ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DL Food & Drink Ltd

DL Food & Drink Ltd is an active company incorporated on 26 June 2020 with the registered office located in Eastbourne, East Sussex. DL Food & Drink Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12700670
Private limited company
Age
5 years
Incorporated 26 June 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 July 2025 (1 month ago)
Next confirmation dated 25 July 2026
Due by 8 August 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Overdue
Accounts overdue by 71 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2024
Was due on 30 June 2025 (2 months ago)
Contact
Address
5 Cornfield Terrace
Eastbourne
BN21 4NN
England
Address changed on 10 Jun 2025 (3 months ago)
Previous address was The Marquee Moon 48 Stoke Newington Road London N16 7XJ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Secretary • PSC • Director • British • Lives in England • Born in Dec 1979
Director • New Zealander • Lives in England • Born in Sep 1991
Mr Eugene Peter Donegan Wild
PSC • New Zealander • Lives in England • Born in Sep 1991
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DL South Ltd
Stuart William McIvor Glen and Eugene Peter Donegan Wild are mutual people.
Active
E5 Pubs (London) Ltd
Stuart William McIvor Glen and Eugene Peter Donegan Wild are mutual people.
Active
Kia Hanga Ltd
Eugene Peter Donegan Wild is a mutual person.
Active
DL Space Ltd
Stuart William McIvor Glen is a mutual person.
Active
DL Docks Ltd
Stuart William McIvor Glen is a mutual person.
Active
Elite Management Holdings Limited
Stuart William McIvor Glen is a mutual person.
Active
E8 Pubs (London) Ltd
Stuart William McIvor Glen is a mutual person.
Active
Vittoria's Secret Limited
Stuart William McIvor Glen is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
£303.36K
Increased by £120.99K (+66%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 4 (+20%)
Total Assets
£1.63M
Increased by £668.9K (+69%)
Total Liabilities
-£237.02K
Increased by £128.85K (+119%)
Net Assets
£1.4M
Increased by £540.05K (+63%)
Debt Ratio (%)
15%
Increased by 3.3% (+29%)
Latest Activity
Confirmation Submitted
29 Days Ago on 11 Aug 2025
Registered Address Changed
3 Months Ago on 10 Jun 2025
Registered Address Changed
4 Months Ago on 1 May 2025
Registered Address Changed
5 Months Ago on 27 Mar 2025
Confirmation Submitted
1 Year Ago on 12 Aug 2024
Full Accounts Submitted
1 Year 1 Month Ago on 25 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 25 Jul 2024
Eugene Wild (PSC) Appointed
1 Year 2 Months Ago on 30 Jun 2024
Mr Stuart William Mcivor Glen (PSC) Details Changed
1 Year 2 Months Ago on 30 Jun 2024
Mr Stuart William Mcivor Glen (PSC) Details Changed
2 Years 11 Months Ago on 6 Oct 2022
Get Credit Report
Discover DL Food & Drink Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 July 2025 with no updates
Submitted on 11 Aug 2025
Registered office address changed from The Marquee Moon 48 Stoke Newington Road London N16 7XJ England to 5 Cornfield Terrace Eastbourne BN21 4NN on 10 June 2025
Submitted on 10 Jun 2025
Registered office address changed from Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL England to The Marquee Moon 48 Stoke Newington Road London N16 7XJ on 1 May 2025
Submitted on 1 May 2025
Change of details for Mr Stuart William Mcivor Glen as a person with significant control on 6 October 2022
Submitted on 16 Apr 2025
Registered office address changed from Suite 1a, 2nd Floor Hunter House 150 Hutton Road Shenfield Essex CM15 8NL England to Suite 1a, 2nd Floor, Hunter House 150 Hutton Road Shenfield Essex CM15 8NL on 27 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 25 July 2024 with no updates
Submitted on 12 Aug 2024
Change of details for Mr Stuart William Mcivor Glen as a person with significant control on 30 June 2024
Submitted on 9 Aug 2024
Notification of Eugene Wild as a person with significant control on 30 June 2024
Submitted on 9 Aug 2024
Confirmation statement made on 30 June 2024 with updates
Submitted on 25 Jul 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 25 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year