ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Total Home Delivery Ltd

Total Home Delivery Ltd is an active company incorporated on 29 April 2020 with the registered office located in London, Greater London. Total Home Delivery Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
12579117
Private limited company
Age
5 years
Incorporated 29 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 143 days
Dated 3 April 2024 (1 year 5 months ago)
Next confirmation dated 3 April 2025
Was due on 17 April 2025 (4 months ago)
Last change occurred 1 year 5 months ago
Accounts
Overdue
Accounts overdue by 160 days
For period 1 Apr30 Sep 2023 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
TOTAL HOME DELIVERY LTD
86-90 Paul Street
London
EC2A 4NE
Address changed on 15 Jan 2025 (7 months ago)
Previous address was Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF
Telephone
01953 667030
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
PSC • Director • Director • British • Lives in England • Born in Nov 1987
Director • Business Person • British • Lives in England • Born in May 1993
Director • Managing Director • British • Lives in England • Born in May 1969
Director • Managing Director • British • Lives in England • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A & R Commercials Limited
James Hensley is a mutual person.
Active
MC1984 Holdings Ltd
James Hensley is a mutual person.
Active
VMS Logistics Ltd
Micheal Andrew Brannigan is a mutual person.
Active
BMS Bodyshop Ltd
Micheal Andrew Brannigan is a mutual person.
Active
Total Logistix Group Ltd
Micheal Andrew Brannigan is a mutual person.
Active
Sentinel Risk Ltd
Micheal Brannigan is a mutual person.
Active
A & R Haulage (UK) Limited
James Hensley and Micheal Andrew Brannigan are mutual people.
Liquidation
UK Solutions Limited
Micheal Andrew Brannigan is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Sep 2023
For period 30 Mar30 Sep 2023
Traded for 18 months
Cash in Bank
£13.3K
Decreased by £16.01K (-55%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 42 (+1050%)
Total Assets
£665.05K
Increased by £136.51K (+26%)
Total Liabilities
-£1.09M
Increased by £616.64K (+131%)
Net Assets
-£422.9K
Decreased by £480.13K (-839%)
Debt Ratio (%)
164%
Increased by 74.42% (+83%)
Latest Activity
Compulsory Strike-Off Suspended
2 Months Ago on 24 Jun 2025
Compulsory Gazette Notice
2 Months Ago on 10 Jun 2025
Registered Address Changed
7 Months Ago on 15 Jan 2025
Registered Address Changed
10 Months Ago on 17 Oct 2024
Michael Brannigan (PSC) Appointed
1 Year Ago on 1 Sep 2024
Mr Micheal Brannigan Appointed
1 Year Ago on 1 Sep 2024
Micheal Andrew Brannigan Resigned
1 Year Ago on 1 Sep 2024
Mr Micheal Andrew Brannigan Appointed
1 Year Ago on 1 Sep 2024
Joe Barnard Resigned
1 Year Ago on 1 Sep 2024
Mr Joe Barnard Appointed
1 Year Ago on 1 Sep 2024
Get Credit Report
Discover Total Home Delivery Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 24 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 10 Jun 2025
Appointment of Mr Micheal Brannigan as a director on 1 September 2024
Submitted on 18 Apr 2025
Notification of Michael Brannigan as a person with significant control on 1 September 2024
Submitted on 18 Apr 2025
Termination of appointment of Micheal Andrew Brannigan as a director on 1 September 2024
Submitted on 8 Feb 2025
Registered office address changed from Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF to 86-90 Paul Street London EC2A 4NE on 15 January 2025
Submitted on 15 Jan 2025
Termination of appointment of Joe Barnard as a director on 1 September 2024
Submitted on 5 Nov 2024
Appointment of Mr Micheal Andrew Brannigan as a director on 1 September 2024
Submitted on 5 Nov 2024
Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE, England to Suite 501, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 17 October 2024
Submitted on 17 Oct 2024
Appointment of Mr Joe Barnard as a director on 1 September 2024
Submitted on 24 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year