Company NameDelivery Masters Ltd
Company StatusActive
Company Number08426290
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Dimitar Shopov
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBulgarian
StatusCurrent
Appointed01 March 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMiss Yana Kisyova
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBulgarian
StatusCurrent
Appointed14 September 2013(6 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMr Semo Shopov
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE
Director NameMiss Angelina Simeonova
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBulgarian
StatusCurrent
Appointed29 July 2017(4 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
London
EC2A 4NE

Contact

Website

Location

Registered Address86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

10 at £1Zhivka Shopova
100.00%
Ordinary

Financials

Year2014
Net Worth£173
Cash£2,106
Current Liabilities£10,348

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 September 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
28 June 2018Director's details changed for Mr Dimitar Shopov on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Miss Yana Kisyova on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Mr Semo Shopov on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Miss Yana Kisyova on 28 June 2018 (2 pages)
28 June 2018Director's details changed for Miss Angelina Simeonova on 28 June 2018 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
29 July 2017Appointment of Miss Angelina Simeonova as a director on 29 July 2017 (2 pages)
29 July 2017Appointment of Miss Angelina Simeonova as a director on 29 July 2017 (2 pages)
29 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 June 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 May 2017Second filing of Confirmation Statement dated 10/09/2016 (8 pages)
19 May 2017Second filing of Confirmation Statement dated 10/09/2016 (8 pages)
3 May 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(7 pages)
3 May 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 200
(7 pages)
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2017.
(4 pages)
4 April 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 03/05/2017.
(4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 September 2016Director's details changed for Mr Semo Shopov on 25 September 2016 (2 pages)
25 September 2016Director's details changed for Mr Dimitar Kirilov Shopov on 25 September 2016 (2 pages)
25 September 2016Director's details changed for Mr Dimitar Kirilov Shopov on 25 September 2016 (2 pages)
25 September 2016Director's details changed for Mr Semo Shopov on 25 September 2016 (2 pages)
24 September 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 19/05/2017.
(7 pages)
24 September 2016Confirmation statement made on 10 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and information about people with significant control) was registered on 19/05/2017.
(7 pages)
5 May 2016Director's details changed for Mr Semo Shopov on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 231 Darnley Road Rochester Kent ME2 2UJ England to 86-90 Paul Street London EC2A 4NE on 5 May 2016 (1 page)
5 May 2016Director's details changed for Mr Semo Shopov on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 231 Darnley Road Rochester Kent ME2 2UJ England to 86-90 Paul Street London EC2A 4NE on 5 May 2016 (1 page)
3 February 2016Director's details changed for Mr Semo Shopov on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Miss Yana Kisyova on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Dimitar Shopov on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Semo Shopov on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Miss Yana Kisyova on 3 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Dimitar Shopov on 3 February 2016 (2 pages)
3 February 2016Registered office address changed from 80 Ashford Road Canterbury Kent CT1 3XZ to 231 Darnley Road Rochester Kent ME2 2UJ on 3 February 2016 (1 page)
3 February 2016Registered office address changed from 80 Ashford Road Canterbury Kent CT1 3XZ to 231 Darnley Road Rochester Kent ME2 2UJ on 3 February 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 October 2015Director's details changed for Mr Semo Kirilov Shopov on 24 July 2015 (2 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(5 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10
(5 pages)
9 October 2015Director's details changed for Mr Semo Kirilov Shopov on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Semo Kirilov Shopov as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Semo Kirilov Shopov as a director on 24 July 2015 (2 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(4 pages)
6 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 10
(3 pages)
14 September 2013Appointment of Miss Yana Kisyova as a director (2 pages)
14 September 2013Appointment of Miss Yana Kisyova as a director (2 pages)
14 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-14
  • GBP 10
(3 pages)
14 August 2013Registered office address changed from 49 Canterbury Road Margate Kent CT9 5AS England on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 49 Canterbury Road Margate Kent CT9 5AS England on 14 August 2013 (1 page)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)