Company NameDelphred Limited
DirectorFernando Pablo Lopez Robes
Company StatusActive
Company Number08847759
CategoryPrivate Limited Company
Incorporation Date16 January 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFernando Pablo Lopez Robes
Date of BirthMay 1958 (Born 65 years ago)
NationalityUruguayan
StatusCurrent
Appointed20 December 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUruguay
Correspondence AddressDawson House 5 Jewry Street
London
EC3N 2EX
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2014(4 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months (resigned 20 December 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLower Ground Floor One George Yard
London
EC3V 9DF

Location

Registered AddressDawson House
5 Jewry Street
London
EC3N 2EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1Linpart LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Cash£750

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months, 1 week from now)

Filing History

1 February 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 March 2023Micro company accounts made up to 31 December 2021 (4 pages)
20 February 2023Current accounting period shortened from 28 June 2022 to 31 December 2021 (1 page)
28 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
25 August 2022Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Dawson House 5 Jewry Street London EC3N 2EX on 25 August 2022 (1 page)
12 August 2022Micro company accounts made up to 30 June 2021 (7 pages)
12 August 2022Administrative restoration application (3 pages)
12 August 2022Confirmation statement made on 16 January 2022 with no updates (2 pages)
21 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
24 February 2022Appointment of Fernando Pablo Lopez Robes as a director on 20 December 2021 (2 pages)
24 February 2022Termination of appointment of David Malcolm Kaye as a director on 20 December 2021 (1 page)
19 August 2021Previous accounting period extended from 28 December 2020 to 28 June 2021 (1 page)
30 June 2021Accounts for a small company made up to 28 December 2019 (7 pages)
18 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
11 March 2020Full accounts made up to 28 December 2018 (79 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
24 December 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
16 October 2019Full accounts made up to 30 December 2017 (13 pages)
26 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
21 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019First Gazette notice for compulsory strike-off (1 page)
6 February 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
26 November 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
22 October 2018Notification of a person with significant control statement (2 pages)
19 October 2018Cessation of Rodolfo Wehe as a person with significant control on 5 April 2018 (1 page)
28 August 2018Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
12 February 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
16 May 2017Director's details changed for Mr David Malcolm Kaye on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017 (1 page)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,000
(3 pages)
24 February 2014Statement of capital following an allotment of shares on 14 February 2014
  • GBP 1,000
(3 pages)
14 February 2014Appointment of Mr David Malcolm Kaye as a director (2 pages)
14 February 2014Termination of appointment of Andrew Davis as a director (1 page)
14 February 2014Appointment of Mr David Malcolm Kaye as a director (2 pages)
14 February 2014Termination of appointment of Andrew Davis as a director (1 page)
16 January 2014Incorporation (43 pages)
16 January 2014Incorporation (43 pages)