Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELIVER NET LIMITED
Company Information for

DELIVER NET LIMITED

YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7JT,
Company Registration Number
03935372
Private Limited Company
Active

Company Overview

About Deliver Net Ltd
DELIVER NET LIMITED was founded on 2000-02-28 and has its registered office in London. The organisation's status is listed as "Active". Deliver Net Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DELIVER NET LIMITED
 
Legal Registered Office
YORK HOUSE
45 SEYMOUR STREET
LONDON
W1H 7JT
Other companies in BD23
 
Previous Names
DELIVER-NET LIMITED08/08/2005
Filing Information
Company Number 03935372
Company ID Number 03935372
Date formed 2000-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB366348765  
Last Datalog update: 2023-10-08 08:19:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELIVER NET LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DELIVER NET LIMITED
The following companies were found which have the same name as DELIVER NET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELIVER NET WALES & WEST LIMITED HEALTHCARE HOUSE SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR Dissolved Company formed on the 2013-05-31
DELIVER NETWORK SOLUTIONS LTD C/O ADAM & CO FINANCIAL MANAGEMENT LLP FIRST FLOOR 1 EDMUND STREET BRADFORD WEST YORKSHIRE BD5 0BH Dissolved Company formed on the 2012-02-27
DELIVER NET HOLDINGS LIMITED YORK HOUSE 45 SEYMOUR STREET LONDON W1H 7JT Active Company formed on the 2018-12-19

Company Officers of DELIVER NET LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES LOCKETT
Company Secretary 2007-11-14
ADELE FARQUHARSON
Director 2016-02-01
SIMON JEREMY HOLT
Director 2016-02-01
FRANCES LOCKETT
Director 2009-03-11
TIMOTHY JAMES LOCKETT
Director 2000-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NIGEL GRAINGER
Director 2007-11-01 2008-09-09
FRANCES LOCKETT
Company Secretary 2007-07-19 2007-11-14
TIMOTHY JAMES LOCKETT
Company Secretary 2005-03-11 2007-07-19
NIGEL JONATHON LOCKETT
Director 2000-02-28 2007-07-19
PETER WILLIAMS
Company Secretary 2000-02-28 2005-03-11
PETER WILLIAMS
Director 2000-02-28 2005-03-11
IRENE LESLEY HARRISON
Nominated Secretary 2000-02-28 2000-02-28
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2000-02-28 2000-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES LOCKETT HEALTHCARE HOUSE LIMITED Company Secretary 2007-11-14 CURRENT 2006-04-06 Active
TIMOTHY JAMES LOCKETT TIRO UK LIMITED Company Secretary 2005-02-05 CURRENT 2005-02-05 Active - Proposal to Strike off
ADELE FARQUHARSON HEALTHCARE HOUSE LIMITED Director 2016-02-01 CURRENT 2006-04-06 Active
