Background WavePink WaveYellow Wave

DESIGN DELIVERY UNIT LIMITED (08465657)

DESIGN DELIVERY UNIT LIMITED (08465657) is an active UK company. incorporated on 28 March 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. DESIGN DELIVERY UNIT LIMITED has been registered for 12 years. Current directors include COMBER, Darren Edwin, MCCARTHY, Richard James, MORGAN-COLLINS, Neal Patrick.

Company Number
08465657
Status
active
Type
ltd
Incorporated
28 March 2013
Age
12 years
Address
77 Endell Street, London, WC2H 9DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
COMBER, Darren Edwin, MCCARTHY, Richard James, MORGAN-COLLINS, Neal Patrick
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESIGN DELIVERY UNIT LIMITED

DESIGN DELIVERY UNIT LIMITED is an active company incorporated on 28 March 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. DESIGN DELIVERY UNIT LIMITED was registered 12 years ago.(SIC: 71111)

Status

active

Active since 12 years ago

Company No

08465657

LTD Company

Age

12 Years

Incorporated 28 March 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

77 Endell Street London, WC2H 9DZ,

Timeline

6 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Aug 14
Director Left
Oct 18
Director Left
Feb 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COMBER, Darren Edwin

Active
Endell Street, LondonWC2H 9DZ
Born August 1966
Director
Appointed 28 Mar 2013

MCCARTHY, Richard James

Active
Endell Street, LondonWC2H 9DZ
Born April 1971
Director
Appointed 28 Mar 2013

MORGAN-COLLINS, Neal Patrick

Active
Endell Street, LondonWC2H 9DZ
Born September 1983
Director
Appointed 18 Dec 2025

DUNKLEY, Richard

Resigned
Endell Street, LondonWC2H 9DZ
Secretary
Appointed 31 Jul 2014
Resigned 01 Dec 2014

MORE, Caroline Susan

Resigned
Endell Street, LondonWC2H 9DZ
Secretary
Appointed 28 Mar 2013
Resigned 31 Jul 2014

HILL, Jonathan Goy

Resigned
Endell Street, LondonWC2H 9DZ
Born April 1958
Director
Appointed 28 Mar 2013
Resigned 28 Sept 2018

MACOMISH, Neil Lyall

Resigned
Endell Street, LondonWC2H 9DZ
Born October 1960
Director
Appointed 28 Mar 2013
Resigned 07 Feb 2023

MORE, Caroline Susan

Resigned
Endell Street, LondonWC2H 9DZ
Born August 1963
Director
Appointed 28 Mar 2013
Resigned 31 Jul 2014

OLLIFF, Anthony Michael

Resigned
Endell Street, LondonWC2H 9DZ
Born September 1965
Director
Appointed 28 Mar 2013
Resigned 18 Dec 2025

Persons with significant control

2

Endell Street, LondonWC2H 9DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2021
Endell Street, LondonWC2H 9DZ

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

38

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 April 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
28 March 2013
NEWINCIncorporation