Background WavePink WaveYellow Wave

DELIVERING LONDON LTD (12661703)

DELIVERING LONDON LTD (12661703) is an active UK company. incorporated on 11 June 2020. with registered office in St. Albans. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. DELIVERING LONDON LTD has been registered for 5 years. Current directors include CLARKE, Justin Neil, ERNE, Joel, MERINO, Juan Carlos Lozano.

Company Number
12661703
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Queens House, St. Albans, AL1 3HZ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
CLARKE, Justin Neil, ERNE, Joel, MERINO, Juan Carlos Lozano
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELIVERING LONDON LTD

DELIVERING LONDON LTD is an active company incorporated on 11 June 2020 with the registered office located in St. Albans. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. DELIVERING LONDON LTD was registered 5 years ago.(SIC: 52290)

Status

active

Active since 5 years ago

Company No

12661703

LTD Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Queens House 58 Victoria Street St. Albans, AL1 3HZ,

Previous Addresses

16 Berkeley Street London W1J 8DZ England
From: 11 June 2020To: 2 February 2026
Timeline

22 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Funding Round
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Funding Round
May 22
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Mar 25
Director Joined
Apr 25
Funding Round
Apr 25
Funding Round
Jun 25
Director Left
Dec 25
8
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CLARKE, Justin Neil

Active
Broadwell Works, OldburyB69 4DA
Born December 1976
Director
Appointed 27 Mar 2025

ERNE, Joel

Active
58 Victoria Street, St. AlbansAL1 3HZ
Born November 1984
Director
Appointed 01 Dec 2021

MERINO, Juan Carlos Lozano

Active
58 Victoria Street, St. AlbansAL1 3HZ
Born November 1978
Director
Appointed 01 Dec 2021

SMITH, Richard Graham Catherwood, Mr.

Resigned
Templewood Lane, SloughSL2 4AP
Secretary
Appointed 11 Jun 2020
Resigned 22 Aug 2022

BARRIE, Alan John Munro

Resigned
Aberdeen Park, LondonN5 2BA
Born March 1959
Director
Appointed 11 Jun 2020
Resigned 18 Mar 2025

CROWE, Paul Robert

Resigned
Beckwith Road, LondonSE24 9LG
Born March 1972
Director
Appointed 11 Jun 2020
Resigned 08 Aug 2023

FORDHAM, Lynn Rosanne

Resigned
Berkeley Street, LondonW1J 8DZ
Born April 1963
Director
Appointed 05 Aug 2021
Resigned 03 Feb 2022

MURRAY, Steven Paul

Resigned
Berkeley Street, LondonW1J 8DZ
Born June 1969
Director
Appointed 09 Jul 2020
Resigned 14 Jul 2023

O'DRISCOLL, Ian

Resigned
Berkeley Street, LondonW1J 8DZ
Born March 1954
Director
Appointed 09 Jul 2020
Resigned 21 Jun 2021

SHAPTON, Noel

Resigned
Reynoldston, SwanseaSA3 1AE
Born January 1963
Director
Appointed 09 Jul 2020
Resigned 20 Nov 2025

Persons with significant control

1

Roebuck Lane, SmethwickB66 1BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Resolution
31 July 2025
RESOLUTIONSResolutions
Memorandum Articles
31 July 2025
MAMA
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 June 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2025
RP04CS01RP04CS01
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
11 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 April 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Memorandum Articles
13 January 2025
MAMA
Resolution
13 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
10 July 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
23 June 2023
SH01Allotment of Shares
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Allotment Shares
10 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Capital Allotment Shares
26 August 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Incorporation Company
11 June 2020
NEWINCIncorporation