DISHPATCH LTD

Register to unlock more data on OkredoRegister

DISHPATCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12605276

Incorporation date

15/05/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Drummond Gate, Pimlico, London SW1V 2QQCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2023)
dot icon18/11/2025
Termination of appointment of Peter Nigel Butler as a director on 2025-11-17
dot icon18/11/2025
Appointment of Mr Nicholas Larkins as a director on 2025-11-17
dot icon22/09/2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
dot icon22/09/2025
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
dot icon22/09/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon22/09/2025
Audit exemption subsidiary accounts made up to 2025-01-25
dot icon14/05/2025
Register inspection address has been changed from 171 Victoria Street London SW1E 5NN United Kingdom to 1 Drummond Gate London SW1V 2QQ
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/12/2024
Consolidation of shares on 2024-11-18
dot icon17/10/2024
Statement of capital following an allotment of shares on 2024-10-17
dot icon15/10/2024
Memorandum and Articles of Association
dot icon29/09/2024
Change of share class name or designation
dot icon30/08/2024
Register(s) moved to registered office address 1 Drummond Gate Pimlico London SW1V 2QQ
dot icon05/07/2024
Secretary's details changed for Mrs Jane Christina Cheong Tung Sing on 2024-07-01
dot icon04/07/2024
Current accounting period shortened from 2025-05-31 to 2025-01-31
dot icon01/07/2024
Registered office address changed from , 171 Victoria Street, London, SW1E 5NN, England to 1 Drummond Gate Pimlico London SW1V 2QQ on 2024-07-01
dot icon01/07/2024
Register inspection address has been changed to 171 Victoria Street London SW1E 5NN
dot icon01/07/2024
Register(s) moved to registered inspection location 171 Victoria Street London SW1E 5NN
dot icon01/07/2024
Change of details for Waitrose Limited as a person with significant control on 2024-07-01
dot icon18/06/2024
Notification of Waitrose Limited as a person with significant control on 2024-06-06
dot icon17/06/2024
Appointment of Mrs Jane Christina Cheong Tung Sing as a secretary on 2024-06-06
dot icon14/06/2024
Termination of appointment of Andrew George Robb as a director on 2024-06-06
dot icon14/06/2024
Appointment of Mr Ross Michael Avery as a director on 2024-06-06
dot icon14/06/2024
Appointment of Mrs Charlotte Sakura Di Cello as a director on 2024-06-06
dot icon12/06/2024
Registered office address changed from , 13 Kincaid Road, London, SE15 5UN, England to 1 Drummond Gate Pimlico London SW1V 2QQ on 2024-06-12
dot icon07/06/2024
Satisfaction of charge 126052760001 in full
dot icon30/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2024
Statement of capital following an allotment of shares on 2023-11-14
dot icon23/05/2024
Cessation of Peter Nigel Butler as a person with significant control on 2023-12-19
dot icon23/05/2024
Statement of capital following an allotment of shares on 2023-07-04
dot icon23/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-08-16
dot icon19/01/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon11/12/2023
Director's details changed for Mr Andrew George Robb on 2023-12-01
dot icon25/09/2023
Cessation of James Laurence Terry as a person with significant control on 2023-09-12
dot icon18/09/2023
Memorandum and Articles of Association
dot icon11/09/2023
Resolutions
dot icon05/09/2023
Termination of appointment of James Laurence Terry as a director on 2023-06-16
dot icon26/06/2023
Statement of capital following an allotment of shares on 2022-06-01
dot icon26/06/2023
Confirmation statement made on 2023-05-14 with updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon33 *

* during past year

Number of employees

50
2022
change arrow icon-48.97 % *

* during past year

Cash in Bank

£4,826,147.00

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
25/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
9.77M
-
0.00
9.46M
-
2022
50
5.60M
-
0.00
4.83M
-
2022
50
5.60M
-
0.00
4.83M
-

Employees

2022

Employees

50 Ascended194 % *

Net Assets(GBP)

5.60M £Descended-42.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.83M £Descended-48.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robb, Andrew George
Director
18/05/2021 - 06/06/2024
10
Avery, Ross Michael
Director
06/06/2024 - Present
12
Mr Peter Nigel Butler
Director
15/05/2020 - 17/11/2025
8
Terry, James Laurence
Director
15/05/2020 - 16/06/2023
10
Di Cello, Charlotte Sakura
Director
06/06/2024 - Present
1

Persons with Significant Control

5
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 DISHPATCH LTD

DISHPATCH LTD is an(a) Active company incorporated on 15/05/2020 with the registered office located at 1 Drummond Gate, Pimlico, London SW1V 2QQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of DISHPATCH LTD?

toggle

DISHPATCH LTD is currently Active. It was registered on 15/05/2020 .

Where is DISHPATCH LTD located?

toggle

DISHPATCH LTD is registered at 1 Drummond Gate, Pimlico, London SW1V 2QQ.

What does DISHPATCH LTD do?

toggle

DISHPATCH LTD operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does DISHPATCH LTD have?

toggle

DISHPATCH LTD had 50 employees in 2022.

What is the latest filing for DISHPATCH LTD?

toggle

The latest filing was on 18/11/2025: Termination of appointment of Peter Nigel Butler as a director on 2025-11-17.