Background WavePink WaveYellow Wave

DELI VERD LIMITED (07001779)

DELI VERD LIMITED (07001779) is an active UK company. incorporated on 26 August 2009. with registered office in Sheerness. The company operates in the Construction sector, engaged in roofing activities. DELI VERD LIMITED has been registered for 16 years. Current directors include JOHNSON, Robert Edward.

Company Number
07001779
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
45 High Street Bluetown, Sheerness, ME12 1RN
Industry Sector
Construction
Business Activity
Roofing activities
Directors
JOHNSON, Robert Edward
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELI VERD LIMITED

DELI VERD LIMITED is an active company incorporated on 26 August 2009 with the registered office located in Sheerness. The company operates in the Construction sector, specifically engaged in roofing activities. DELI VERD LIMITED was registered 16 years ago.(SIC: 43910)

Status

active

Active since 16 years ago

Company No

07001779

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/8

Overdue

10 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 30 April 2024 (2 years ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 26 August 2024 (1 year ago)
Submitted on 27 August 2024 (1 year ago)

Next Due

Due by 9 September 2025
For period ending 26 August 2025
Contact
Address

45 High Street Bluetown Sheerness, ME12 1RN,

Previous Addresses

, 20 Chatsworth Drive, Sittingbourne, Kent, ME10 1TW, England
From: 17 January 2022To: 1 August 2023
, 8 Preston Place 23a Preston Street, Faversham, Kent, ME13 8NZ, England
From: 18 March 2021To: 17 January 2022
, Unit 205 Thunderhill Business Park Hickmans Green, Boughton Under Blean, Canterbury, Kent, ME13 9NT, United Kingdom
From: 30 May 2017To: 18 March 2021
, 80a London Road Faversham, Kent, ME13 8TA, United Kingdom
From: 3 May 2017To: 30 May 2017
, 36 Gore Court Road, Sittingbourne, Kent, ME10 1QP
From: 26 August 2009To: 3 May 2017
Timeline

3 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Aug 09
Loan Secured
Jun 16
Loan Cleared
May 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JOHNSON, Robert Edward

Active
Bluetown, SheernessME12 1RN
Secretary
Appointed 26 Aug 2009

JOHNSON, Robert Edward

Active
Bluetown, SheernessME12 1RN
Born October 1964
Director
Appointed 26 Aug 2009

Persons with significant control

1

Mr Robert Edward Johnson

Active
Bluetown, SheernessME12 1RN
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
17 January 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
3 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Dormant
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Incorporation Company
26 August 2009
NEWINCIncorporation