ADELE FARQUHARSON GALE LANE 1974 LIMITED Director 2014-09-03 CURRENT 2014-09-03 Dissolved 2016-09-27
ADELE FARQUHARSON THE YORKSHIRE CARVING COMPANY LTD Director 2014-09-02 CURRENT 2014-09-02 Dissolved 2016-09-27
SIMON JEREMY HOLT HEALTHCARE HOUSE LIMITED Director 2016-02-01 CURRENT 2006-04-06 Active
SIMON JEREMY HOLT HEALTHCARE DELIVERED LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
SIMON JEREMY HOLT CLICK HEALTHCARE THERAPY SERVICES LIMITED Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2016-04-19
SIMON JEREMY HOLT CLICK CARE SOLUTIONS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2016-05-24
SIMON JEREMY HOLT CLICK HEALTHCARE LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2017-02-28
SIMON JEREMY HOLT CLICK SYMPTOMS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
SIMON JEREMY HOLT THE HB PRACTICE LIMITED Director 2011-04-04 CURRENT 2011-04-04 Dissolved 2014-02-18
SIMON JEREMY HOLT SIMON HOLT & ASSOCIATES LIMITED Director 2008-12-03 CURRENT 2008-12-03 Dissolved 2017-03-14
FRANCES LOCKETT HEALTHCARE HOUSE LIMITED Director 2009-03-11 CURRENT 2006-04-06 Active
TIMOTHY JAMES LOCKETT HEALTHCARE DELIVERED LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
TIMOTHY JAMES LOCKETT HEALTHCARE DESIGNED LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2016-11-15
TIMOTHY JAMES LOCKETT CLICK HEALTHCARE THERAPY SERVICES LIMITED Director 2013-10-29 CURRENT 2013-10-29 Dissolved 2016-04-19
TIMOTHY JAMES LOCKETT DELIVER NET WALES & WEST LIMITED Director 2013-05-31 CURRENT 2013-05-31 Dissolved 2017-09-19
TIMOTHY JAMES LOCKETT TIRO UK LIMITED Director 2012-12-20 CURRENT 2005-02-05 Active - Proposal to Strike off
TIMOTHY JAMES LOCKETT EVESHAM DEBT ADVISORS LIMITED Director 2012-10-30 CURRENT 2009-12-04 Dissolved 2017-07-25
TIMOTHY JAMES LOCKETT FOUNDATION STONE ENTERPRISES CIC Director 2012-06-27 CURRENT 2011-12-16 Dissolved 2014-02-04
TIMOTHY JAMES LOCKETT CLICK CARE SOLUTIONS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2016-05-24
TIMOTHY JAMES LOCKETT CLICK HEALTHCARE LIMITED Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2017-02-28
TIMOTHY JAMES LOCKETT CLICK SYMPTOMS LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
TIMOTHY JAMES LOCKETT EYE NEVER SLEEP LIMITED Director 2011-01-05 CURRENT 2011-01-05 Dissolved 2018-05-08
TIMOTHY JAMES LOCKETT HEALTHCARE HOUSE LIMITED Director 2006-04-06 CURRENT 2006-04-06 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Digital Marketing AssistantSkiptonA successful and fast growing Skipton based b2b and b2c healthcare product supplies business is looking for a bright and ambitious Digital Marketing Assistant...2016-05-11

