DELIVERY QUOTE COMPARE LTD

Register to unlock more data on OkredoRegister

DELIVERY QUOTE COMPARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06850521

Incorporation date

18/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2009)
dot icon26/03/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon13/03/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Registered office address changed from The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB to 124 City Road London EC1V 2NX on 2023-03-13
dot icon09/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon05/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon13/12/2021
Change of details for Mr James Bullock as a person with significant control on 2021-12-01
dot icon09/12/2021
Notification of James Bullock as a person with significant control on 2021-12-01
dot icon09/12/2021
Cessation of Matthew William Sanders as a person with significant control on 2021-12-01
dot icon08/12/2021
Appointment of Mr James Bullock as a director on 2021-12-01
dot icon08/12/2021
Termination of appointment of Matthew William Sanders as a director on 2021-12-01
dot icon26/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/12/2020
Termination of appointment of David East as a director on 2020-10-31
dot icon22/11/2020
Director's details changed for Mr Matthew William Sanders on 2020-01-01
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/05/2018
Second filing of Confirmation Statement dated 07/03/2018
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon02/10/2017
Statement of capital following an allotment of shares on 2016-10-06
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
18/03/17 Statement of Capital gbp 10000
dot icon26/10/2016
Termination of appointment of Joe Francis Tully as a director on 2016-10-26
dot icon26/10/2016
Appointment of Mr David East as a director on 2016-10-26
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Appointment of Mr Joe Francis Tully as a director on 2016-09-13
dot icon13/09/2016
Termination of appointment of Daniel Lloyd Parry as a director on 2016-05-11
dot icon04/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon04/01/2016
Accounts for a small company made up to 2014-12-28
dot icon04/12/2015
Director's details changed for Daniel Lloyd Parry on 2015-11-01
dot icon02/12/2015
Termination of appointment of James Johannes Hulsken as a secretary on 2015-11-30
dot icon02/12/2015
Termination of appointment of Shaun Webb as a director on 2015-11-30
dot icon30/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon07/10/2014
Accounts for a small company made up to 2013-12-31
dot icon05/06/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon25/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon13/05/2013
Appointment of Mr James Johannes Hulsken as a secretary
dot icon13/05/2013
Appointment of Mr Shaun Webb as a director
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Termination of appointment of Paul Farmer as a secretary
dot icon11/10/2011
Termination of appointment of Paul Farmer as a director
dot icon31/05/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon31/05/2011
Registered office address changed from , the Old Shippon Moseley Hall Lodge, Chelford Road, Knutsford, Cheshire, WA16 8RB on 2011-05-31
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon27/04/2010
Director's details changed for Daniel Lloyd Parry on 2009-11-11
dot icon10/09/2009
Appointment terminated director and secretary michael campbell
dot icon09/09/2009
Ad 26/08/09\gbp si 98@1=98\gbp ic 100/198\
dot icon09/09/2009
Director and secretary appointed paul john farmer
dot icon28/04/2009
Director appointed daniel lloyd parry
dot icon13/04/2009
Ad 02/04/09\gbp si 98@1=98\gbp ic 2/100\
dot icon03/04/2009
Certificate of change of name
dot icon31/03/2009
Appointment terminated secretary crs legal services LTD
dot icon31/03/2009
Appointment terminated director richard hardbattle
dot icon31/03/2009
Director appointed matthew william sanders
dot icon31/03/2009
Director and secretary appointed michael james campbell
dot icon31/03/2009
Registered office changed on 31/03/2009 from, 4 clos gwastir, castle view, caerphilly, mid glamorgan, CF83 1TD
dot icon18/03/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* 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
31/12/2023
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
211.81K
-
0.00
4.19K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardbattle, Richard Stuart
Director
18/03/2009 - 18/03/2009
397
Sanders, Matthew William
Director
18/03/2009 - 01/12/2021
47
Webb, Shaun
Director
09/04/2013 - 30/11/2015
33
Parry, Daniel Lloyd
Director
03/04/2009 - 11/05/2016
2
Farmer, Paul John
Director
26/08/2009 - 19/07/2011
53

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 DELIVERY QUOTE COMPARE LTD

DELIVERY QUOTE COMPARE LTD is an(a) Active company incorporated on 18/03/2009 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELIVERY QUOTE COMPARE LTD?

toggle

DELIVERY QUOTE COMPARE LTD is currently Active. It was registered on 18/03/2009 .

Where is DELIVERY QUOTE COMPARE LTD located?

toggle

DELIVERY QUOTE COMPARE LTD is registered at 124 City Road, London EC1V 2NX.

What does DELIVERY QUOTE COMPARE LTD do?

toggle

DELIVERY QUOTE COMPARE LTD operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for DELIVERY QUOTE COMPARE LTD?

toggle

The latest filing was on 26/03/2026: Compulsory strike-off action has been suspended.