ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The DHL UK Foundation

The DHL UK Foundation is an active company incorporated on 22 February 1988 with the registered office located in Staines-upon-Thames, Surrey. The DHL UK Foundation was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02223373
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
37 years
Incorporated 22 February 1988
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 June 2025 (2 months ago)
Next confirmation dated 10 June 2026
Due by 24 June 2026 (9 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
2 Pine Trees, First Floor
Chertsey Lane
Staines-Upon-Thames
TW18 3HR
England
Address changed on 14 Jul 2025 (1 month ago)
Previous address was Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ United Kingdom
Telephone
07834618095
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in UK • Born in Oct 1967
Director • British • Lives in England • Born in Mar 1982
Director • British • Lives in England • Born in Jun 1972
Director • German • Lives in Germany • Born in May 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DHL Global Forwarding (UK) Limited
Michael Paul Young and Paul David Lyon are mutual people.
Active
Exel Limited
Saul Resnick is a mutual person.
Active
McGregor Cory Limited
Saul Resnick is a mutual person.
Active
DHL Supply Chain Limited
Saul Resnick is a mutual person.
Active
Exel UK Limited
Saul Resnick is a mutual person.
Active
DHL Ecommerce UK Limited
Scott Laird is a mutual person.
Active
UK Mail Group Limited
Scott Laird is a mutual person.
Active
Brandpath UK Limited
Saul Resnick is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£937K
Increased by £594K (+173%)
Turnover
£637K
Increased by £93K (+17%)
Employees
10
Increased by 1 (+11%)
Total Assets
£34.46M
Decreased by £301K (-1%)
Total Liabilities
-£796K
Increased by £617K (+345%)
Net Assets
£33.67M
Decreased by £918K (-3%)
Debt Ratio (%)
2%
Increased by 1.79% (+349%)
Latest Activity
Mr Paul David Lyon Appointed
6 Days Ago on 1 Sep 2025
Small Accounts Submitted
20 Days Ago on 18 Aug 2025
Registered Address Changed
1 Month Ago on 14 Jul 2025
Mr Jolyon Duncan Butler Appointed
2 Months Ago on 4 Jul 2025
Michael Paul Young Resigned
2 Months Ago on 2 Jul 2025
Ian David Wilson Resigned
2 Months Ago on 1 Jul 2025
Saul Resnick Resigned
2 Months Ago on 30 Jun 2025
Confirmation Submitted
2 Months Ago on 13 Jun 2025
Registered Address Changed
8 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year Ago on 31 Aug 2024
Get Credit Report
Discover The DHL UK Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Paul David Lyon as a director on 1 September 2025
Submitted on 2 Sep 2025
Accounts for a small company made up to 31 March 2025
Submitted on 18 Aug 2025
Registered office address changed from Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ United Kingdom to 2 Pine Trees, First Floor Chertsey Lane Staines-upon-Thames TW18 3HR on 14 July 2025
Submitted on 14 Jul 2025
Appointment of Mr Jolyon Duncan Butler as a director on 4 July 2025
Submitted on 8 Jul 2025
Termination of appointment of Michael Paul Young as a director on 2 July 2025
Submitted on 2 Jul 2025
Termination of appointment of Ian David Wilson as a director on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of Saul Resnick as a director on 30 June 2025
Submitted on 1 Jul 2025
Confirmation statement made on 10 June 2025 with no updates
Submitted on 13 Jun 2025
Registered office address changed from Eastworth House Eastworth Road Chertsey Surrey KT16 8SH England to Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ on 2 January 2025
Submitted on 2 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 31 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year