Background WavePink WaveYellow Wave

DOUBLEZERODELIVERY LIMITED (13225620)

DOUBLEZERODELIVERY LIMITED (13225620) is an active UK company. incorporated on 25 February 2021. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. DOUBLEZERODELIVERY LIMITED has been registered for 5 years. Current directors include DYER, Julian Ralph, HOWARD, Philip Ewen.

Company Number
13225620
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
Harwood House, London, SW6 4QP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
DYER, Julian Ralph, HOWARD, Philip Ewen
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOUBLEZERODELIVERY LIMITED

DOUBLEZERODELIVERY LIMITED is an active company incorporated on 25 February 2021 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. DOUBLEZERODELIVERY LIMITED was registered 5 years ago.(SIC: 56103)

Status

active

Active since 5 years ago

Company No

13225620

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

28 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Harwood House 43 Harwood Road London, SW6 4QP,

Previous Addresses

84 Madrid Road London SW13 9PG England
From: 25 February 2021To: 18 May 2022
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Share Issue
Oct 21
Funding Round
Oct 21
Funding Round
Feb 22
Director Joined
May 22
New Owner
Oct 22
Funding Round
Jan 23
Funding Round
Mar 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Jan 25
Owner Exit
Jan 25
Owner Exit
Jun 25
Funding Round
Jun 25
Loan Secured
Aug 25
9
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

DYER, Julian Ralph

Active
43 Harwood Road, LondonSW6 4QP
Born August 1967
Director
Appointed 18 May 2022

HOWARD, Philip Ewen

Active
43 Harwood Road, LondonSW6 4QP
Born June 1966
Director
Appointed 25 Feb 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Philip Ewen Howard

Ceased
43 Harwood Road, LondonSW6 4QP
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 06 Jun 2025

Mr Julian Ralph Dyer

Ceased
43 Harwood Road, LondonSW6 4QP
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Feb 2021
Ceased 04 Jan 2025
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 June 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Capital Allotment Shares
5 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 October 2022
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
19 May 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Resolution
17 November 2021
RESOLUTIONSResolutions
Resolution
17 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 November 2021
MAMA
Capital Name Of Class Of Shares
19 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
19 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 October 2021
MAMA
Resolution
19 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Resolution
19 October 2021
RESOLUTIONSResolutions
Incorporation Company
25 February 2021
NEWINCIncorporation