Background WavePink WaveYellow Wave

DESPATCH4U LTD (07254586)

DESPATCH4U LTD (07254586) is an active UK company. incorporated on 14 May 2010. with registered office in Ely. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. DESPATCH4U LTD has been registered for 15 years. Current directors include ZIDZIUNIENE, Ieva.

Company Number
07254586
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
24 Debden Green, Ely, CB6 3BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
ZIDZIUNIENE, Ieva
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESPATCH4U LTD

DESPATCH4U LTD is an active company incorporated on 14 May 2010 with the registered office located in Ely. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. DESPATCH4U LTD was registered 15 years ago.(SIC: 82920)

Status

active

Active since 15 years ago

Company No

07254586

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

24 Debden Green Ely, CB6 3BS,

Previous Addresses

39C Lancaster Way Business Park Witchford Ely Cambridgeshire CB6 3NW
From: 2 October 2020To: 26 October 2025
3 the Firs Wilburton Ely CB6 3FL United Kingdom
From: 16 May 2018To: 2 October 2020
Home Farm 132 Main Street Witchford Ely Cambridgeshire CB6 2HP England
From: 8 September 2017To: 16 May 2018
Unit 28 the Coach House 2 Upper York Street Bristol BS2 8QN
From: 29 June 2015To: 8 September 2017
Unit 30, the Coach House 2 Upper York Street Bristol Avon BS2 8QN
From: 14 May 2010To: 29 June 2015
Timeline

7 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
May 10
Director Joined
Dec 17
Funding Round
Jan 18
Share Issue
Jan 18
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Oct 20
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ZIDZIUNIENE, Ieva

Active
Debden Green, ElyCB6 3BS
Born May 1982
Director
Appointed 20 Nov 2017

MITCHELL, Ian Alexander

Resigned
The Firs, ElyCB6 3FL
Born September 1982
Director
Appointed 14 May 2010
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Ieva Zidziuniene

Active
Lancaster Way Business Park, ElyCB6 3NW
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2019

Mr Ian Alexander Mitchell

Ceased
The Firs, ElyCB6 3FL
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 January 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
8 December 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Incorporation Company
14 May 2010
NEWINCIncorporation