DEVELOPMENT DELIVERY INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT DELIVERY INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03217680

Incorporation date

27/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Blakeney Close, Bearsted, Maidstone, Kent ME14 4QFCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1996)
dot icon19/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon11/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-07-31
dot icon12/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon29/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon29/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon23/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Notification of a person with significant control statement
dot icon10/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon03/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/08/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon08/08/2016
Director's details changed for Mr Richard Michael Smith on 2015-11-01
dot icon08/08/2016
Registered office address changed from C/O C/O 4 Blakeney Close Bearsted Maidstone Kent ME14 4QF to C/O C/O 4 Blakeney Close Bearsted Maidstone Kent ME14 4QF on 2016-08-08
dot icon19/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/02/2015
Registered office address changed from C/O C/O 10 Mamignot Close Bearsted Maidstone Kent ME14 4PT England to C/O C/O 4 Blakeney Close Bearsted Maidstone Kent ME14 4QF on 2015-02-04
dot icon03/12/2014
Registered office address changed from Park House Bradbourne Lane Aylesford Kent ME20 6SN to C/O C/O 10 Mamignot Close Bearsted Maidstone Kent ME14 4PT on 2014-12-03
dot icon28/07/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon17/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/11/2012
Termination of appointment of Jane Shirley as a secretary
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon14/03/2012
Group of companies' accounts made up to 2011-07-31
dot icon28/07/2011
Statement of capital on 2011-07-21
dot icon28/07/2011
Statement of company's objects
dot icon28/07/2011
Change of share class name or designation
dot icon28/07/2011
Resolutions
dot icon28/07/2011
Statement of capital on 2011-07-28
dot icon28/07/2011
Statement by directors
dot icon28/07/2011
Solvency statement dated 21/07/11
dot icon28/07/2011
Resolutions
dot icon04/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon07/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon31/03/2011
Certificate of change of name
dot icon31/03/2011
Change of name notice
dot icon01/02/2011
Resolutions
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon28/01/2011
Termination of appointment of Paul Docx as a director
dot icon28/01/2011
Termination of appointment of Ian Price as a director
dot icon28/01/2011
Termination of appointment of Sheila Gupta as a director
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon13/05/2010
Appointment of Mr Ian Roger Price as a director
dot icon10/05/2010
Termination of appointment of Martin Davies as a director
dot icon11/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2010
Group of companies' accounts made up to 2009-07-31
dot icon14/12/2009
Termination of appointment of David Wills as a director
dot icon10/12/2009
Appointment of Dr Martin John Davies as a director
dot icon03/12/2009
Appointment of Ms Sheila Gupta as a director
dot icon02/12/2009
Termination of appointment of Nigel Paul as a director
dot icon09/10/2009
Secretary's details changed for Jane Anne Shirley on 2009-10-01
dot icon08/10/2009
Director's details changed for Professor David James Wills on 2009-10-01
dot icon08/10/2009
Director's details changed for Richard Michael Smith on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Nigel Anthony Lewis Paul on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Paul Francis Dominic Docx on 2009-10-01
dot icon08/07/2009
Director appointed mr nigel anthony lewis paul
dot icon29/06/2009
Return made up to 27/06/09; full list of members
dot icon24/06/2009
Appointment terminated director susan welburn
dot icon06/01/2009
Group of companies' accounts made up to 2008-07-31
dot icon07/07/2008
Director appointed professor susan christina welburn
dot icon04/07/2008
Appointment terminated director mary boyd
dot icon30/06/2008
Return made up to 27/06/08; full list of members
dot icon30/01/2008
Group of companies' accounts made up to 2007-07-31
dot icon02/07/2007
Return made up to 27/06/07; full list of members
dot icon22/05/2007
New director appointed
dot icon21/03/2007
Director resigned
dot icon22/01/2007
Full accounts made up to 2006-07-31
dot icon05/07/2006
Return made up to 27/06/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-07-31
dot icon28/06/2005
Return made up to 27/06/05; full list of members
dot icon15/03/2005
New director appointed
dot icon11/01/2005
Full accounts made up to 2004-07-31
dot icon22/12/2004
Director resigned
dot icon11/08/2004
New director appointed
dot icon19/07/2004
Return made up to 27/06/04; full list of members
dot icon24/06/2004
Director resigned
dot icon14/11/2003
Full accounts made up to 2003-07-31
dot icon03/07/2003
Return made up to 27/06/03; full list of members
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon17/01/2003
Full accounts made up to 2002-07-31
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
Director resigned
dot icon04/07/2002
Return made up to 27/06/02; full list of members
dot icon30/05/2002
New director appointed
dot icon25/01/2002
Registered office changed on 25/01/02 from: pembroke chatham maritime chatham kent ME4 4NN
dot icon15/01/2002
Full accounts made up to 2001-07-31
dot icon06/11/2001
Director resigned
dot icon03/10/2001
New director appointed
dot icon10/08/2001
New director appointed
dot icon06/07/2001
Return made up to 27/06/01; full list of members
dot icon05/07/2001
New director appointed
dot icon22/02/2001
Full accounts made up to 2000-07-31
dot icon09/08/2000
New director appointed
dot icon04/08/2000
Ad 31/07/00--------- £ si 28000@1=28000 £ ic 108001/136001
dot icon04/08/2000
Director resigned
dot icon21/07/2000
Director resigned
dot icon21/07/2000
New director appointed
dot icon05/07/2000
Return made up to 27/06/00; full list of members
dot icon05/07/2000
Registered office changed on 05/07/00 from: central avenue chatham maritime kent ME4 4TB
dot icon05/07/2000
Director resigned
dot icon19/05/2000
Resolutions
dot icon02/03/2000
Director resigned
dot icon02/03/2000
New director appointed
dot icon11/01/2000
Full accounts made up to 1999-07-31
dot icon17/08/1999
Ad 30/07/99--------- £ si 28000@1=28000 £ ic 80001/108001
dot icon28/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Return made up to 27/06/99; full list of members
dot icon06/04/1999
Particulars of mortgage/charge
dot icon10/02/1999
Full accounts made up to 1998-07-31
dot icon12/01/1999
New director appointed
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon19/10/1998
Ad 31/07/98--------- £ si 80000@1=80000 £ ic 12/80012
dot icon18/08/1998
Nc inc already adjusted 30/07/98
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Resolutions
dot icon18/08/1998
Resolutions
dot icon12/08/1998
Return made up to 27/06/98; no change of members
dot icon02/04/1998
New director appointed
dot icon27/03/1998
Full accounts made up to 1997-07-31
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon26/03/1998
New director appointed
dot icon29/09/1997
New director appointed
dot icon05/09/1997
Registered office changed on 05/09/97 from: 112 hills road cambridge CB2 1PH
dot icon08/08/1997
Secretary resigned
dot icon08/08/1997
New secretary appointed
dot icon21/07/1997
Return made up to 27/06/97; full list of members
dot icon20/11/1996
Particulars of mortgage/charge
dot icon05/11/1996
Memorandum and Articles of Association
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Resolutions
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon14/08/1996
New director appointed
dot icon14/08/1996
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon30/07/1996
New secretary appointed
dot icon30/07/1996
New director appointed
dot icon30/07/1996
Secretary resigned
dot icon30/07/1996
Director resigned
dot icon23/07/1996
New director appointed
dot icon27/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-26.47 % *

