Company NameDelph Concept Limited
DirectorKouame Epiphane Rodrigue Kouame
Company StatusActive
Company Number07584234
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kouame Epiphane Rodrigue Kouame
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBelgian
StatusCurrent
Appointed01 November 2020(9 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address86-90 Paul Street
3rd Floor
London
EC2A 4NE
Director NameKouame Kouame Epiphane Rodrigue
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Acacia Close
London
SE8 5EQ
Director NameMr Kouame Epiphane Rodrigue Kouame
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Ripley Road
Ilford
IG3 9HB
Director NameMr Emilian-Irinel Doandes
Date of BirthMay 1985 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed15 October 2020(9 years, 6 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 November 2020)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address10 Ripley Road
Ilford
IG3 9HB

Location

Registered Address124 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Kouame Epiphane Rodrigue Kouame
100.00%
Ordinary

Financials

Year2014
Net Worth£36,559
Cash£2,186

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

26 February 2024Micro company accounts made up to 31 July 2022 (3 pages)
26 February 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
1 November 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
30 April 2023Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE England to 124 City Road London EC1V 2NX on 30 April 2023 (1 page)
20 April 2023Compulsory strike-off action has been discontinued (1 page)
19 April 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2022Compulsory strike-off action has been discontinued (1 page)
22 February 2022Micro company accounts made up to 31 March 2020 (3 pages)
22 February 2022Confirmation statement made on 30 January 2022 with updates (4 pages)
22 February 2022Confirmation statement made on 30 January 2021 with updates (5 pages)
22 February 2022Director's details changed for Mr Kouame Epiphane Rodrigue Kouame on 1 January 2022 (2 pages)
22 February 2022Current accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
22 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
18 June 2021Compulsory strike-off action has been suspended (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2021Registered office address changed from 92 Ground Floor London Plough Way London SE16 2LT England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 7 January 2021 (1 page)
11 November 2020Registered office address changed from 10 Ripley Road Ilford IG3 9HB England to 92 Ground Floor London Plough Way London SE16 2LT on 11 November 2020 (1 page)
11 November 2020Appointment of Mr Kouame Epiphane Rodrigue Kouame as a director on 1 November 2020 (2 pages)
11 November 2020Cessation of Emilian-Irinel Doandes as a person with significant control on 1 November 2020 (1 page)
11 November 2020Termination of appointment of Emilian-Irinel Doandes as a director on 1 November 2020 (1 page)
11 November 2020Notification of Kouame Epiphane Rodrigue Kouame as a person with significant control on 1 November 2020 (2 pages)
20 October 2020Micro company accounts made up to 30 July 2019 (3 pages)
20 October 2020Compulsory strike-off action has been discontinued (1 page)
19 October 2020Registered office address changed from C/O Kouame E Kouame Plough Way Plough Way 92 Ground Floor London London SE16 2LT England to 10 Ripley Road Ilford IG3 9HB on 19 October 2020 (1 page)
19 October 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
19 October 2020Micro company accounts made up to 30 July 2018 (3 pages)
19 October 2020Appointment of Mr Emilian-Irinel Doandes as a director on 15 October 2020 (2 pages)
19 October 2020Termination of appointment of Kouame Epiphane Rodrigue Kouame as a director on 12 October 2020 (1 page)
19 October 2020Notification of Emilian-Irinel Doandes as a person with significant control on 15 October 2020 (2 pages)
19 October 2020Cessation of Kouame Epiphane Rodrigue Kouame as a person with significant control on 14 October 2020 (1 page)
7 March 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
6 November 2019Compulsory strike-off action has been discontinued (1 page)
5 November 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
5 November 2019Current accounting period shortened from 30 July 2020 to 31 March 2020 (1 page)
14 May 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for compulsory strike-off (1 page)
23 February 2018Micro company accounts made up to 30 July 2017 (6 pages)
22 February 2018Confirmation statement made on 30 January 2018 with updates (3 pages)
28 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 July 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 July 2016 (5 pages)
27 February 2016Current accounting period extended from 31 March 2016 to 30 July 2016 (1 page)
27 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 100
(3 pages)
27 February 2016Current accounting period extended from 31 March 2016 to 30 July 2016 (1 page)
12 January 2016Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to C/O Kouame E Kouame Plough Way Plough Way 92 Ground Floor London London SE16 2LT on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 16 Upper Woburn Place London WC1H 0BS to C/O Kouame E Kouame Plough Way Plough Way 92 Ground Floor London London SE16 2LT on 12 January 2016 (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
2 February 2015Total exemption small company accounts made up to 1 April 2014 (3 pages)
2 February 2015Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
2 February 2015Total exemption small company accounts made up to 1 April 2014 (3 pages)
2 February 2015Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 February 2015Total exemption small company accounts made up to 1 April 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 January 2015Registered office address changed from 12-14 Sydenham Road Croydon CR0 2EE United Kingdom to 16 Upper Woburn Place London WC1H 0BS on 26 January 2015 (1 page)
26 January 2015Registered office address changed from 12-14 Sydenham Road Croydon CR0 2EE United Kingdom to 16 Upper Woburn Place London WC1H 0BS on 26 January 2015 (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
7 May 2014Compulsory strike-off action has been discontinued (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
12 October 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
5 January 2013Registered office address changed from 12 Canute Gardens Hawkstone Road London SE16 2PN United Kingdom on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 12 Canute Gardens Hawkstone Road London SE16 2PN United Kingdom on 5 January 2013 (1 page)
5 January 2013Registered office address changed from 12 Canute Gardens Hawkstone Road London SE16 2PN United Kingdom on 5 January 2013 (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 November 2012Registered office address changed from Cygnet House 12-14 Sydenham Road Croydon Surrey CR0 2EE United Kingdom on 12 November 2012 (1 page)
12 November 2012Registered office address changed from Cygnet House 12-14 Sydenham Road Croydon Surrey CR0 2EE United Kingdom on 12 November 2012 (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(3 pages)
9 October 2012Annual return made up to 30 March 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Registered office address changed from 19 Acacia Close London SE8 5EQ United Kingdom on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 19 Acacia Close London SE8 5EQ United Kingdom on 22 February 2012 (1 page)
31 March 2011Termination of appointment of Kouame Rodrigue as a director (1 page)
31 March 2011Appointment of Kouame Epiphane Rodrigue Kouame as a director (2 pages)
31 March 2011Appointment of Kouame Epiphane Rodrigue Kouame as a director (2 pages)
31 March 2011Termination of appointment of Kouame Rodrigue as a director (1 page)
30 March 2011Incorporation (45 pages)
30 March 2011Incorporation (45 pages)