Company NameDelphis Eco Limited
DirectorMark Gavin Maria Jankovich-Besan
Company StatusActive
Company Number06131833
CategoryPrivate Limited Company
Incorporation Date28 February 2007(17 years, 1 month ago)
Previous NamesDelphis Bio Limited and Delphis International Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46440Wholesale of china and glassware and cleaning materials

Directors

Director NameMr Mark Gavin Maria Jankovich-Besan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2008(1 year, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleBusiness Services
Country of ResidenceEngland
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameKenneth Nicol
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2008)
RoleAccount Manager
Correspondence Address1 Canal Bank New Lane
Burscough
Ormskirk
Lancashire
L40 0RR
Secretary NameMr Paul Gerard Manchester
NationalityBritish
StatusResigned
Appointed01 March 2007(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Moorfield Lane
Scarisbrick
Ormskirk
Lancashire
L40 8JD
Director NameJohn Holmes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(5 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2009)
RoleSales Director
Correspondence Address26 Limedale Avenue
Oakwood
Derby
Derbyshire
DE21 2UE
Secretary NameMr Mark Besan Jankovich-Besan
NationalityBritish
StatusResigned
Appointed08 December 2008(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 2010)
RoleBusiness Services
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House London Bridge
London
SE1 9QR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameAFP Services Limited (Corporation)
StatusResigned
Appointed23 March 2010(3 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 2016)
Correspondence AddressTimsons Business Centre Bath Road
Kettering
Northants
NN16 8NQ

Contact

Websitedelphiseco.com
Email address[email protected]
Telephone020 33970096
Telephone regionLondon

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Delphis Environmental LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,683,921
Cash£4,295
Current Liabilities£520,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return28 February 2024 (1 month, 2 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

27 April 2016Delivered on: 3 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 December 2008Delivered on: 12 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 October 2007Delivered on: 11 October 2007
Persons entitled: Cattles Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all specified debts being any debt (assigned or purported to be assigned to the factor pursuant to the agreement) which fails to vest absolutely and effectively in the factor for any reason; the other debts being all amounts of indebtedness owing or becoming due to the company on any account whatsoever (other than the specified debts) together with all associated rights pertaining to such amounts of indebtedness; by way of floating charge, the floating assets being the whole of the company's undertaking and all property assets and rights whatsoever and wheresoever.
Outstanding
19 July 2007Delivered on: 20 July 2007
Satisfied on: 20 December 2013
Persons entitled: Afm Small Firms Fund Limited as General Partner of Merseyside Special Investment (Small Firms)Fund No.3

Classification: Debenture
Secured details: £75,000.00 due or to become due from the company to.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 3,739,198
(3 pages)
26 March 2020Change of details for Delphis Environmental Limited as a person with significant control on 6 April 2016 (2 pages)
25 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 June 2017Satisfaction of charge 3 in full (1 page)
28 June 2017Satisfaction of charge 3 in full (1 page)
28 June 2017Satisfaction of charge 061318330004 in full (1 page)
28 June 2017Satisfaction of charge 061318330004 in full (1 page)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 December 2016Termination of appointment of a secretary (1 page)
13 December 2016Termination of appointment of a secretary (1 page)
24 November 2016Termination of appointment of Afp Services Limited as a secretary on 31 October 2016 (1 page)
24 November 2016Termination of appointment of Afp Services Limited as a secretary on 31 October 2016 (1 page)
17 November 2016Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Acre House 11/15 William Road London NW1 3ER on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Acre House 11/15 William Road London NW1 3ER on 17 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Registration of charge 061318330004, created on 27 April 2016 (4 pages)
3 May 2016Registration of charge 061318330004, created on 27 April 2016 (4 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
17 March 2016Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 17 March 2016 (1 page)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
20 December 2013Satisfaction of charge 1 in full (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
7 March 2013Secretary's details changed for Afp Services Ltd on 27 February 2013 (2 pages)
7 March 2013Secretary's details changed for Afp Services Ltd on 27 February 2013 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Mark Jankovich-Besan on 1 August 2012 (2 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX England on 4 August 2011 (1 page)
4 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northants NN16 8JX England on 4 August 2011 (1 page)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 August 2011Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages)
2 August 2011Secretary's details changed for Afp Services Ltd on 2 August 2011 (2 pages)
27 April 2011Company name changed delphis international LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 April 2011Company name changed delphis international LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
29 March 2011Director's details changed for Mark Jankovich-Besan on 28 February 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
29 March 2011Director's details changed for Mark Jankovich-Besan on 28 February 2011 (2 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 April 2010Appointment of Afp Services Ltd as a secretary (2 pages)
14 April 2010Appointment of Afp Services Ltd as a secretary (2 pages)
8 April 2010Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 8 April 2010 (1 page)
8 April 2010Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 8 April 2010 (1 page)
8 April 2010Termination of appointment of Mark Jankovich-Besan as a secretary (1 page)
8 April 2010Registered office address changed from C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR on 8 April 2010 (1 page)
8 April 2010Termination of appointment of Mark Jankovich-Besan as a secretary (1 page)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Mark Jankovich-Besan on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Mark Jankovich-Besan on 1 October 2009 (2 pages)
1 April 2010Secretary's details changed for Mark Jankovich-Besan on 1 October 2009 (1 page)
1 April 2010Secretary's details changed for Mark Jankovich-Besan on 1 October 2009 (1 page)
1 April 2010Secretary's details changed for Mark Jankovich-Besan on 1 October 2009 (1 page)
1 April 2010Director's details changed for Mark Jankovich-Besan on 1 October 2009 (2 pages)
1 September 2009Appointment terminated director john holmes (1 page)
1 September 2009Appointment terminated director john holmes (1 page)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Registered office changed on 16/12/2008 from unit 14 olympic way sefton business park netherton liverpool L30 1RD (1 page)
16 December 2008Appointment terminated secretary paul manchester (1 page)
16 December 2008Registered office changed on 16/12/2008 from unit 14 olympic way sefton business park netherton liverpool L30 1RD (1 page)
16 December 2008Appointment terminated director kenneth nicol (1 page)
16 December 2008Appointment terminated director kenneth nicol (1 page)
16 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 December 2008Appointment terminated secretary paul manchester (1 page)
16 December 2008Director and secretary appointed mark jankovich-besan (2 pages)
16 December 2008Director and secretary appointed mark jankovich-besan (2 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 October 2008Return made up to 28/02/08; full list of members (7 pages)
8 October 2008Return made up to 28/02/08; full list of members (7 pages)
18 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
18 April 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
17 September 2007New director appointed (1 page)
17 September 2007New director appointed (1 page)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Company name changed delphis bio LIMITED\certificate issued on 10/07/07 (2 pages)
10 July 2007Company name changed delphis bio LIMITED\certificate issued on 10/07/07 (2 pages)
6 June 2007New secretary appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007New director appointed (1 page)
6 June 2007Registered office changed on 06/06/07 from: quadro, 3RD floor, ivy mill, crown street failsworth,, manchester lancashire M35 9BD (1 page)
6 June 2007Registered office changed on 06/06/07 from: quadro, 3RD floor, ivy mill, crown street failsworth,, manchester lancashire M35 9BD (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Incorporation (9 pages)
28 February 2007Secretary resigned (1 page)
28 February 2007Incorporation (9 pages)