Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DHL GLOBAL MATCH (UK) LIMITED
Company Information for

DHL GLOBAL MATCH (UK) LIMITED

UNIT A, HURRICANE WAY HURRICANE WAY, LANGLEY, SLOUGH, SL3 8AG,
Company Registration Number
02110134
Private Limited Company
Active

Company Overview

About Dhl Global Match (uk) Ltd
DHL GLOBAL MATCH (UK) LIMITED was founded on 1987-03-13 and has its registered office in Slough. The organisation's status is listed as "Active". Dhl Global Match (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DHL GLOBAL MATCH (UK) LIMITED
 
Legal Registered Office
UNIT A, HURRICANE WAY HURRICANE WAY
LANGLEY
SLOUGH
SL3 8AG
Other companies in RG12
 
Previous Names
DHL GLOBAL MAIL (UK) LIMITED04/01/2013
MERCURY INTERNATIONAL LIMITED29/12/2006
Filing Information
Company Number 02110134
Company ID Number 02110134
Date formed 1987-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB897385844  
Last Datalog update: 2024-11-05 05:27:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHL GLOBAL MATCH (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DHL GLOBAL MATCH (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
GERHARD GOMPF
Director 2012-12-28
JANE LI
Director 2018-03-16
SEBASTIAN PAESSENS
Director 2018-03-16
MOHAMED AHMED TEJANI
Director 2012-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
BETTINA ANITA STAFFA
Director 2014-04-15 2018-03-14
PETER BROUGHAM
Director 2008-09-20 2018-02-28
LARS LANDEWEE
Director 2017-04-05 2017-04-05
BETTINA ANITA STAFFA
Director 2014-08-15 2017-04-05
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2000-12-15 2015-11-04
KEVIN PATRICK MCIVOR
Director 2012-12-28 2015-01-01
SEBASTIAN PETER
Director 2012-12-28 2014-08-15
MARK ANDREW SIVITER
Director 2007-07-02 2012-12-28
BETTINA ANITA STAFFA
Director 2009-05-31 2012-12-28
KEITH PETER MAPLE
Director 2010-06-21 2012-06-11
JOHN JOSEPH HYNES
Director 2007-06-30 2009-02-04
JUERGEN FRAENKI HOEFLING
Director 2007-03-29 2009-01-15
CONOR JAMES DAVEY
Director 2007-03-29 2007-10-01
PAUL WILLIAM COUTTS
Director 2006-10-18 2007-06-30
BRIAN LESLIE GOLDSMITH
Director 1991-05-19 2007-06-30
LINDA VANESSA O'KANE
Director 1991-05-19 2007-06-30
IAN MARK FRASER
Director 1991-05-19 2007-06-01
JEREMY STEVENS
Director 1999-01-01 2007-05-21
IAN RICHARD SMITH
Director 2000-01-04 2004-08-13
CHRISTOPHER JOHN HOWSE
Director 2000-01-04 2001-08-06
KENNETH CHARLES WALLS
Company Secretary 1998-06-04 2000-12-15
ANDRIAN CURSHEN
Director 1997-09-23 2000-10-31
ROBERT FRANK HOLDEN
Director 1996-06-18 2000-06-30
MICHAEL JOHN CARTWRIGHT
Director 1996-02-20 1999-02-28
MICHAEL JOHN CARTWRIGHT
Company Secretary 1997-02-01 1998-06-04
ANTHONY JOHN ROBINSON
Company Secretary 1991-05-19 1997-01-31
ROY JOHN MCLELLAN
Director 1995-12-16 1997-01-31
ANTHONY JOHN ROBINSON
Director 1991-05-19 1997-01-31
GORDON SCOTT
Director 1995-12-19 1996-05-28
DONALD SIDNEY ROTHWELL
Director 1991-05-19 1994-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LI SOUTH HILL PARK TRUST LIMITED Director 2018-02-26 CURRENT 1973-03-27 Active
JANE LI KXC LANDOWNERS LIMITED Director 2017-04-11 CURRENT 2001-03-08 Active
JANE LI DHL SUPPLY CHAIN INTERNATIONAL LIMITED Director 2016-02-01 CURRENT 1956-04-07 Active
JANE LI EXEL FREIGHT MANAGEMENT (UK) LIMITED Director 2016-02-01 CURRENT 1957-01-17 Active - Proposal to Strike off
JANE LI DHL EXEL SUPPLY CHAIN LIMITED Director 2016-02-01 CURRENT 1987-12-29 Liquidation
JANE LI F.X. COUGHLIN (U.K.) LIMITED Director 2016-02-01 CURRENT 1992-12-02 Liquidation
JANE LI COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Active
JANE LI NATIONAL CARRIERS LIMITED Director 2016-02-01 CURRENT 1981-01-15 Active - Proposal to Strike off
JANE LI TANKFREIGHT LIMITED Director 2016-02-01 CURRENT 1938-02-22 Liquidation
JANE LI TIBBETT & BRITTEN APPLIED LIMITED Director 2016-02-01 CURRENT 1966-01-10 Active - Proposal to Strike off
JANE LI TRUCKS AND CHILD SAFETY LIMITED Director 2016-02-01 CURRENT 1968-11-19 Active
JANE LI OCEAN GROUP INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1935-11-07 Active - Proposal to Strike off
JANE LI FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-02-01 CURRENT 1954-11-26 Active - Proposal to Strike off
JANE LI EXEL LOGISTICS PROPERTY LIMITED Director 2016-02-01 CURRENT 1973-10-24 Active
