Company NameDelsol Limited
Company StatusActive
Company Number04127727
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Previous NameCofferloft Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Christopher Wake-Walker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Secretary NameAmanda Teresa Sawers
NationalityBritish
StatusCurrent
Appointed09 February 2001(1 month, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameAlicia Irene Cassels
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwiss
StatusCurrent
Appointed29 March 2001(3 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleBiologist
Country of ResidenceSwitzerland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameRobert Keith Cassels
Date of BirthSeptember 1942 (Born 81 years ago)
NationalitySwiss
StatusCurrent
Appointed29 March 2001(3 months, 1 week after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed19 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitedelsolproducts.com

Location

Registered Address7 Trebeck Street
London
W1J 7LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

5k at £1David Wake-walker LTD
50.00%
Ordinary
4k at £1Alicia Irene Cassels
40.00%
Ordinary
1000 at £1Amanda Teresa Sawers
10.00%
Ordinary

Financials

Year2014
Net Worth£89,067
Cash£466
Current Liabilities£174,352

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

27 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
20 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
1 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,001
(4 pages)
11 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10,001
(4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10,001
(4 pages)
3 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 10,001
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,001
(4 pages)
15 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,001
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Robert Keith Cassels on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Robert Keith Cassels on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Alicia Irene Cassels on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Amanda Teresa Sawers on 1 October 2009 (1 page)
29 January 2010Director's details changed for Alicia Irene Cassels on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Alicia Irene Cassels on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Robert Keith Cassels on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Amanda Teresa Sawers on 1 October 2009 (1 page)
29 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 January 2010Secretary's details changed for Amanda Teresa Sawers on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr David Christopher Wake-Walker on 1 October 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Return made up to 19/12/08; full list of members (4 pages)
31 December 2008Return made up to 19/12/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 December 2007Return made up to 19/12/07; full list of members (3 pages)
31 December 2007Return made up to 19/12/07; full list of members (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2007Return made up to 19/12/06; full list of members (7 pages)
20 January 2007Return made up to 19/12/06; full list of members (7 pages)
20 January 2006Return made up to 19/12/05; full list of members (7 pages)
20 January 2006Return made up to 19/12/05; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Registered office changed on 11/02/04 from: 7 trebeck street london W1Y 7RU (1 page)
11 February 2004Registered office changed on 11/02/04 from: 7 trebeck street london W1Y 7RU (1 page)
29 January 2004Return made up to 19/12/03; no change of members
  • 363(287) ‐ Registered office changed on 29/01/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 January 2004Return made up to 19/12/03; no change of members
  • 363(287) ‐ Registered office changed on 29/01/04
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 December 2003Registered office changed on 05/12/03 from: glenavon house common road claygate surrey KT10 0HG (1 page)
5 December 2003Registered office changed on 05/12/03 from: glenavon house common road claygate surrey KT10 0HG (1 page)
5 February 2003Return made up to 19/12/02; no change of members (7 pages)
5 February 2003Return made up to 19/12/02; no change of members (7 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 January 2002Return made up to 19/12/01; full list of members (7 pages)
2 January 2002Ad 29/03/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
2 January 2002Return made up to 19/12/01; full list of members (7 pages)
2 January 2002Ad 29/03/01--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
16 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 July 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (3 pages)
10 April 2001New director appointed (2 pages)
10 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 16 saint john street london EC1M 4NT (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Registered office changed on 28/02/01 from: 16 saint john street london EC1M 4NT (1 page)
28 February 2001New secretary appointed (2 pages)
28 February 2001Director resigned (1 page)
13 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 2001£ nc 100/20000 07/02/01 (1 page)
13 February 2001£ nc 100/20000 07/02/01 (1 page)
13 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 February 2001Company name changed cofferloft LIMITED\certificate issued on 09/02/01 (2 pages)
9 February 2001Company name changed cofferloft LIMITED\certificate issued on 09/02/01 (2 pages)
19 December 2000Incorporation (15 pages)
19 December 2000Incorporation (15 pages)