DELIVERING EXCELLENCE LTD.

Register to unlock more data on OkredoRegister

DELIVERING EXCELLENCE LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07835712

Incorporation date

04/11/2011

Size

Micro Entity

Contacts

Registered address

Registered address

197 Kingston Road, Epsom, Surrey KT19 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2011)
dot icon08/07/2025
Registered office address changed from 8a Dalmore Road London SE21 8HB England to 197 Kingston Road Epsom Surrey KT19 0AB on 2025-07-08
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Appointment of a voluntary liquidator
dot icon10/06/2025
Declaration of solvency
dot icon20/05/2025
Termination of appointment of Gordon Peter Smith as a secretary on 2025-05-15
dot icon20/05/2025
Termination of appointment of Gordon Peter Smith as a director on 2025-05-15
dot icon28/01/2025
Compulsory strike-off action has been discontinued
dot icon27/01/2025
Confirmation statement made on 2024-10-21 with updates
dot icon30/10/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Registered office address changed from 2 Station Road Chertsey KT16 8BE England to 8a Dalmore Road London SE21 8HB on 2024-07-29
dot icon22/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon10/12/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-11-30
dot icon23/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon19/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon08/09/2020
Micro company accounts made up to 2019-11-30
dot icon06/09/2020
Registered office address changed from Toft Hill Farmhouse Toft Hill Tumby Boston PE22 7TB England to 2 Station Road Chertsey KT16 8BE on 2020-09-06
dot icon17/01/2020
Confirmation statement made on 2019-11-04 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-11-30
dot icon12/12/2018
Registered office address changed from Aurora Cliffe Road Kingsdown Deal Kent CT14 8AH to Toft Hill Farmhouse Toft Hill Tumby Boston PE22 7TB on 2018-12-12
dot icon30/11/2018
Micro company accounts made up to 2017-11-30
dot icon24/11/2018
Compulsory strike-off action has been discontinued
dot icon22/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon06/11/2018
First Gazette notice for compulsory strike-off
dot icon15/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon21/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon12/01/2017
Confirmation statement made on 2016-11-04 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon16/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/03/2014
Registered office address changed from 8a Dalmore Road West Dulwich London SE21 8HB on 2014-03-18
dot icon04/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon27/01/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon14/01/2012
Registered office address changed from Downlands House 18 Parkway Camberley Surrey GU15 2PE United Kingdom on 2012-01-14
dot icon02/01/2012
Director's details changed for Mrs Hannele Charlotte Palje-Rossi on 2012-01-02
dot icon01/01/2012
Appointment of Mrs Hannele Charlotte Palje-Rossi as a director
dot icon01/01/2012
Appointment of Mrs Hannele Charlotte Palje-Rossi as a secretary
dot icon04/11/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
21/10/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
dot iconNext due on
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
121.79K
-
0.00
-
-
2022
0
121.28K
-
0.00
-
-
2022
0
121.28K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

121.28K £Descended-0.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Gordon Peter
Director
04/11/2011 - 15/05/2025
8
Smith, Gordon Peter
Secretary
04/11/2011 - 15/05/2025
-
Palje-Rossi, Hannele Charlotte
Secretary
01/01/2012 - Present
-
Palje-Rossi, Hannele Charlotte
Director
01/01/2012 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELIVERING EXCELLENCE LTD.

DELIVERING EXCELLENCE LTD. is an(a) Liquidation company incorporated on 04/11/2011 with the registered office located at 197 Kingston Road, Epsom, Surrey KT19 0AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIVERING EXCELLENCE LTD.?

toggle

DELIVERING EXCELLENCE LTD. is currently Liquidation. It was registered on 04/11/2011 .

Where is DELIVERING EXCELLENCE LTD. located?

toggle

DELIVERING EXCELLENCE LTD. is registered at 197 Kingston Road, Epsom, Surrey KT19 0AB.

What does DELIVERING EXCELLENCE LTD. do?

toggle

DELIVERING EXCELLENCE LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DELIVERING EXCELLENCE LTD.?

toggle

The latest filing was on 08/07/2025: Registered office address changed from 8a Dalmore Road London SE21 8HB England to 197 Kingston Road Epsom Surrey KT19 0AB on 2025-07-08.