DELIVER PLUS LIMITED

Register to unlock more data on OkredoRegister

DELIVER PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05386707

Incorporation date

09/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2005)
dot icon25/03/2026
Memorandum and Articles of Association
dot icon13/03/2026
-
dot icon13/03/2026
Replacement Filing of Confirmation Statement dated 2024-02-13
dot icon13/03/2026
Replacement Filing of Confirmation Statement dated 2023-02-13
dot icon11/03/2026
Satisfaction of charge 053867070008 in full
dot icon05/03/2026
Registration of charge 053867070009, created on 2026-03-02
dot icon10/02/2026
Change of details for Parcelhero Group Ltd as a person with significant control on 2026-02-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Notification of Hero Logistics Group Limited as a person with significant control on 2021-12-17
dot icon04/09/2025
Second filing of Confirmation Statement dated 2022-07-29
dot icon06/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon06/02/2023
Registered office address changed from 3 - 6 Canute House Durham Wharf Drive Brentford TW8 8HP England to 128 City Road London EC1V 2NX on 2023-02-07
dot icon21/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon06/09/2022
Director's details changed for Mr Roger Sumner Rivers on 2022-09-06
dot icon06/09/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon02/11/2021
Satisfaction of charge 053867070007 in full
dot icon29/10/2021
Registration of charge 053867070008, created on 2021-10-29
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Director's details changed for Mr Charles David Astwood on 2021-09-17
dot icon16/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon22/02/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon12/11/2020
Appointment of Mr Charles David Astwood as a director on 2020-11-11
dot icon28/10/2020
Termination of appointment of Van Puyvelde Victor as a director on 2020-10-19
dot icon21/10/2020
Registration of charge 053867070007, created on 2020-10-19
dot icon11/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon15/07/2020
Satisfaction of charge 053867070006 in full
dot icon07/04/2020
Satisfaction of charge 4 in full
dot icon07/04/2020
Satisfaction of charge 1 in full
dot icon31/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Registration of charge 053867070006, created on 2019-10-07
dot icon20/09/2019
Appointment of Mr Van Puyvelde Victor as a director on 2019-09-18
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon30/05/2019
Director's details changed for Mr Roger Sumner Rivers on 2019-05-30
dot icon30/05/2019
Secretary's details changed for Mr Roger Sumner Rivers on 2019-05-30
dot icon30/05/2019
Change of details for Parcelhero Group Ltd as a person with significant control on 2019-05-30
dot icon30/05/2019
Registered office address changed from 3 - 6 Canute House Durham Wharf Drive Brentford TW8 8HR England to 3 - 6 Canute House Durham Wharf Drive Brentford TW8 8HP on 2019-05-30
dot icon11/05/2019
Termination of appointment of Gavin Fitzgerald Wynne as a director on 2019-05-10
dot icon09/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon08/05/2018
Registered office address changed from 1 Spruce House Durham Wharf Drive Brentford Lock Brentford Middlesex TW8 8HR to 3 - 6 Canute House Durham Wharf Drive Brentford TW8 8HR on 2018-05-08
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon29/09/2017
Satisfaction of charge 3 in full
dot icon29/09/2017
Satisfaction of charge 053867070005 in full
dot icon15/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon24/02/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/07/2016
Confirmation statement made on 2016-07-29 with updates
dot icon28/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon11/08/2015
Appointment of Mr Gavin Fitzgerald Wynne as a director on 2015-01-20
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon28/07/2015
Director's details changed for Mr Roger Sumner Rivers on 2015-06-18
dot icon28/07/2015
Secretary's details changed for Mr Roger Sumner Rivers on 2015-06-18
dot icon19/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/03/2015
Termination of appointment of Ray Moore as a director on 2014-12-31
dot icon02/02/2015
Cancellation of shares. Statement of capital on 2014-12-24
dot icon20/01/2015
Resolutions
dot icon20/01/2015
Purchase of own shares.