* during past year

Cash in Bank

£4,523.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
4.13K
-
0.00
9.66K
-
2022
1
4.39K
-
0.00
6.15K
-
2023
1
3.38K
-
0.00
4.52K
-
2023
1
3.38K
-
0.00
4.52K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

3.38K £Descended-23.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.52K £Descended-26.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Richard Michael
Director
11/06/2001 - Present
7

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

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 DEVELOPMENT DELIVERY INTERNATIONAL LIMITED

DEVELOPMENT DELIVERY INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/06/1996 with the registered office located at 4 Blakeney Close, Bearsted, Maidstone, Kent ME14 4QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT DELIVERY INTERNATIONAL LIMITED?

toggle

DEVELOPMENT DELIVERY INTERNATIONAL LIMITED is currently Active. It was registered on 27/06/1996 .

Where is DEVELOPMENT DELIVERY INTERNATIONAL LIMITED located?

toggle

DEVELOPMENT DELIVERY INTERNATIONAL LIMITED is registered at 4 Blakeney Close, Bearsted, Maidstone, Kent ME14 4QF.

What does DEVELOPMENT DELIVERY INTERNATIONAL LIMITED do?

toggle

DEVELOPMENT DELIVERY INTERNATIONAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does DEVELOPMENT DELIVERY INTERNATIONAL LIMITED have?

toggle

DEVELOPMENT DELIVERY INTERNATIONAL LIMITED had 1 employees in 2023.

What is the latest filing for DEVELOPMENT DELIVERY INTERNATIONAL LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-07-31.