Background WavePink WaveYellow Wave

NATURE DELIVERED LIMITED (06402199)

NATURE DELIVERED LIMITED (06402199) is an active UK company. incorporated on 17 October 2007. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. NATURE DELIVERED LIMITED has been registered for 18 years. Current directors include SWEET-WILLIAMS, Edward Jesse, CANDY KITTENS LIMITED.

Company Number
06402199
Status
active
Type
ltd
Incorporated
17 October 2007
Age
18 years
Address
8 Broadstone Place, London, W1U 7EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
SWEET-WILLIAMS, Edward Jesse, CANDY KITTENS LIMITED
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATURE DELIVERED LIMITED

NATURE DELIVERED LIMITED is an active company incorporated on 17 October 2007 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. NATURE DELIVERED LIMITED was registered 18 years ago.(SIC: 56290)

Status

active

Active since 18 years ago

Company No

06402199

LTD Company

Age

18 Years

Incorporated 17 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

GORDONS133 LIMITED
From: 17 October 2007To: 7 February 2008
Contact
Address

8 Broadstone Place London, W1U 7EP,

Previous Addresses

3 st James's Road Kingston upon Thames Surrey KT1 2BA England
From: 8 March 2021To: 18 February 2026
Palm Court 4 Heron Square Richmond Surrey TW9 1EW
From: 31 October 2014To: 8 March 2021
26 Dunstable Road Richmond Surrey TW9 1UH
From: 7 July 2014To: 31 October 2014
26 Dunstable Road Richmond Surrey TW9 1UH
From: 6 September 2010To: 7 July 2014
1 Felthambrook Industrial Estate Felthambrook Way Feltham Middx TW13 7DU
From: 17 October 2007To: 6 September 2010
Timeline

44 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Apr 12
Funding Round
Jul 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Director Joined
Aug 20
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Mar 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Feb 23
Director Joined
Mar 23
Director Left
May 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Jul 25
Owner Exit
Feb 26
Loan Secured
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
6
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

SWEET-WILLIAMS, Edward Jesse

Active
Broadstone Place, LondonW1U 7EP
Born April 1989
Director
Appointed 02 Feb 2026

CANDY KITTENS LIMITED

Active
Broadstone Place, LondonW1U 7EP
Corporate director
Appointed 02 Feb 2026

EARLEY, James Oliver

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 04 Jun 2019
Resigned 20 Jan 2025

HAZELL, Richard Clive

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Secretary
Appointed 04 Jun 2019
Resigned 28 Nov 2022

WINDER, Robert David

Resigned
15 Norman Avenue, South CroydonCR2 0QH
Secretary
Appointed 01 Jul 2008
Resigned 08 Apr 2014

GORDONS NOMINEE SECRETARIES LIMITED

Resigned
22 Great James Street, LondonWC1N 3ES
Corporate secretary
Appointed 17 Oct 2007
Resigned 01 Jul 2008

ALLEN, Joanna Louise

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1979
Director
Appointed 07 Aug 2020
Resigned 20 May 2024

BEALE, James Matthew

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1976
Director
Appointed 07 Jul 2022
Resigned 26 Nov 2024

BOSHER, Graham James

Resigned
Marina Place, Hampton WickKT1 4BH
Born August 1981
Director
Appointed 12 Feb 2008
Resigned 30 Nov 2012

DICKSON, Pamela

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born September 1968
Director
Appointed 20 May 2021
Resigned 01 Aug 2025

FENWICK, Paul William

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born October 1970
Director
Appointed 21 Nov 2020
Resigned 30 Apr 2021

FLETCHER, Anthony Byron

Resigned
4 Heron Square, RichmondTW9 1EW
Born December 1981
Director
Appointed 09 Apr 2012
Resigned 24 Sept 2020

GIBBS, Andrew

Resigned
4 Heron Square, RichmondTW9 1EW
Born April 1978
Director
Appointed 30 Nov 2012
Resigned 19 Oct 2020

GLANVILLE, Gregory Neil

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born May 1981
Director
Appointed 01 Aug 2022
Resigned 02 Feb 2026

LIVINGSTONE, Mark Jonathan Charles

Resigned
SL4
Born November 1966
Director
Appointed 07 May 2008
Resigned 30 Nov 2012

MORRIS, Carl Anthony

Resigned
Broadstone Place, LondonW1U 7EP
Born April 1990
Director
Appointed 09 Dec 2024
Resigned 02 Feb 2026

MORRIS, Simon Edward

Resigned
Park Road, LondonW4 3EY
Born September 1964
Director
Appointed 07 May 2008
Resigned 30 Nov 2012

OLLIVERE, Paul Richard

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born April 1979
Director
Appointed 16 Mar 2023
Resigned 26 Nov 2024

REEVE, William

Resigned
The Rook, LondonNW3 7EY
Born September 1972
Director
Appointed 07 May 2008
Resigned 30 Nov 2012

ROBINSON, Andrew Mark

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born August 1983
Director
Appointed 01 Aug 2022
Resigned 02 Feb 2026

SCHMID, Pamela Mary

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born February 1985
Director
Appointed 21 Nov 2020
Resigned 03 Feb 2023

VARENKESH, Liam Mohammadpour

Resigned
100 Victoria Embankment, LondonEC4Y 0DY
Born March 1990
Director
Appointed 23 Oct 2020
Resigned 04 Mar 2022

GORDONS NOMINEE DIRECTORS LIMITED

Resigned
22 Great James Street, LondonWC1N 3ES
Corporate director
Appointed 17 Oct 2007
Resigned 12 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Broadstone Place, LondonW1U 7EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
4 Heron Square, RichmondTW9 1EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

139

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
18 February 2026
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2026
AD01Change of Registered Office Address
Memorandum Articles
13 February 2026
MAMA
Resolution
13 February 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2026
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
22 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Memorandum Articles
10 August 2020
MAMA
Resolution
13 July 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Legacy
3 January 2013
MG02MG02
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Termination Director Company With Name
20 December 2012
TM01Termination of Director
Resolution
17 December 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 December 2012
SH10Notice of Particulars of Variation
Legacy
4 December 2012
MG01MG01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Capital Allotment Shares
9 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Capital Allotment Shares
16 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Resolution
1 February 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
14 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 September 2010
AD01Change of Registered Office Address
Legacy
14 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
28 August 2009
123Notice of Increase in Nominal Capital
Resolution
28 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
287Change of Registered Office
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
88(2)Return of Allotment of Shares
Legacy
29 February 2008
122122
Legacy
29 February 2008
122122
Resolution
29 February 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 October 2007
NEWINCIncorporation