DHL GLOBAL MATCH (UK) LIMITED
Postal activities under universal service obligation
DHL GLOBAL MATCH (UK) LIMITED
Postal activities under universal service obligation
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ United Kingdom
Credit Report
Discover DHL GLOBAL MATCH (UK) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
N/A
Net Assets
£1.61M
Total Liabilities
£4.48M
Turnover
£34.67M
Employees
122
Debt Ratio
74%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 10 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Beate Seeher | Director | Active |
| Holly Hatch | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Exel Investments Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Gerhard Gompf
Ceased 19 Jul 2023
Bettina Anita Staffa
Ceased 14 Mar 2018
Mohamed Ahmed Tejani
Ceased 31 Jan 2020
Peter David Brougham
Ceased 28 Feb 2018
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 16 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-06 with no updates | View(3 pages) |
| 31 Jul 2025 | Officers | Termination of Anthony Frederick Cooper as director on 2025-07-31 | View(1 page) |
| 1 May 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 24 Oct 2024 | Accounts | Annual accounts made up to 2023-12-31 | View(33 pages) |
| 6 Sept 2024 | Confirmation Statement | Confirmation statement made on 2024-09-06 with no updates | View(3 pages) |
Confirmation statement made on 2025-09-06 with no updates
Termination of Anthony Frederick Cooper as director on 2025-07-31
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2024-09-06 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2025-09-06 with no updates
5 months ago on 16 Sept 2025
Termination of Anthony Frederick Cooper as director on 2025-07-31
6 months ago on 31 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
9 months ago on 1 May 2025
Annual accounts made up to 2023-12-31
1 years ago on 24 Oct 2024
Confirmation statement made on 2024-09-06 with no updates
1 years ago on 6 Sept 2024