COURIER HOLDINGS LTD - LONDON
Company Profile | Company Filings |
Overview
COURIER HOLDINGS LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
COURIER HOLDINGS LTD was incorporated 12 years ago on 11/07/2011 and has the registered number: 07699529. The accounts status is SMALL and accounts are next due on 30/04/2024.
COURIER HOLDINGS LTD was incorporated 12 years ago on 11/07/2011 and has the registered number: 07699529. The accounts status is SMALL and accounts are next due on 30/04/2024.
COURIER HOLDINGS LTD - LONDON
This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58142 - Publishing of consumer and business journals and periodicals
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
UNIT B, 211
LONDON
E2 8NA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TOMORROWLAND LIMITED (until 23/04/2015)
TOMORROWLAND LIMITED (until 23/04/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JEFFREY TAYLOR | Nov 1970 | Australian | Director | 2023-08-16 | CURRENT |
MR MICHAEL JAMES DOWNES | Apr 1975 | Australian | Director | 2023-08-16 | CURRENT |
LAUREN DALE HOTZ | Jan 1975 | American | Director | 2022-09-15 UNTIL 2023-08-16 | RESIGNED |
MR MICHAEL JAMES DOWNES | Apr 1976 | Australian | Director | 2019-10-01 UNTIL 2020-02-29 | RESIGNED |
SOHEB PANJA | Oct 1977 | British | Director | 2011-07-12 UNTIL 2019-07-26 | RESIGNED |
MR GRAHAM MICHAEL COWAN | Jun 1943 | British | Director | 2011-07-11 UNTIL 2011-07-11 | RESIGNED |
MR SCOTT CULPEPPER | Dec 1966 | American | Director | 2020-02-29 UNTIL 2023-08-16 | RESIGNED |
SEAN COOK | Feb 1966 | American | Director | 2020-02-29 UNTIL 2023-07-13 | RESIGNED |
GAVIN BUCKLEY | Sep 1983 | Irish | Director | 2022-09-15 UNTIL 2023-08-16 | RESIGNED |
MR LAURITZ ADRIANSEN JR. | May 1976 | American | Director | 2020-02-29 UNTIL 2023-08-16 | RESIGNED |
MR JEFFREY GUILLYM TAYLOR | Nov 1970 | British | Director | 2011-07-12 UNTIL 2020-02-29 | RESIGNED |
FIELDFISHER SECRETARIES LIMITED | Corporate Secretary | 2020-11-19 UNTIL 2023-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael James Downes | 2023-08-16 | 4/1975 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jeffrey Taylor | 2023-08-16 | 11/1970 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Intuit Inc. | 2021-11-01 - 2023-08-16 | New Castle Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Benjamin Chestnut | 2020-02-29 - 2021-11-01 | 6/1974 | Atlanta |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Daniel Kurzius | 2020-02-29 - 2021-11-01 | 12/1971 | Atlanta |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Michael Downes | 2019-07-26 - 2020-02-29 | 4/1975 | London | Ownership of shares 25 to 50 percent |
Mr Jeffrey Taylor | 2016-04-06 - 2020-02-29 | 11/1970 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Soheb Panja | 2016-04-06 - 2019-07-26 | 10/1977 | London | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Courier Holdings Ltd | 2020-05-05 | 31-12-2019 | £56,446 Cash £-191,832 equity |
Courier Holdings Ltd | 2019-05-08 | 30-06-2018 | £199,140 Cash £3,661 equity |
Courier Holdings Ltd | 2018-06-06 | 31-12-2017 | £138,721 Cash £264,596 equity |
Abbreviated Company Accounts - COURIER HOLDINGS LTD | 2016-10-01 | 31-12-2015 | £149,514 Cash £145,969 equity |
Abbreviated Company Accounts - COURIER HOLDINGS LTD | 2015-10-01 | 31-12-2014 | £70,518 Cash £184,791 equity |