DELIVERY DIRECT LIMITED

Register to unlock more data on OkredoRegister

DELIVERY DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04642048

Incorporation date

20/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

22 Catherine Street, St. Albans AL3 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2022)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with updates
dot icon19/03/2026
Cessation of Rajesh Nahar as a person with significant control on 2026-03-17
dot icon19/03/2026
Appointment of Mr Mohammed Abu Shams as a director on 2026-03-18
dot icon19/03/2026
Notification of Mohammed Abu Shams as a person with significant control on 2026-03-18
dot icon19/03/2026
Termination of appointment of Rajesh Nahar as a director on 2026-03-17
dot icon19/03/2026
Change of details for Mr Mohammed Abu Shams as a person with significant control on 2026-03-18
dot icon19/03/2026
Director's details changed for Mr Mohammed Abu Shams on 2026-03-18
dot icon18/03/2026
Director's details changed for Mr Rajesh Nahar on 2026-03-12
dot icon11/03/2026
Appointment of Mr Rajesh Nahar as a director on 2026-03-01
dot icon11/03/2026
Notification of Rajesh Nahar as a person with significant control on 2026-03-01
dot icon11/03/2026
Cessation of Mojnu Miah as a person with significant control on 2026-03-01
dot icon11/03/2026
Termination of appointment of Mojnu Miah as a director on 2026-03-01
dot icon12/11/2025
Micro company accounts made up to 2025-01-26
dot icon14/08/2025
Registered office address changed from 22 Catherine Street St. Albans AL3 5BX England to Flat 12 Silchester Court Garrard Close Luton LU3 2FF on 2025-08-14
dot icon14/08/2025
Registered office address changed from Flat 12 Silchester Court Garrard Close Luton LU3 2FF England to 22 Catherine Street St. Albans AL3 5BX on 2025-08-14
dot icon14/08/2025
Director's details changed for Mr Mojnu Miah on 2025-08-14
dot icon14/08/2025
Change of details for Mr Mojnu Miah as a person with significant control on 2025-08-14
dot icon26/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon26/05/2025
Cessation of Mohammed Johir Islam as a person with significant control on 2025-05-26
dot icon26/05/2025
Notification of Mojnu Miah as a person with significant control on 2025-05-26
dot icon26/05/2025
Termination of appointment of Mohammed Johir Islam as a director on 2025-05-26
dot icon26/05/2025
Appointment of Mr Mojnu Miah as a director on 2025-05-26
dot icon05/07/2024
Termination of appointment of Shivani Inamdar as a director on 2024-05-22
dot icon05/07/2024
Confirmation statement made on 2024-06-01 with updates
dot icon10/06/2024
Notification of Mohammed Johir Islam as a person with significant control on 2024-05-27
dot icon10/06/2024
Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England to 22 Catherine Street St. Albans AL3 5BX on 2024-06-10
dot icon05/06/2024
Appointment of Mr Mohammed Johir Islam as a director on 2024-05-23
dot icon05/06/2024
Cessation of Shivani Inamdar as a person with significant control on 2024-05-24
dot icon18/03/2024
Micro company accounts made up to 2024-01-26
dot icon18/01/2024
Micro company accounts made up to 2023-01-26
dot icon25/10/2023
Total exemption full accounts made up to 2022-01-31
dot icon25/10/2023
Previous accounting period shortened from 2023-01-27 to 2023-01-26
dot icon28/06/2023
Compulsory strike-off action has been discontinued
dot icon27/06/2023
First Gazette notice for compulsory strike-off
dot icon23/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon24/01/2023
Previous accounting period shortened from 2022-01-28 to 2022-01-27
dot icon26/10/2022
Previous accounting period shortened from 2022-01-29 to 2022-01-28
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
26/01/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
26/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
26/01/2025
dot iconNext account date
26/01/2026
dot iconNext due on
26/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2023
0
6.61K
-
0.00
-
-
2024
0
10.48K
-
0.00
-
-
2024
0
10.48K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

10.48K £Ascended58.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nahar, Rajesh
Director
01/03/2026 - 17/03/2026
6
Inamdar, Shivani
Director
31/05/2018 - 22/05/2024
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
20/01/2003 - 20/01/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
20/01/2003 - 20/01/2003
67500
Ogilvie, Steven Michael
Director
20/01/2003 - 21/01/2008
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DELIVERY DIRECT LIMITED

DELIVERY DIRECT LIMITED is an(a) Active company incorporated on 20/01/2003 with the registered office located at 22 Catherine Street, St. Albans AL3 5BX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIVERY DIRECT LIMITED?

toggle

DELIVERY DIRECT LIMITED is currently Active. It was registered on 20/01/2003 .

Where is DELIVERY DIRECT LIMITED located?

toggle

DELIVERY DIRECT LIMITED is registered at 22 Catherine Street, St. Albans AL3 5BX.

What does DELIVERY DIRECT LIMITED do?

toggle

DELIVERY DIRECT LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for DELIVERY DIRECT LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with updates.