JANE LI EXEL INVESTMENTS LIMITED Director 2016-02-01 CURRENT 1981-11-27 Active
JANE LI DHL REAL ESTATE (UK) LIMITED Director 2016-02-01 CURRENT 1973-12-12 Active
JANE LI JOINT RETAIL LOGISTICS LIMITED Director 2016-02-01 CURRENT 1984-08-07 Active
JANE LI EXEL OVERSEAS LIMITED Director 2015-10-29 CURRENT 1991-07-15 Active
JANE LI OCEAN OVERSEAS HOLDINGS LIMITED Director 2015-09-08 CURRENT 1957-11-29 Active
JANE LI DISCS SUPPLIES LIMITED Director 2015-06-30 CURRENT 2014-06-23 Dissolved 2016-01-05
JANE LI DEFENCE INTEGRATED SUPPLY CHAIN SOLUTIONS LIMITED Director 2015-06-30 CURRENT 2014-06-09 Dissolved 2016-01-05
JANE LI DHL FREIGHT & CONTRACT LOGISTICS (UK) LIMITED Director 2015-01-27 CURRENT 1987-10-07 Active - Proposal to Strike off
JANE LI ORBITAL SECRETARIES LIMITED Director 2014-11-10 CURRENT 1970-06-15 Dissolved 2015-09-22
JANE LI EXEL FINANCE LIMITED Director 2014-02-05 CURRENT 1934-04-14 Dissolved 2015-09-24
JANE LI ROSS HOUSE (AL) LIMITED Director 2013-10-25 CURRENT 1945-12-11 Dissolved 2015-04-19
JANE LI FASHION LOGISTICS LIMITED Director 2013-10-21 CURRENT 1988-06-22 Dissolved 2015-09-24
JANE LI EXEL SAND AND BALLAST COMPANY LIMITED Director 2013-10-16 CURRENT 1947-01-06 Dissolved 2015-04-19
JANE LI TBMM HOLDINGS LIMITED Director 2013-10-16 CURRENT 1998-06-05 Dissolved 2015-09-10
JANE LI ROSIER DISTRIBUTION LIMITED Director 2012-10-17 CURRENT 1993-08-23 Liquidation
JANE LI RDC PROPERTIES LIMITED Director 2012-08-02 CURRENT 1986-11-12 Dissolved 2015-09-24
JANE LI APPLIED DISTRIBUTION GROUP LIMITED Director 2012-04-10 CURRENT 1988-08-26 Dissolved 2017-08-21
JANE LI EXEL SHARE SCHEME TRUSTEE LIMITED Director 2012-01-20 CURRENT 2000-03-02 Dissolved 2015-04-19
JANE LI EXEL HOLDINGS LIMITED Director 2012-01-20 CURRENT 1980-06-30 Active
JANE LI OCEAN GROUP SHARE SCHEME TRUSTEE LIMITED Director 2012-01-10 CURRENT 1998-10-08 Dissolved 2015-04-19
JANE LI TIBBETT & BRITTEN (N.I.) LIMITED Director 2011-11-17 CURRENT 1971-05-05 Dissolved 2015-04-14
JANE LI HYPERION PROPERTIES LIMITED Director 2011-10-31 CURRENT 1965-08-19 Liquidation
JANE LI TIBBETT & BRITTEN QUEST TRUSTEES LIMITED Director 2011-04-13 CURRENT 2000-11-27 Dissolved 2015-09-24
JANE LI KXC (EXEL) GP INVESTMENT LIMITED Director 2010-12-17 CURRENT 2008-03-05 Dissolved 2017-11-07
JANE LI EXEL NOMINEE NO 2 LIMITED Director 2010-02-10 CURRENT 1974-09-10 Dissolved 2015-09-22
JANE LI EXEL SECRETARIAL SERVICES LIMITED Director 2009-07-27 CURRENT 1964-08-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-24FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-06CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Dhl Hurricane Way, Axis Park Langley Slough SL3 8AG England
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM Dhl, Solstice House 251 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1EA England
2023-11-29Change of details for Exel Investments Limited as a person with significant control on 2023-11-29
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-07-31CESSATION OF GERHARD GOMPF AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31APPOINTMENT TERMINATED, DIRECTOR ROGER JAMES NICHOLLS
2023-07-04DIRECTOR APPOINTED MRS BEATE SEEHER
2023-07-03DIRECTOR APPOINTED MRS HOLLY HATCH
2023-06-05APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN DEIPENBROCK
2023-02-01APPOINTMENT TERMINATED, DIRECTOR GERHARD GOMPF
2023-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GERHARD GOMPF
2023-01-19CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-21RP04AP01Second filing of director appointment of Mr Roger James Nicholls
2022-09-15AP01DIRECTOR APPOINTED MR ROGER JAMES NICHOLLS
2022-06-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DOMSON
2022-01-20CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK COOPER
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FINK
2020-02-06CH01Director's details changed for Mr Thomas Domson on 2020-02-01
2020-02-03AP01DIRECTOR APPOINTED MR THOMAS DOMSON
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED AHMED TEJANI
2020-02-03PSC07CESSATION OF MOHAMED AHMED TEJANI AS A PERSON OF SIGNIFICANT CONTROL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-04-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2019-01-21PSC02Notification of Exel Investments Limited as a person with significant control on 2016-04-06
