Company NameDelaunay Solutions Limited
DirectorsLloyd French and Michael Steven Pritchard
Company StatusActive
Company Number08107421
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Previous NameDelaunay Tax Limited

Business Activity

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

Directors

Director NameMr Lloyd French
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Pyrford Road
West Byfleet
KT14 6SD
Director NameMr Michael Steven Pritchard
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pyrford Road
West Byfleet
KT14 6SD

Location

Registered Address3 Pyrford Road
West Byfleet
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Lloyd French
50.00%
Ordinary
50 at £1Mr Michael Steven Pritchard
50.00%
Ordinary

Financials

Year2014
Net Worth£6,880
Cash£28,289
Current Liabilities£25,064

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

8 December 2020Unaudited abridged accounts made up to 30 September 2020 (5 pages)
22 September 2020Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 3 Pyrford Road West Byfleet KT14 6SD on 22 September 2020 (1 page)
8 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
29 June 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
2 January 2020Total exemption full accounts made up to 30 September 2018 (7 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 June 2018Confirmation statement made on 15 June 2018 with updates (3 pages)
12 June 2018Director's details changed for Mr Lloyd French on 1 June 2018 (2 pages)
12 June 2018Director's details changed for Mr Michael Steven Pritchard on 1 June 2018 (2 pages)
12 June 2018Change of details for Mr Michael Steven Pritchard as a person with significant control on 1 June 2018 (2 pages)
12 June 2018Change of details for Mr Lloyd French as a person with significant control on 1 June 2018 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
26 June 2017Notification of Michael Steven Pritchard as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
26 June 2017Notification of Lloyd French as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Lloyd French as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Michael Steven Pritchard as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 January 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
5 January 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
11 November 2015Compulsory strike-off action has been discontinued (1 page)
10 November 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Director's details changed for Mr Lloyd French on 20 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Lloyd French on 20 January 2015 (2 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
6 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
5 July 2012Company name changed delaunay tax LIMITED\certificate issued on 05/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-04
(3 pages)
5 July 2012Company name changed delaunay tax LIMITED\certificate issued on 05/07/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-07-04
(3 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)