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
Dishpatch Ltd
Dishpatch Ltd is an active company incorporated on 15 May 2020 with the registered office located in London, Greater London. Dishpatch Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12605276
Private limited company
Age
5 years
Incorporated
15 May 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
14 May 2025
(3 months ago)
Next confirmation dated
14 May 2026
Due by
28 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Dishpatch Ltd
Contact
Address
1 Drummond Gate
Pimlico
London
SW1V 2QQ
United Kingdom
Address changed on
14 May 2025
(3 months ago)
Previous address was
171 Victoria Street London SW1E 5NN United Kingdom
Companies in SW1V 2QQ
Telephone
Unreported
Email
Unreported
Website
Waitrose.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Peter Nigel Butler
Director • Director • British • Lives in England • Born in May 1988
Charlotte Sakura Di Cello
Director • Commercial Director • British • Lives in England • Born in Jul 1978
Ross Michael Avery
Director • Finance Director • British • Lives in UK • Born in Sep 1977
Andrew George Robb
Director • Investor And Advisor • British • Lives in England • Born in Oct 1976
Jane Christina Cheong Tung Sing
Secretary
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
Habitat For Humanity Great Britain
Ross Michael Avery is a mutual person.
Active
John Lewis Car Finance Limited
Ross Michael Avery is a mutual person.
Active
Carwow Ltd
Andrew George Robb is a mutual person.
Active
From Babies With Love Foundation
Andrew George Robb is a mutual person.
Active
From Babies With Love Trading Ltd
Andrew George Robb is a mutual person.
Active
16harleyco Limited
Andrew George Robb is a mutual person.
Active
Star Pupil Topco Ltd
Andrew George Robb is a mutual person.
Active
Acerwood Ltd
Andrew George Robb is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£95K
Decreased by £2.13M (-96%)
Turnover
Unreported
Same as previous period
Employees
41
Decreased by 3 (-7%)
Total Assets
£1.85M
Decreased by £2.49M (-57%)
Total Liabilities
-£1.45M
Decreased by £1.01M (-41%)
Net Assets
£401K
Decreased by £1.48M (-79%)
Debt Ratio (%)
78%
Increased by 21.71% (+38%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 14 May 2025
Inspection Address Changed
3 Months Ago on 14 May 2025
Full Accounts Submitted
6 Months Ago on 28 Feb 2025
Shares Consolidated
9 Months Ago on 3 Dec 2024
Registers Moved To Registered Address
1 Year Ago on 30 Aug 2024
Accounting Period Shortened
1 Year 2 Months Ago on 4 Jul 2024
Mrs Jane Christina Cheong Tung Sing Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Waitrose Limited (PSC) Details Changed
1 Year 2 Months Ago on 1 Jul 2024
Registers Moved To Inspection Address
1 Year 2 Months Ago on 1 Jul 2024
Inspection Address Changed
1 Year 2 Months Ago on 1 Jul 2024
Get Alerts
Get Credit Report
Discover Dishpatch Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed from 171 Victoria Street London SW1E 5NN United Kingdom to 1 Drummond Gate London SW1V 2QQ
Submitted on 14 May 2025
Confirmation statement made on 14 May 2025 with updates
Submitted on 14 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Consolidation of shares on 18 November 2024
Submitted on 3 Dec 2024
Statement of capital following an allotment of shares on 17 October 2024
Submitted on 17 Oct 2024
Memorandum and Articles of Association
Submitted on 15 Oct 2024
Change of share class name or designation
Submitted on 29 Sep 2024
Register(s) moved to registered office address 1 Drummond Gate Pimlico London SW1V 2QQ
Submitted on 30 Aug 2024
Secretary's details changed for Mrs Jane Christina Cheong Tung Sing on 1 July 2024
Submitted on 5 Jul 2024
Current accounting period shortened from 31 May 2025 to 31 January 2025
Submitted on 4 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs