Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Delivery Partners Limited
Delivery Partners Limited is an active company incorporated on 3 April 2002 with the registered office located in Plymouth, Devon. Delivery Partners Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04408488
Private limited company
Age
23 years
Incorporated
3 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 April 2025
(9 months ago)
Next confirmation dated
3 April 2026
Due by
17 April 2026
(3 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(5 months remaining)
Learn more about Delivery Partners Limited
Contact
Update Details
Address
4-5 Russell Court
Palace Street
Plymouth
Devon
PL1 2AS
England
Address changed on
30 Jan 2025
(11 months ago)
Previous address was
Unit 7 King Charles Business Park Old Newton Road Heathfield Newton Abbot TQ12 6UT England
Companies in PL1 2AS
Telephone
01626446138
Email
Available in Endole App
Website
Delivery-partners.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Ms Julia Webber
PSC • Director • British • Lives in England • Born in Jan 1975
TS Specialist Tax Services Ltd
Director
Donna Michelle Dale
Director • British • Lives in England • Born in Jul 1972
Ms Donna Michelle Dale
PSC • British • Lives in England • Born in Jul 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Secure Storage Solutions (Devon) Ltd
Donna Michelle Dale and Julia Webber are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£152.12K
Decreased by £33.57K (-18%)
Turnover
Unreported
Same as previous period
Employees
9
Same as previous period
Total Assets
£403.36K
Increased by £28.08K (+7%)
Total Liabilities
-£116.88K
Decreased by £13.24K (-10%)
Net Assets
£286.48K
Increased by £41.32K (+17%)
Debt Ratio (%)
29%
Decreased by 5.7% (-16%)
See 10 Year Full Financials
Latest Activity
Andrew Murrell Lummis (PSC) Resigned
25 Days Ago on 8 Dec 2025
Julia Webber (PSC) Appointed
25 Days Ago on 8 Dec 2025
Donna Michelle Dale (PSC) Appointed
25 Days Ago on 8 Dec 2025
Andrew Murrell Lummis Resigned
2 Months Ago on 10 Oct 2025
Ms Donna Michelle Dale Appointed
7 Months Ago on 6 Jun 2025
Ms Julia Webber Appointed
7 Months Ago on 6 Jun 2025
Ts Specialist Tax Services Ltd Appointed
7 Months Ago on 6 Jun 2025
Confirmation Submitted
8 Months Ago on 15 Apr 2025
Full Accounts Submitted
11 Months Ago on 3 Feb 2025
Inspection Address Changed
11 Months Ago on 30 Jan 2025
Get Alerts
Get Credit Report
Discover Delivery Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Donna Michelle Dale as a person with significant control on 8 December 2025
Submitted on 19 Dec 2025
Notification of Julia Webber as a person with significant control on 8 December 2025
Submitted on 19 Dec 2025
Cessation of Andrew Murrell Lummis as a person with significant control on 8 December 2025
Submitted on 19 Dec 2025
Termination of appointment of Andrew Murrell Lummis as a director on 10 October 2025
Submitted on 10 Oct 2025
Appointment of Ms Julia Webber as a director on 6 June 2025
Submitted on 6 Aug 2025
Appointment of Ms Donna Michelle Dale as a director on 6 June 2025
Submitted on 6 Aug 2025
Second filing of Confirmation Statement dated 3 April 2025
Submitted on 11 Jun 2025
Appointment of Ts Specialist Tax Services Ltd as a director on 6 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 3 April 2025 with updates
Submitted on 15 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 3 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs