Background WavePink WaveYellow Wave

ODDBOX DELIVERY LTD (09638976)

ODDBOX DELIVERY LTD (09638976) is an active UK company. incorporated on 15 June 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. ODDBOX DELIVERY LTD has been registered for 10 years. Current directors include HYDLEMAN, Louis Jules, RAVINDRAN, Deepak, VANPOPERINGHE, Emilie and 1 others.

Company Number
09638976
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
Studio 3.09 / 3.10 New Covent Garden Market, London, SW8 5EL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
HYDLEMAN, Louis Jules, RAVINDRAN, Deepak, VANPOPERINGHE, Emilie, VON ECKARTSBERG, Julian Klaus Bernhard
SIC Codes
56290, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ODDBOX DELIVERY LTD

ODDBOX DELIVERY LTD is an active company incorporated on 15 June 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. ODDBOX DELIVERY LTD was registered 10 years ago.(SIC: 56290, 62012)

Status

active

Active since 10 years ago

Company No

09638976

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

TASTY MISFITS LTD
From: 15 June 2015To: 23 January 2017
Contact
Address

Studio 3.09 / 3.10 New Covent Garden Market The Food Exchange London, SW8 5EL,

Previous Addresses

Flat 5, 155 Endlesham Road London SW12 8JN United Kingdom
From: 15 June 2015To: 3 June 2021
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 16
Funding Round
May 18
Share Issue
May 18
Share Issue
Oct 18
Funding Round
Oct 18
Director Joined
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Director Joined
Jun 20
Funding Round
Jul 20
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Aug 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Nov 21
Funding Round
Dec 21
Loan Secured
Jun 22
Director Left
Jan 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Feb 24
Loan Cleared
Dec 24
Director Joined
Feb 25
Funding Round
Aug 25
Funding Round
Dec 25
12
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 22 Aug 2021

HYDLEMAN, Louis Jules

Active
New Covent Garden Market, LondonSW8 5EL
Born November 1956
Director
Appointed 30 Jan 2025

RAVINDRAN, Deepak

Active
New Covent Garden Market, LondonSW8 5EL
Born November 1978
Director
Appointed 01 Jun 2016

VANPOPERINGHE, Emilie

Active
New Covent Garden Market, LondonSW8 5EL
Born September 1980
Director
Appointed 15 Jun 2015

VON ECKARTSBERG, Julian Klaus Bernhard

Active
New Covent Garden Market, LondonSW8 5EL
Born January 1985
Director
Appointed 13 Feb 2023

CHILKOTI, Ishaan

Resigned
New Covent Garden Market, LondonSW8 5EL
Born May 1985
Director
Appointed 16 Mar 2020
Resigned 29 Jul 2021

CROSS, Christine

Resigned
New Covent Garden Market, LondonSW8 5EL
Born June 1951
Director
Appointed 24 Jun 2020
Resigned 19 Dec 2022

TEICHMANN, Christian Kevin

Resigned
New Covent Garden Market, LondonSW8 5EL
Born August 1978
Director
Appointed 20 Oct 2021
Resigned 13 Feb 2023

TOWNSEND, Amelia Oriana Fowell

Resigned
New Covent Garden Market, LondonSW8 5EL
Born March 1989
Director
Appointed 29 Jul 2021
Resigned 13 Feb 2023

Persons with significant control

2

0 Active
2 Ceased

Ms Emilie Vanpoperinghe

Ceased
New Covent Garden Market, LondonSW8 5EL
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Jun 2016
Ceased 29 May 2020

Mr Deepak Ravindran

Ceased
New Covent Garden Market, LondonSW8 5EL
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Capital Allotment Shares
16 December 2025
SH01Allotment of Shares
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Capital Allotment Shares
26 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
27 February 2023
RP04TM01RP04TM01
Resolution
23 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Memorandum Articles
3 May 2022
MAMA
Resolution
3 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 December 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
2 November 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
2 November 2021
RESOLUTIONSResolutions
Memorandum Articles
2 November 2021
MAMA
Notification Of A Person With Significant Control Statement
22 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
25 August 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
23 August 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2020
CS01Confirmation Statement
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Memorandum Articles
28 April 2020
MAMA
Resolution
28 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Resolution
9 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Capital Alter Shares Subdivision
2 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Resolution
1 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
2 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2017
AAAnnual Accounts
Resolution
23 January 2017
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Incorporation Company
15 June 2015
NEWINCIncorporation