Delivery Partners Limited

DataGardener
live
Micro

Delivery Partners Limited

04408488Private Limited With Share Capital

4-5 Russell Court, Palace Street, Plymouth, PL12AS
Incorporated

03/04/2002

Company Age

24 years

Directors

3

Employees

11

SIC Code

53202

Risk

very low risk

Company Overview

Registration, classification & business activity

Delivery Partners Limited (04408488) is a private limited with share capital incorporated on 03/04/2002 (24 years old) and registered in plymouth, PL12AS. The company operates under SIC code 53202 - other postal and courier activities.

Private Limited With Share Capital
SIC: 53202
Micro
Incorporated 03/04/2002
PL12AS
11 employees

Financial Overview

Total Assets

£378.6K

Liabilities

£95.0K

Net Assets

£283.5K

Est. Turnover

£265.0K

AI Estimated
Unreported
Cash

£127.3K

Key Metrics

11

Employees

3

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2026
Capital Cancellation Shares
Category:Capital
Date:14-01-2026
Capital Return Purchase Own Shares
Category:Capital
Date:14-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:11-06-2025
Appoint Corporate Director Company With Name Date
Category:Officers
Date:06-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:30-01-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2025
Memorandum Articles
Category:Incorporation
Date:17-11-2024
Resolution
Category:Resolution
Date:17-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:05-11-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2019
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:10-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2018
Change Sail Address Company With Old Address New Address
Category:Address
Date:27-04-2018
Move Registers To Registered Office Company With New Address
Category:Address
Date:27-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-04-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:22-12-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:11-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:13-11-2015
Capital Allotment Shares
Category:Capital
Date:06-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Move Registers To Sail Company
Category:Address
Date:09-07-2014
Change Sail Address Company
Category:Address
Date:09-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:18-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Termination Secretary Company With Name
Category:Officers
Date:20-05-2013
Legacy
Category:Mortgage
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-02-2012
Legacy
Category:Mortgage
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2010
Legacy
Category:Accounts
Date:28-05-2009
Legacy
Category:Annual Return
Date:20-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2008
Memorandum Articles
Category:Incorporation
Date:11-11-2008
Legacy
Category:Capital
Date:11-11-2008
Legacy
Category:Capital
Date:11-11-2008
Legacy
Category:Capital
Date:11-11-2008
Resolution
Category:Resolution
Date:11-11-2008
Legacy
Category:Annual Return
Date:28-05-2008
Legacy
Category:Annual Return
Date:22-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2007
Legacy
Category:Annual Return
Date:17-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2006
Legacy
Category:Officers
Date:23-11-2005
Legacy
Category:Officers
Date:23-11-2005
Legacy
Category:Officers
Date:23-11-2005
Legacy
Category:Mortgage
Date:17-08-2005
Legacy
Category:Mortgage
Date:17-08-2005
Legacy
Category:Annual Return
Date:25-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2027
Filing Date16/01/2026
Latest Accounts30/09/2025

Trading Addresses

4-5 Russell Court, Palace Street, Plymouth, PL12ASRegistered

Related Companies

1

Contact

01626834004
delivery-partners.com
4-5 Russell Court, Palace Street, Plymouth, PL12AS