2019-01-21AP01DIRECTOR APPOINTED MR SEBASTIAN DEIPENBROCK
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN PAESSENS
2019-01-02TM02Termination of appointment of Jane Li on 2018-12-31
2018-12-10AP01DIRECTOR APPOINTED MR STEVEN FINK
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JANE LI
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19AP01DIRECTOR APPOINTED MR SEBASTIAN PAESSENS
2018-03-16PSC07CESSATION OF BETTINA ANITA STAFFA AS A PSC
2018-03-16PSC07CESSATION OF PETER DAVID BROUGHAM AS A PSC
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR BETTINA STAFFA
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROUGHAM
2018-03-16AP01DIRECTOR APPOINTED MRS JANE LI
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-05AP01DIRECTOR APPOINTED MS BETTINA ANITA STAFFA
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LARS LANDEWEE
2017-06-02AP01DIRECTOR APPOINTED MR LARS LANDEWEE
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 101000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BETTINA ANITA STAFFA
2016-09-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 99999.999
2016-01-20AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-20CH01Director's details changed for Mr Peter Brougham on 2016-01-16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-04SH0121/12/15 STATEMENT OF CAPITAL GBP 100000
2015-11-23AP03SECRETARY APPOINTED MRS JANE LI
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCIVOR
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-26AR0116/01/15 FULL LIST
2014-09-03AP01DIRECTOR APPOINTED BETTINA ANITA STAFFA
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN PETER
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-28AR0116/01/14 FULL LIST
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ERNST WALLASCHEK
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AP01DIRECTOR APPOINTED KEVIN PATRICK MCIVOR
2013-01-28AP01DIRECTOR APPOINTED DR GERHARD GOMPF
2013-01-28AP01DIRECTOR APPOINTED SEBASTIAN PETER
2013-01-28AP01DIRECTOR APPOINTED MOHAMED AHMED TEJANI
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BETTINA STAFFA
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK SIVITER
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DERK WIJNIA
2013-01-16AR0116/01/13 FULL LIST
2013-01-04RES15CHANGE OF NAME 31/12/2012
2013-01-04CERTNMCOMPANY NAME CHANGED DHL GLOBAL MAIL (UK) LIMITED CERTIFICATE ISSUED ON 04/01/13
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MAPLE
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SIVITER / 30/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BETTINA ANITA STAFFA / 28/05/2012
2012-01-25AR0116/01/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-29AP01DIRECTOR APPOINTED DERK WIJNIA
2011-02-08AR0116/01/11 FULL LIST
2011-01-21RES01ADOPT ARTICLES 14/01/2011
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AP01DIRECTOR APPOINTED KEITH PETER MAPLE
2010-02-12AR0116/01/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BROUGHAM / 14/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNST GUNTER WALLASCHEK / 14/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BETTINA ANITA STAFFA / 14/01/2010
2010-02-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14288aDIRECTOR APPOINTED MS BETTINA ANITA STAFFA
2009-07-14288bAPPOINTMENT TERMINATED DIRECTOR UTA ZOLLER
2009-02-13363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR JUERGEN HOEFLING
2009-02-12288bAPPOINTMENT TERMINATED DIRECTOR JOHN HYNES
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288aDIRECTOR APPOINTED PETER BROUGHAM
2008-02-05363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-12288bDIRECTOR RESIGNED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11AUDAUDITOR'S RESIGNATION
2007-08-29288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-07-17288bDIRECTOR RESIGNED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-02288bDIRECTOR RESIGNED
2007-06-02288bDIRECTOR RESIGNED
2007-02-13363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-12-29CERTNMCOMPANY NAME CHANGED MERCURY INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/12/06
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
53 - Postal and courier activities
531 - Postal activities under universal service obligation
53100 - Postal activities under universal service obligation




