DELIVERY SOFTWARE LTD

Register to unlock more data on OkredoRegister

DELIVERY SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03727933

Incorporation date

08/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dairydata House, 92 Worsley Road North, Worsley, Manchester M28 3QWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1999)
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/04/2025
Confirmation statement made on 2025-04-15 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon25/01/2023
Termination of appointment of Geoffrey Frederick Millard as a director on 2023-01-23
dot icon01/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Resolutions
dot icon15/04/2020
Confirmation statement made on 2020-04-15 with updates
dot icon15/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon15/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon06/04/2020
Register inspection address has been changed from 76a Market Street Farnworth Bolton Lancashire BL4 7NY United Kingdom to Dairydata House 92 Worsley Road North Walkden Worsley Greater Manchester M28 3QW
dot icon02/03/2020
Resolutions
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/10/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon10/10/2019
Appointment of Mr Geoffrey Frederick Millard as a director on 2019-04-01
dot icon10/10/2019
Appointment of Mr George Edward Millard as a director on 2019-04-01
dot icon10/10/2019
Appointment of Mrs Catherine Millard as a director on 2019-04-01
dot icon28/01/2019
Confirmation statement made on 2018-09-10 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon10/04/2018
Register(s) moved to registered office address Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/10/2016
Registered office address changed from 92 Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW United Kingdom to Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW on 2016-10-14
dot icon12/10/2016
Registered office address changed from 76a Market Street Farnworth Bolton BL4 7NY to 92 Dairydata House 92 Worsley Road North Worsley Manchester M28 3QW on 2016-10-12
dot icon04/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon11/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon23/05/2013
Termination of appointment of Dorothy Massey as a secretary
dot icon23/05/2013
Registered office address changed from 6 Normanby Road Walkden Worsley Manchester M28 7TR on 2013-05-23
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon14/03/2011
Register(s) moved to registered inspection location
dot icon12/03/2011
Director's details changed for Christopher Charles Millard on 2011-03-12
dot icon12/03/2011
Secretary's details changed for Dorothy Lilian Massey on 2010-07-19
dot icon12/03/2011
Register inspection address has been changed
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/05/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon19/05/2010
Secretary's details changed for Dorothy Lilian Massey on 2010-01-31
dot icon19/05/2010
Director's details changed for Christopher Charles Millard on 2010-01-31
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/03/2009
Return made up to 08/03/09; full list of members
dot icon06/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 08/03/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 08/03/07; full list of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/03/2006
Return made up to 08/03/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/07/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/06/2005
Return made up to 08/03/05; full list of members
dot icon16/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/03/2004
Return made up to 08/03/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2002-03-31
dot icon27/11/2003
Total exemption small company accounts made up to 2001-03-31
dot icon01/10/2003
Total exemption small company accounts made up to 2000-03-31
dot icon28/04/2003
Return made up to 08/03/03; full list of members
dot icon21/03/2002
Return made up to 08/03/02; full list of members
dot icon01/05/2001
Return made up to 08/03/01; full list of members
dot icon13/03/2000
Return made up to 08/03/00; full list of members
dot icon14/03/1999
Secretary resigned
dot icon08/03/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon-49.12 % *

* during past year

Cash in Bank

£66,713.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
111.91K
-
0.00
119.15K
-
2022
10
111.24K
-
0.00
131.11K
-
2023
10
35.71K
-
0.00
66.71K
-
2023
10
35.71K
-
0.00
66.71K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

35.71K £Descended-67.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.71K £Descended-49.12 % *

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
Millard, Christopher Charles
Director
08/03/1999 - Present
-
Millard, Geoffrey Frederick
Director
31/03/2019 - 22/01/2023
1
Millard, Catherine
Director
01/04/2019 - Present
-
Millard, George Edward
Director
01/04/2019 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DELIVERY SOFTWARE LTD

DELIVERY SOFTWARE LTD is an(a) Active company incorporated on 08/03/1999 with the registered office located at Dairydata House, 92 Worsley Road North, Worsley, Manchester M28 3QW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIVERY SOFTWARE LTD?

toggle

DELIVERY SOFTWARE LTD is currently Active. It was registered on 08/03/1999 .

Where is DELIVERY SOFTWARE LTD located?

toggle

DELIVERY SOFTWARE LTD is registered at Dairydata House, 92 Worsley Road North, Worsley, Manchester M28 3QW.

What does DELIVERY SOFTWARE LTD do?

toggle

DELIVERY SOFTWARE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does DELIVERY SOFTWARE LTD have?

toggle

DELIVERY SOFTWARE LTD had 10 employees in 2023.

What is the latest filing for DELIVERY SOFTWARE LTD?

toggle

The latest filing was on 20/12/2025: Total exemption full accounts made up to 2025-03-31.