CompanyTrack
D

DHL GLOBAL MATCH (UK) LIMITED

Active Hayes

Postal activities under universal service obligation

122 employees
Postal activities under universal service obligation
D

DHL GLOBAL MATCH (UK) LIMITED

Postal activities under universal service obligation

Founded 13 Mar 1987 Active Hayes, United Kingdom 122 employees
Postal activities under universal service obligation
Accounts Submitted 24 Oct 2024
Confirmation Statement Submitted 16 Sept 2025
Net assets £1.61M £1.36M 2023 year on year
Total assets £6.09M £4.21M 2023 year on year
Total Liabilities £4.48M £5.57M 2023 year on year
Charges 5
5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered 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

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

N/A

Net Assets

£1.61M

Increased by £1.36M (+533%)

Total Liabilities

£4.48M

Decreased by £5.57M (-55%)

Turnover

£34.67M

Decreased by £17.34M (-33%)

Employees

122

Decreased by 53 (-30%)

Debt Ratio

74%

Decreased by 24 (-24%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,000 Shares £27.51m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Dec 20151,000£27.51m£28k

Officers

Officers

2 active 44 resigned
Status
Beate SeeherDirectorGermanGermany551 Jul 2023Active
Holly HatchDirectorBritishEngland561 Jul 2023Active

Shareholders

Shareholders (1)

Exel Investments Limited
100.0%
101,00020 Jan 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Exel Investments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Gerhard Gompf

Ceased 19 Jul 2023

Ceased

Bettina Anita Staffa

Ceased 14 Mar 2018

Ceased

Mohamed Ahmed Tejani

Ceased 31 Jan 2020

Ceased

Peter David Brougham

Ceased 28 Feb 2018

Ceased

Group Structure

Group Structure

EXEL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
DHL SUPPLY CHAIN INTERNATIONAL HOLDINGS B.V. netherlands
DHL GLOBAL MATCH (UK) LIMITED Current Company

Charges

Charges

5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
16 Sept 2025Confirmation StatementConfirmation statement made on 2025-09-06 with no updatesView(3 pages)
31 Jul 2025OfficersTermination of Anthony Frederick Cooper as director on 2025-07-31View(1 page)
1 May 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Oct 2024AccountsAnnual accounts made up to 2023-12-31View(33 pages)
6 Sept 2024Confirmation StatementConfirmation statement made on 2024-09-06 with no updatesView(3 pages)
16 Sept 2025 Confirmation Statement

Confirmation statement made on 2025-09-06 with no updates

31 Jul 2025 Officers

Termination of Anthony Frederick Cooper as director on 2025-07-31

1 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

24 Oct 2024 Accounts

Annual accounts made up to 2023-12-31

6 Sept 2024 Confirmation Statement

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