Company NameDesserts Delivered Limited
DirectorMinish Dhawan
Company StatusActive
Company Number08178474
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Minish Dhawan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Hawick Crescent Industrial Estate
Newcastle Upon Tyne
NE6 1AS

Contact

Websitedessertsdeliveredncl.co.uk

Location

Registered AddressUnit 11 Hawick Crescent Industrial Estate
Newcastle Upon Tyne
NE6 1AS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Minish Dhawan
100.00%
Ordinary

Financials

Year2014
Net Worth£31,775
Cash£62,535
Current Liabilities£33,931

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Filing History

5 November 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
3 October 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
3 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 April 2018Director's details changed for Mr Minish Dhawan on 23 April 2018 (2 pages)
6 March 2018Registered office address changed from 46 Barmoor Drive Newcastle upon Tyne NE3 5RG to Unit 11 Hawick Crescent Industrial Estate Newcastle upon Tyne NE6 1AS on 6 March 2018 (1 page)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 July 2016Director's details changed for Mr Minish Dhawan on 15 October 2013 (2 pages)
28 July 2016Director's details changed for Mr Minish Dhawan on 15 October 2013 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
1 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(3 pages)
1 November 2015Director's details changed for Mr Minish Dhawan on 1 November 2015 (2 pages)
1 November 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 100
(3 pages)
1 November 2015Director's details changed for Mr Minish Dhawan on 1 November 2015 (2 pages)
1 November 2015Director's details changed for Mr Minish Dhawan on 1 November 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 November 2014Registered office address changed from Unit 20 Foundry Lane Newcastle upon Tyne NE6 1LH England to 46 Barmoor Drive Newcastle upon Tyne NE3 5RG on 19 November 2014 (1 page)
19 November 2014Registered office address changed from Unit 20 Foundry Lane Newcastle upon Tyne NE6 1LH England to 46 Barmoor Drive Newcastle upon Tyne NE3 5RG on 19 November 2014 (1 page)
23 October 2014Registered office address changed from 46 Barmoor Drive Gosforth Newcastle upon Tyne Tyne & Wear NE3 5RG to Unit 20 Foundry Lane Newcastle upon Tyne NE6 1LH on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 46 Barmoor Drive Gosforth Newcastle upon Tyne Tyne & Wear NE3 5RG to Unit 20 Foundry Lane Newcastle upon Tyne NE6 1LH on 23 October 2014 (1 page)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
8 September 2013Director's details changed for Mr Minish Dhawan on 25 November 2012 (2 pages)
8 September 2013Director's details changed for Mr Minish Dhawan on 25 November 2012 (2 pages)
27 June 2013Registered office address changed from 73 Grange Road Fenham Newcastle upon Tyne NE4 9LB England on 27 June 2013 (2 pages)
27 June 2013Registered office address changed from 73 Grange Road Fenham Newcastle upon Tyne NE4 9LB England on 27 June 2013 (2 pages)
14 August 2012Incorporation (24 pages)
14 August 2012Incorporation (24 pages)