dot icon04/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon04/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon15/11/2013
Registration of charge 053867070005
dot icon24/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Director's details changed for Mr Roger Sumner Rivers on 2013-04-03
dot icon09/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon05/03/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon20/10/2011
Registered office address changed from 1 Spruce House Durham Wharf Drive Brentford Lock Brentford Middlesex TW8 8HP on 2011-10-20
dot icon24/08/2011
Resolutions
dot icon18/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/02/2010
Director's details changed for Mr Roger Sumner Rivers on 2010-02-22
dot icon26/02/2010
Secretary's details changed for Mr Roger Sumner Rivers on 2010-02-22
dot icon16/09/2009
Return made up to 15/09/09; full list of members
dot icon23/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/01/2009
Secretary appointed mr roger sumner rivers
dot icon23/01/2009
Appointment terminated secretary ganga sivasubramaniam
dot icon14/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon10/10/2008
Director appointed mr ray moore
dot icon07/10/2008
Return made up to 15/09/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from 1 spruce house durham wharf drive, brentford lock brentford middlesex TW8 8HP
dot icon07/10/2008
Location of register of members
dot icon07/10/2008
Location of debenture register
dot icon07/10/2008
Secretary appointed mr ganga sivasubramaniam
dot icon07/10/2008
Appointment terminated secretary david mitchell
dot icon30/06/2008
Return made up to 09/03/08; full list of members
dot icon05/06/2008
Director's change of particulars / roger sumner rivers / 30/05/2008
dot icon10/08/2007
Registered office changed on 10/08/07 from: ground floor, mollison house aden road enfield middlesex EN3 7SY
dot icon04/05/2007
Particulars of mortgage/charge
dot icon10/04/2007
Return made up to 09/03/07; full list of members
dot icon07/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/05/2006
Return made up to 09/03/06; full list of members
dot icon03/05/2006
Location of debenture register
dot icon03/05/2006
Location of register of members
dot icon03/05/2006
Registered office changed on 03/05/06 from: mollinson house aden road enfield middlesex EN3 7SY
dot icon16/03/2006
Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon15/03/2006
Director's particulars changed
dot icon01/03/2006
Particulars of mortgage/charge
dot icon27/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/01/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon05/12/2005
Registered office changed on 05/12/05 from: leytonstone house 3 hanbury drive leytonstone london E11 1HR
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
New secretary appointed
dot icon21/04/2005
Registered office changed on 21/04/05 from: marquess court 69 southampton row london WC1B 4ET
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed
dot icon21/04/2005
Director resigned
dot icon21/04/2005
Secretary resigned
dot icon09/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon+29.52 % *

* during past year

Cash in Bank

£68,471.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.08M
-
0.00
52.87K
-
2022
1
1.57M
-
0.00
68.47K
-
2022
1
1.57M
-
0.00
68.47K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

1.57M £Ascended46.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.47K £Ascended29.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumner Rivers, Roger
Director
09/03/2005 - Present
12
Rivers, Roger Sumner
Secretary
16/12/2008 - Present
-
Astwood, Charles David
Director
11/11/2020 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DELIVER PLUS LIMITED

DELIVER PLUS LIMITED is an(a) Active company incorporated on 09/03/2005 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIVER PLUS LIMITED?

toggle

DELIVER PLUS LIMITED is currently Active. It was registered on 09/03/2005 .

Where is DELIVER PLUS LIMITED located?

toggle

DELIVER PLUS LIMITED is registered at 128 City Road, London EC1V 2NX.

What does DELIVER PLUS LIMITED do?

toggle

DELIVER PLUS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

How many employees does DELIVER PLUS LIMITED have?

toggle

DELIVER PLUS LIMITED had 1 employees in 2022.

What is the latest filing for DELIVER PLUS LIMITED?

toggle

The latest filing was on 25/03/2026: Memorandum and Articles of Association.