Company NameDelivery Direct Limited
DirectorShivani Inamdar
Company StatusActive
Company Number04642048
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameShivani Inamdar
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Steven Michael Ogilvie
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Osbourne Avenue
Kings Langley
Hertfordshire
WD4 8DB
Secretary NameMrs Rebecca Helen Ogilvie
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Osbourne Avenue
Kings Langley
Hertfordshire
WD4 8DB
Director NameMrs Rebecca Helen Ogilvie
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameMr Steven Michael Ogilvie
NationalityBritish
StatusResigned
Appointed21 January 2008(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedeliverydirectltd.co.uk
Telephone020 78702402
Telephone regionLondon

Location

Registered Address5 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Rebecca Ogilvie
100.00%
Ordinary

Financials

Year2014
Net Worth£687
Cash£1,018
Current Liabilities£40,005

Accounts

Latest Accounts26 January 2024 (2 months ago)
Next Accounts Due26 October 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End26 January

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

29 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
1 June 2018Registered office address changed from 27 Mortimer Street London W1T 3BL to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 1 June 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
31 May 2018Appointment of Shivani Inamdar as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Rebecca Helen Ogilvie as a director on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Steven Michael Ogilvie as a secretary on 31 May 2018 (1 page)
31 May 2018Cessation of Rebecca Helen Ogilvie as a person with significant control on 31 May 2018 (1 page)
31 May 2018Notification of Shivani Inamdar as a person with significant control on 31 May 2018 (2 pages)
3 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Secretary's details changed for Steven Ogilvie on 1 February 2011 (1 page)
1 February 2012Director's details changed for Rebecca Ogilvie on 1 February 2011 (2 pages)
1 February 2012Secretary's details changed for Steven Ogilvie on 1 February 2011 (1 page)
1 February 2012Director's details changed for Rebecca Ogilvie on 1 February 2011 (2 pages)
1 February 2012Director's details changed for Rebecca Ogilvie on 1 February 2011 (2 pages)
1 February 2012Secretary's details changed for Steven Ogilvie on 1 February 2011 (1 page)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (3 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 March 2010Director's details changed for Rebecca Ogilvie on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Rebecca Ogilvie on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Rebecca Ogilvie on 1 October 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 October 2008Appointment terminated director steven ogilvie (1 page)
20 October 2008Appointment terminated director steven ogilvie (1 page)
20 October 2008Appointment terminated secretary rebecca ogilvie (1 page)
20 October 2008Secretary appointed steven ogilvie (2 pages)
20 October 2008Director appointed rebecca ogilvie (2 pages)
20 October 2008Secretary appointed steven ogilvie (2 pages)
20 October 2008Director appointed rebecca ogilvie (2 pages)
20 October 2008Appointment terminated secretary rebecca ogilvie (1 page)
30 January 2008Return made up to 20/01/08; full list of members (5 pages)
30 January 2008Return made up to 20/01/08; full list of members (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 February 2007Return made up to 20/01/07; full list of members (5 pages)
26 February 2007Return made up to 20/01/07; full list of members (5 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 January 2006Return made up to 20/01/06; full list of members (5 pages)
26 January 2006Return made up to 20/01/06; full list of members (5 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 February 2005Return made up to 20/01/05; full list of members (6 pages)
18 February 2005Return made up to 20/01/05; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
4 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
17 February 2004Return made up to 20/01/04; full list of members (6 pages)
17 February 2004Return made up to 20/01/04; full list of members (6 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
20 January 2003Incorporation (16 pages)
20 January 2003Incorporation (16 pages)