed Landon as a director (3 pages)
19 September 2011Appointment of Nicholas John Reed Landon as a director (3 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
21 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
16 June 2011Termination of appointment of David Smith as a director (2 pages)
16 June 2011Termination of appointment of David Smith as a director (2 pages)
23 May 2011Termination of appointment of Robert Peto as a director (2 pages)
23 May 2011Termination of appointment of Robert Peto as a director (2 pages)
3 March 2011Appointment of Robert James Peto as a director (3 pages)
3 March 2011Appointment of Robert James Peto as a director (3 pages)
18 February 2011Appointment of David John Smith as a director (3 pages)
18 February 2011Appointment of David John Smith as a director (3 pages)
18 February 2011Appointment of Samuel Mellon as a director (3 pages)
18 February 2011Appointment of Samuel Mellon as a director (3 pages)
17 February 2011Termination of appointment of David Wakefield as a director (2 pages)
17 February 2011Termination of appointment of Jonathan Millidge as a director (2 pages)
17 February 2011Termination of appointment of David Wakefield as a director (2 pages)
17 February 2011Termination of appointment of Jonathan Millidge as a director (2 pages)
18 January 2011Appointment of David Wakefield as a director (3 pages)
18 January 2011Appointment of David Wakefield as a director (3 pages)
29 November 2010Termination of appointment of David Wakefield as a director (2 pages)
29 November 2010Appointment of Jonathan Varley Millidge as a director (3 pages)
29 November 2010Termination of appointment of David Wakefield as a director (2 pages)
29 November 2010Appointment of Jonathan Varley Millidge as a director (3 pages)
18 November 2010Termination of appointment of Ross Drake as a director (2 pages)
18 November 2010Termination of appointment of Ross Drake as a director (2 pages)
12 August 2010Full accounts made up to 28 March 2010 (13 pages)
12 August 2010Full accounts made up to 28 March 2010 (13 pages)
5 August 2010Director's details changed for Ross Thomas Drake on 10 July 2010 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for David Wakefield on 10 July 2010 (2 pages)
5 August 2010Director's details changed for David Wakefield on 10 July 2010 (2 pages)
5 August 2010Director's details changed for Ross Thomas Drake on 10 July 2010 (2 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
8 June 2010Appointment of Jonathan Varley Millidge as a secretary (3 pages)
8 June 2010Termination of appointment of Jonathan Evans as a secretary (2 pages)
8 June 2010Appointment of Jonathan Varley Millidge as a secretary (3 pages)
8 June 2010Termination of appointment of Jonathan Evans as a secretary (2 pages)
24 August 2009Full accounts made up to 29 March 2009 (11 pages)
24 August 2009Full accounts made up to 29 March 2009 (11 pages)
12 August 2009Return made up to 10/07/09; no change of members (4 pages)
12 August 2009Return made up to 10/07/09; no change of members (4 pages)
15 July 2009Registered office changed on 15/07/2009 from 148 old street london EC1V 9HQ (1 page)
15 July 2009Registered office changed on 15/07/2009 from, 148 old street, london, EC1V 9HQ (1 page)
15 July 2009Registered office changed on 15/07/2009 from 148 old street london EC1V 9HQ (1 page)
26 August 2008Full accounts made up to 30 March 2008 (10 pages)
26 August 2008Full accounts made up to 30 March 2008 (10 pages)
15 August 2008Return made up to 10/07/08; full list of members (3 pages)
15 August 2008Return made up to 10/07/08; full list of members (3 pages)
14 December 2007Accounting reference date shortened from 31/07/08 to 30/03/08 (1 page)
14 December 2007Accounting reference date shortened from 31/07/08 to 30/03/08 (1 page)
22 November 2007Memorandum and Articles of Association (8 pages)
22 November 2007Memorandum and Articles of Association (8 pages)
22 November 2007£ nc 100/50000 31/10/07 (2 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 November 2007£ nc 100/50000 31/10/07 (2 pages)
22 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
5 November 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned;director resigned (1 page)
2 November 2007Registered office changed on 02/11/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
2 November 2007Registered office changed on 02/11/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
31 October 2007Company name changed intercede 2204 LIMITED\certificate issued on 31/10/07 (3 pages)
31 October 2007Company name changed intercede 2204 LIMITED\certificate issued on 31/10/07 (3 pages)
10 July 2007Incorporation (29 pages)
10 July 2007Incorporation (29 pages)