Company NameDelectus Limited
DirectorsCherry Christine Abson and Richard Paul Crockett
Company StatusActive
Company Number07798729
CategoryPrivate Limited Company
Incorporation Date5 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Cherry Christine Abson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Richard Paul Crockett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(11 years, 9 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMrs Angela Judith Mary Crockett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS

Contact

Websitedelectus.uk.com
Telephone07 917502727
Telephone regionMobile

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Angela Judith Mary Crockett
50.00%
Ordinary
1 at £1Cherry Christine Abson
50.00%
Ordinary

Financials

Year2014
Net Worth£9,631
Cash£81,954
Current Liabilities£76,731

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

16 October 2023Confirmation statement made on 5 October 2023 with updates (5 pages)
12 October 2023Appointment of Mr Richard Paul Crockett as a director on 26 July 2023 (2 pages)
12 October 2023Termination of appointment of Angela Judith Mary Crockett as a director on 26 July 2023 (1 page)
27 July 2023Statement of capital following an allotment of shares on 6 October 2022
  • GBP 3
(3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
28 June 2022Micro company accounts made up to 31 October 2021 (4 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
26 May 2021Director's details changed for Mrs Cherry Christine Abson on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Mrs Cherry Christine Abson on 26 May 2021 (2 pages)
26 May 2021Director's details changed for Mrs Angela Judith Mary Crockett on 26 May 2021 (2 pages)
21 April 2021Micro company accounts made up to 31 October 2020 (4 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
13 February 2020Micro company accounts made up to 31 October 2019 (4 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
28 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
2 July 2018Micro company accounts made up to 31 October 2017 (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
13 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 November 2014Director's details changed for Mrs Cherry Christine Abson on 31 October 2014 (2 pages)
5 November 2014Director's details changed for Mrs Angela Judith Mary Crockett on 31 October 2014 (2 pages)
5 November 2014Director's details changed for Mrs Cherry Christine Abson on 31 October 2014 (2 pages)
5 November 2014Director's details changed for Mrs Angela Judith Mary Crockett on 31 October 2014 (2 pages)
5 November 2014Director's details changed for Mrs Cherry Christine Abson on 31 October 2014 (2 pages)
5 November 2014Director's details changed for Mrs Cherry Christine Abson on 31 October 2014 (2 pages)
4 November 2014Director's details changed for Mrs Angela Judith Mary Crockett on 28 October 2014 (2 pages)
4 November 2014Director's details changed for Mrs Angela Judith Mary Crockett on 28 October 2014 (2 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
8 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 2
(4 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 June 2013Registered office address changed from 4Th Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL on 25 June 2013 (1 page)
25 June 2013Registered office address changed from 4Th Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL on 25 June 2013 (1 page)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
6 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
31 July 2012Director's details changed for Mrs Angela Judith Mary Crockett on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mrs Angela Judith Mary Crockett on 31 July 2012 (2 pages)
14 March 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 14 March 2012 (2 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)