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-01-21Previous accounting period shortened from 29/03/22 TO 31/12/21
2022-01-21AA01Previous accounting period shortened from 29/03/22 TO 31/12/21
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID WRIGHT
2022-01-17AP01DIRECTOR APPOINTED MR JOHN RICHARD SPENCER BURTON
2022-01-14APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVID NICHOLAS TARRATT
2022-01-14DIRECTOR APPOINTED MR LAURENCE WALTER HILL
2022-01-14AP01DIRECTOR APPOINTED MR LAURENCE WALTER HILL
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVID NICHOLAS TARRATT
2021-12-24FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES LOCKETT
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES
2021-02-05AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE WAKEMAN
2021-02-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039353720007
2021-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/21 FROM Healthcare House Keighley Road Skipton North Yorkshire BD23 2QR
2021-02-04TM02Termination of appointment of Timothy James Lockett on 2021-01-31
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ADELE FARQUHARSON
2021-02-04AP03Appointment of Ms Suzanne Isabel Jefferies as company secretary on 2021-01-31
2021-02-04AP01DIRECTOR APPOINTED MR ADAM DAVID WRIGHT
2021-01-25RES01ADOPT ARTICLES 25/01/21
2021-01-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-19PSC07CESSATION OF HEALTHCARE HOUSE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-19PSC02Notification of Deliver Net Holdings Limited as a person with significant control on 2020-11-12
2020-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039353720009
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY HOLT
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 292800
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-21AD02Register inspection address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Number 3 Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE
2017-12-20AD04Register(s) moved to registered office address Healthcare House Keighley Road Skipton North Yorkshire BD23 2QR
2017-03-27AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 292800
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-21AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-03-11AD02Register inspection address changed from Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2016-03-10AP01DIRECTOR APPOINTED MR SIMON JEREMY HOLT
2016-03-10LATEST SOC10/03/16 STATEMENT OF CAPITAL;GBP 292800
2016-03-10AR0101/02/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MRS ADELE FARQUHARSON
2016-01-11AAFULL ACCOUNTS MADE UP TO 30/03/15
2015-04-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-02-27AD02Register inspection address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 292800
2015-02-27AR0101/02/15 ANNUAL RETURN FULL LIST
2015-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039353720008
2015-01-12AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-05-09AUDAUDITOR'S RESIGNATION
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 039353720007
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 292800
2014-03-05AR0101/02/14 ANNUAL RETURN FULL LIST
2014-02-28AD02Register inspection address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 039353720006
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039353720005
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 039353720004
2013-02-12AR0101/02/13 FULL LIST
2013-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-09AR0101/02/12 FULL LIST
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-15AR0101/02/11 FULL LIST
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LOCKETT / 01/02/2011
2010-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-30AR0101/02/10 FULL LIST
2010-01-31AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-01-31AD02SAIL ADDRESS CREATED
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-01288aDIRECTOR APPOINTED FRANCES LOCKETT
2009-03-11363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN GRAINGER
2008-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-18RES04NC INC ALREADY ADJUSTED 03/03/2008
2008-03-18123GBP NC 1000/500000 03/03/08
2008-03-1888(2)AD 10/03/08 GBP SI 292700@1=292700 GBP IC 100/292800
2008-02-12363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-28288bSECRETARY RESIGNED
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-21288aNEW DIRECTOR APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-08-15288aNEW SECRETARY APPOINTED
2007-08-15288bDIRECTOR RESIGNED
2007-03-16225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-02-08363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-09-04AUDAUDITOR'S RESIGNATION
2006-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2RQ
2005-08-08CERTNMCOMPANY NAME CHANGED DELIVER-NET LIMITED CERTIFICATE ISSUED ON 08/08/05
2005-03-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-16288aNEW SECRETARY APPOINTED
2005-02-11363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-02-19363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-05-28225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03
2003-03-14363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-23287REGISTERED OFFICE CHANGED ON 23/05/02 FROM: ALEXANDRA BUILDING THE ROE ST. ASAPH CLWYD LL17 0NA
2002-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-21363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2001-01-09225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-12-27ORES13INCREASE ISS CAP 07/12/00
2000-12-23395PARTICULARS OF MORTGAGE/CHARGE
2000-11-23ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/07/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to DELIVER NET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELIVER NET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-14 Outstanding BARCLAYS BANK PLC
2014-03-28 Outstanding BARCLAYS BANK PLC
2013-04-27 Outstanding BARCLAYS BANK PLC
2013-04-25 Outstanding BARCLAYS BANK PLC
2013-04-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-07-17 Satisfied HUNTLEIGH DIRECT PLC
ALL ASSETS DEBENTURE 2000-12-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2000-09-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELIVER NET LIMITED

Intangible Assets
Patents
We have not found any records of DELIVER NET LIMITED registering or being granted any patents
Domain Names

DELIVER NET LIMITED owns 9 domain names.

3blindmyce.co.uk   3-blind-mice.co.uk   cleandelivery.co.uk   pics-works.co.uk   picscatering.co.uk   picsworks.co.uk   picsys.co.uk   picsystem.co.uk   delivernet.co.uk  

Trademarks
We have not found any records of DELIVER NET LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DELIVER NET LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-02-04 GBP £31
Nottingham City Council 2014-02-04 GBP £31 401-OPERATIONAL EQUIPMENT
Bury Council 2013-07-01 GBP £893
Bury Council 2012-12-01 GBP £599 Adult Care Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DELIVER NET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELIVER NET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELIVER NET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.