DELIVER EAT LIMITED

Register to unlock more data on OkredoRegister

DELIVER EAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13687279

Incorporation date

19/10/2021

Size

Micro Entity

Contacts

Registered address

Registered address

5 Wragby Road, London E11 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2022)
dot icon30/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon29/10/2025
Registered office address changed from Lynton Hillcrest Road Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8NE England to 5 Wragby Road London E11 3LD on 2025-10-29
dot icon19/06/2025
Micro company accounts made up to 2024-10-31
dot icon18/05/2025
Registered office address changed from Beehive Resource Centre West Street Grays RM17 6XP England to Lynton Hillcrest Road Horndon-on-the-Hill Stanford-Le-Hope Essex SS17 8NE on 2025-05-18
dot icon08/01/2025
Appointment of Mrs Annette May Carmody as a secretary on 2025-01-07
dot icon07/01/2025
Cessation of Pamela Venita Darroux as a person with significant control on 2025-01-07
dot icon07/01/2025
Cessation of Lileith Ann-Maria Thorbourne as a person with significant control on 2025-01-07
dot icon07/01/2025
Termination of appointment of Pamela Venita Darroux as a director on 2025-01-07
dot icon07/01/2025
Termination of appointment of Lileith Ann-Maria Thorbourne as a director on 2025-01-07
dot icon19/11/2024
Notification of Lileith Thorbourne as a person with significant control on 2024-11-08
dot icon19/11/2024
Notification of Angela Mpofu as a person with significant control on 2024-11-08
dot icon19/11/2024
Notification of Pamela Darroux as a person with significant control on 2024-11-08
dot icon19/11/2024
Cessation of Annette May Carmody as a person with significant control on 2024-11-08
dot icon08/11/2024
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Beehive Resource Centre West Street Grays RM17 6XP on 2024-11-08
dot icon08/11/2024
Appointment of Ms Pamela Venita Darroux as a director on 2024-11-08
dot icon08/11/2024
Appointment of Ms Angela Makumbi Mpofu as a director on 2024-11-08
dot icon08/11/2024
Appointment of Mrs Lileith Ann-Maria Thorbourne as a director on 2024-11-08
dot icon08/11/2024
Termination of appointment of Annette May Carmody as a director on 2024-11-08
dot icon25/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon15/10/2024
Termination of appointment of Laura Louise Greenhill as a director on 2024-10-15
dot icon15/10/2024
Termination of appointment of Lisa Jane Rogers as a director on 2024-10-15
dot icon20/07/2024
Director's details changed for Miss Lisa Jane Rogers on 2024-07-20
dot icon20/07/2024
Director's details changed for Miss Laura Louise Greenhill on 2024-07-20
dot icon20/07/2024
Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-07-20
dot icon20/07/2024
Director's details changed for Mrs Annette May Carmody on 2024-07-20
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon03/06/2024
Cessation of Annette May Carmody as a person with significant control on 2024-06-02
dot icon28/05/2024
Notification of Annette May Carmody as a person with significant control on 2024-05-28
dot icon03/03/2024
Resolutions
dot icon19/02/2024
Appointment of Miss Lisa Jane Rogers as a director on 2024-02-19
dot icon05/02/2024
Notification of Annette May Carmody as a person with significant control on 2024-02-05
dot icon31/01/2024
Appointment of Miss Laura Louise Greenhill as a director on 2024-01-30
dot icon30/01/2024
Cessation of Annette May Carmody as a person with significant control on 2024-01-30
dot icon14/11/2023
Termination of appointment of Lucy Charlotte Greenhill as a director on 2023-11-14
dot icon13/11/2023
Appointment of Miss Lucy Charlotte Greenhill as a director on 2023-11-13
dot icon30/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon14/04/2023
Micro company accounts made up to 2022-10-31
dot icon17/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon13/10/2022
Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2022-10-13
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
1.00
-
0.00
-
-
2022
4
1.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Annette May Carmody
Director
19/10/2021 - 08/11/2024
12
Ms Pamela Venita Darroux
Director
08/11/2024 - 07/01/2025
2
Thorbourne, Lileith Ann-Maria
Director
08/11/2024 - 07/01/2025
3
Greenhill, Lucy Charlotte
Director
13/11/2023 - 14/11/2023
2
Greenhill, Laura Louise
Director
30/01/2024 - 15/10/2024
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DELIVER EAT LIMITED

DELIVER EAT LIMITED is an(a) Active company incorporated on 19/10/2021 with the registered office located at 5 Wragby Road, London E11 3LD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIVER EAT LIMITED?

toggle

DELIVER EAT LIMITED is currently Active. It was registered on 19/10/2021 .

Where is DELIVER EAT LIMITED located?

toggle

DELIVER EAT LIMITED is registered at 5 Wragby Road, London E11 3LD.

What does DELIVER EAT LIMITED do?

toggle

DELIVER EAT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does DELIVER EAT LIMITED have?

toggle

DELIVER EAT LIMITED had 4 employees in 2022.

What is the latest filing for DELIVER EAT LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-16 with no updates.