Company NameWe Are Delve Ltd
DirectorKuldeep Singh Mankoo
Company StatusActive
Company Number06486498
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Previous NamesUrban Bindi Ltd and Delve Design Ltd

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Kuldeep Singh Mankoo
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address8 Windsor Road
Southall
Middlesex
UB2 4BT
Secretary NamePrabjyot Singh Mankoo
NationalityBritish
StatusCurrent
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Windsor Road
Southall
Middlesex
UB2 4BT

Location

Registered Address71-75 Uxbridge Road
Ealing
London
W5 5SL
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Kuldeep Singh Mankoo
100.00%
Ordinary

Financials

Year2014
Net Worth-£431
Cash£139
Current Liabilities£5,100

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

29 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
27 March 2023Registered office address changed from 71-75 Uxbridge Road Uxbridge Road Ealing London W5 5SL England to 71-75 Uxbridge Road Ealing London W5 5SL on 27 March 2023 (1 page)
27 March 2023Registered office address changed from 8 Windsor Road Southall UB2 4BT England to 71-75 Uxbridge Road Uxbridge Road Ealing London W5 5SL on 27 March 2023 (1 page)
27 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
2 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
15 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
29 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-28
(3 pages)
29 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
16 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 July 2018Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 8 Windsor Road Southall UB2 4BT on 11 July 2018 (1 page)
1 May 2018Micro company accounts made up to 31 January 2017 (4 pages)
9 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 September 2016Registered office address changed from 8 Windsor Road Windsor Road Southall Middlesex UB2 4BT England to Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 8 Windsor Road Windsor Road Southall Middlesex UB2 4BT England to Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA on 28 September 2016 (1 page)
29 July 2016Registered office address changed from Unit 31, 34-35 Hatton Garden London EC1N 8DX to 8 Windsor Road Windsor Road Southall Middlesex UB2 4BT on 29 July 2016 (1 page)
29 July 2016Registered office address changed from Unit 31, 34-35 Hatton Garden London EC1N 8DX to 8 Windsor Road Windsor Road Southall Middlesex UB2 4BT on 29 July 2016 (1 page)
4 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 March 2015Registered office address changed from 8 Windsor Road Southall Middlesex UB2 4BT to Unit 31, 34-35 Hatton Garden London EC1N 8DX on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 8 Windsor Road Southall Middlesex UB2 4BT to Unit 31, 34-35 Hatton Garden London EC1N 8DX on 3 March 2015 (1 page)
3 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Registered office address changed from 8 Windsor Road Southall Middlesex UB2 4BT to Unit 31, 34-35 Hatton Garden London EC1N 8DX on 3 March 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
20 November 2012Company name changed urban bindi LTD\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2012Company name changed urban bindi LTD\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
12 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 February 2010Director's details changed for Mr Kuldeep Singh Mankoo on 1 January 2010 (2 pages)
23 February 2010Director's details changed for Mr Kuldeep Singh Mankoo on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Kuldeep Singh Mankoo on 1 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 February 2009Return made up to 28/01/09; full list of members (3 pages)
11 February 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2008Incorporation (13 pages)
28 January 2008Incorporation (13 pages)