Licences & Regulatory approval
We could not find any licences issued to DHL GLOBAL MATCH (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DHL GLOBAL MATCH (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND DEBENTURE 1997-01-24 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1990-05-30 Satisfied 3I PLC
GUARANTEE & DEBENTURE 1990-05-30 Satisfied BARCLAYS BANK PLC
COLLATERAL DEBENTURE 1990-05-30 Satisfied BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED
COMPOSITE CROSS GUARANTEE & DEBENTURE 1989-07-18 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DHL GLOBAL MATCH (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DHL GLOBAL MATCH (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHL GLOBAL MATCH (UK) LIMITED
Trademarks
We have not found any records of DHL GLOBAL MATCH (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHL GLOBAL MATCH (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (53100 - Postal activities under universal service obligation) as DHL GLOBAL MATCH (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DHL GLOBAL MATCH (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DHL GLOBAL MATCH (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2017-03-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2017-01-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-11-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-10-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-09-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-09-0073182300Rivets of iron or steel (excl. tubular and bifurcated rivets for particular uses)
2016-08-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-08-0062019200Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2016-07-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-06-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-05-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-04-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-03-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-02-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2016-01-0049029000Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week)
2014-11-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-03-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-12-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHL GLOBAL MATCH (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DHL GLOBAL MATCH (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.