Background WavePink WaveYellow Wave

DELIVERY QUOTE COMPARE LTD (06850521)

DELIVERY QUOTE COMPARE LTD (06850521) is an active UK company. incorporated on 18 March 2009. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. DELIVERY QUOTE COMPARE LTD has been registered for 17 years. Current directors include BULLOCK, James.

Company Number
06850521
Status
active
Type
ltd
Incorporated
18 March 2009
Age
17 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BULLOCK, James
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELIVERY QUOTE COMPARE LTD

DELIVERY QUOTE COMPARE LTD is an active company incorporated on 18 March 2009 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. DELIVERY QUOTE COMPARE LTD was registered 17 years ago.(SIC: 52290)

Status

active

Active since 17 years ago

Company No

06850521

LTD Company

Age

17 Years

Incorporated 18 March 2009

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026

Previous Company Names

DELIVERY QUOTES COMPARE LIMITED
From: 18 March 2009To: 6 April 2009
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB
From: 31 May 2011To: 13 March 2023
, the Old Shippon Moseley Hall Lodge, Chelford Road, Knutsford, Cheshire, WA16 8RB
From: 18 March 2009To: 31 May 2011
Timeline

14 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Oct 11
Director Joined
May 13
Director Left
Dec 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Oct 17
Director Left
Dec 20
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

BULLOCK, James

Active
City Road, LondonEC1V 2NX
Born September 1978
Director
Appointed 01 Dec 2021

CAMPBELL, Michael James

Resigned
Woodland House, ChesterCH1 6NJ
Secretary
Appointed 18 Mar 2009
Resigned 26 Aug 2009

FARMER, Paul John

Resigned
Mayfield Road, SheffieldS10 4PR
Secretary
Appointed 26 Aug 2009
Resigned 19 Jul 2011

HULSKEN, James Johannes

Resigned
Chelford Road, KnutsfordWA16 8RB
Secretary
Appointed 09 Apr 2013
Resigned 30 Nov 2015

CRS LEGAL SERVICES LTD

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 18 Mar 2009
Resigned 18 Mar 2009

CAMPBELL, Michael James

Resigned
Woodland House, ChesterCH1 6NJ
Born April 1961
Director
Appointed 18 Mar 2009
Resigned 26 Aug 2009

EAST, David

Resigned
Chelford Road, KnutsfordWA16 8RB
Born February 1973
Director
Appointed 26 Oct 2016
Resigned 31 Oct 2020

FARMER, Paul John

Resigned
Mayfield Road, SheffieldS10 4PR
Born November 1962
Director
Appointed 26 Aug 2009
Resigned 19 Jul 2011

HARDBATTLE, Richard Stuart

Resigned
4 Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 18 Mar 2009
Resigned 18 Mar 2009

PARRY, Daniel Lloyd

Resigned
Chelford Road, KnutsfordWA16 8RB
Born May 1974
Director
Appointed 03 Apr 2009
Resigned 11 May 2016

SANDERS, Matthew William

Resigned
Chelford Road, KnutsfordWA16 8RB
Born October 1973
Director
Appointed 18 Mar 2009
Resigned 01 Dec 2021

TULLY, Joe Francis

Resigned
Chelford Road, KnutsfordWA16 8RB
Born March 1966
Director
Appointed 13 Sept 2016
Resigned 26 Oct 2016

WEBB, Shaun

Resigned
Chelford Road, KnutsfordWA16 8RB
Born July 1965
Director
Appointed 09 Apr 2013
Resigned 30 Nov 2015

Persons with significant control

2

1 Active
1 Ceased

Mr James Bullock

Active
City Road, LondonEC1V 2NX
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021

Mr Matthew William Sanders

Ceased
Chelford Road, KnutsfordWA16 8RB
Born October 1973

Nature of Control

Significant influence or control
Notified 18 Mar 2017
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

69

Dissolved Compulsory Strike Off Suspended
26 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Legacy
10 May 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Legacy
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Small
4 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
3 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
287Change of Registered Office
Incorporation Company
18 March 2009
NEWINCIncorporation