Company NameDelivery Associates Limited
Company StatusActive
Company Number08333641
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Previous NameBrightlines - Delivery, Innovation And Results Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSir Michael Bayldon Barber
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Leigh Sandals
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months
RoleN/K
Country of ResidenceEngland
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMs Katelyn Rae Donnelly
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2015(2 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address727-729 High Road
London
N12 0BP
Director NameMr Nickolas Rodriguez
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address727-729 High Road
London
N12 0BP

Location

Registered Address727-729 High Road
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £0.01Katelyn Donnelly
8.33%
Ordinary
750 at £0.01Leigh Sandals
8.33%
Ordinary
750 at £0.01Saad Rizvi
8.33%
Ordinary
750 at £0.01Simon Day
8.33%
Ordinary
5.5k at £0.01Michael Barber
61.11%
Ordinary
250 at £0.01Richard Page-jones
2.78%
Ordinary
250 at £0.01Robert Simon Rea
2.78%
Ordinary

Financials

Year2014
Net Worth£71,879
Cash£102,483
Current Liabilities£152,539

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 March 2024 (1 month, 2 weeks ago)
Next Return Due7 April 2025 (11 months from now)

Charges

22 June 2023Delivered on: 28 June 2023
Persons entitled: Alter Domus Trustees (UK) Limited

Classification: A registered charge
Outstanding
10 November 2021Delivered on: 24 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
17 September 2020Delivered on: 24 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 December 2020Confirmation statement made on 17 December 2020 with updates (8 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (9 pages)
24 September 2020Registration of charge 083336410001, created on 17 September 2020 (24 pages)
20 July 2020Memorandum and Articles of Association (20 pages)
20 July 2020Change of share class name or designation (1 page)
20 July 2020Resolutions
  • RES13 ‐ New share classes created 09/02/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 January 2020Confirmation statement made on 17 December 2019 with updates (8 pages)
4 November 2019Amended accounts for a small company made up to 31 December 2018 (9 pages)
28 October 2019Director's details changed for Mr Nickolas Rodriguez on 25 August 2017 (2 pages)
25 October 2019Director's details changed for Mr Nick Rodiguez on 25 August 2017 (2 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
21 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
5 November 2018Accounts for a small company made up to 31 December 2017 (8 pages)
21 June 2018Second filing of a statement of capital following an allotment of shares on 9 February 2018
  • GBP 93.75
(11 pages)
27 April 2018Director's details changed for Sir Michael Barber on 26 April 2018 (2 pages)
27 April 2018Change of details for Sir Michael Barber as a person with significant control on 26 April 2018 (2 pages)
20 April 2018Statement of capital following an allotment of shares on 9 February 2018
  • GBP 92.5
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2018.
(5 pages)
19 January 2018Confirmation statement made on 17 December 2017 with updates (5 pages)
20 September 2017Appointment of Mr Nick Rodiguez as a director on 25 August 2017 (2 pages)
20 September 2017Appointment of Mr Nick Rodiguez as a director on 25 August 2017 (2 pages)
7 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 (1 page)
7 August 2017Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 (1 page)
28 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 92.50
(9 pages)
21 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 92.50
(9 pages)
1 March 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 87.50
(9 pages)
1 March 2017Statement of capital following an allotment of shares on 29 December 2016
  • GBP 87.50
(9 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (9 pages)
26 June 2016Accounts for a small company made up to 31 December 2015 (9 pages)
4 May 2016Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 85.00
  • ANNOTATION Clarification this is a second filing of an SH06 registered on 25/08/2015
(9 pages)
4 May 2016Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 85.00
  • ANNOTATION Clarification this is a second filing of an SH06 registered on 25/08/2015
(9 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 85
(6 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 85
(6 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
25 September 2015Appointment of Ms Katelyn Rae Donnelly as a director on 1 January 2015 (2 pages)
25 September 2015Appointment of Ms Katelyn Rae Donnelly as a director on 1 January 2015 (2 pages)
25 September 2015Appointment of Ms Katelyn Rae Donnelly as a director on 1 January 2015 (2 pages)
25 August 2015Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 577.50
  • ANNOTATION Clarification a second filed SH06 was registered on 04/05/2016
(9 pages)
25 August 2015Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 577.50
(8 pages)
25 August 2015Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 577.50
  • ANNOTATION Clarification a second filed SH06 was registered on 04/05/2016
(8 pages)
25 August 2015Cancellation of shares. Statement of capital on 30 July 2015
  • GBP 577.50
  • ANNOTATION Clarification a second filed SH06 was registered on 04/05/2016
(9 pages)
13 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 August 2015Purchase of own shares. (3 pages)
13 August 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
13 August 2015Purchase of own shares. (3 pages)
7 July 2015Particulars of variation of rights attached to shares (3 pages)
7 July 2015Particulars of variation of rights attached to shares (3 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 172/co business 16/03/2015
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 April 2015Particulars of variation of rights attached to shares (3 pages)
22 April 2015Particulars of variation of rights attached to shares (3 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 172/co business 16/03/2015
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
22 April 2015Change of share class name or designation (2 pages)
22 April 2015Change of share class name or designation (2 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 90
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 90
(5 pages)
18 September 2014Appointment of Mr Leigh Sandals as a director on 11 August 2014 (2 pages)
18 September 2014Appointment of Mr Leigh Sandals as a director on 11 August 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 February 2014Annual return made up to 17 December 2013 with a full list of shareholders (4 pages)
17 February 2014Annual return made up to 17 December 2013 with a full list of shareholders (4 pages)
26 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 80
(3 pages)
26 April 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 80
(3 pages)
26 April 2013Company name changed brightlines - delivery, innovation and results LIMITED\certificate issued on 26/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-18
(3 pages)
26 April 2013Company name changed brightlines - delivery, innovation and results LIMITED\certificate issued on 26/04/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-04-18
(3 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)