Background WavePink WaveYellow Wave

BOOZEDELIVERED.COM LIMITED (07416530)

BOOZEDELIVERED.COM LIMITED (07416530) is an active UK company. incorporated on 22 October 2010. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BOOZEDELIVERED.COM LIMITED has been registered for 15 years. Current directors include THAKRAR, Sanjay.

Company Number
07416530
Status
active
Type
ltd
Incorporated
22 October 2010
Age
15 years
Address
31 - 37, London, NW10 7LQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
THAKRAR, Sanjay
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOZEDELIVERED.COM LIMITED

BOOZEDELIVERED.COM LIMITED is an active company incorporated on 22 October 2010 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BOOZEDELIVERED.COM LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07416530

LTD Company

Age

15 Years

Incorporated 22 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

31 - 37 Park Royal Road London, NW10 7LQ,

Previous Addresses

145 Northwood Way Northwood, Middlesex, HA6 1RF United Kingdom
From: 22 October 2010To: 9 December 2010
Timeline

5 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Oct 10
Company Founded
Oct 10
Director Joined
May 11
Director Joined
Dec 11
Director Left
Oct 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THAKRAR, Sanjay

Active
- 37, LondonNW10 7LQ
Born January 1979
Director
Appointed 22 Oct 2010

PATEL, Vikas

Resigned
- 37, LondonNW10 7LQ
Born June 1978
Director
Appointed 22 Oct 2010
Resigned 09 Oct 2017

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 22 Oct 2010
Resigned 22 Oct 2010

Persons with significant control

1

Park Royal Road, LondonNW10 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Incorporation Company
22 October 2010
NEWINCIncorporation