Company NameDLH Capital Ltd
DirectorJohn David De La Hey
Company StatusActive
Company Number09713836
CategoryPrivate Limited Company
Incorporation Date3 August 2015(8 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Director

Director NameMr John David De La Hey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD

Location

Registered AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
14 August 2023Statement of capital following an allotment of shares on 3 August 2015
  • GBP 100
(3 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
2 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
17 December 2020Director's details changed for Mr John David De La Hey on 7 December 2020 (2 pages)
11 December 2020Director's details changed for Mr John David De La Hey on 7 December 2020 (2 pages)
11 December 2020Change of details for Mr John De La Hey as a person with significant control on 7 December 2020 (2 pages)
3 December 2020Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD on 3 December 2020 (1 page)
3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
6 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
21 September 201602/08/16 Statement of Capital gbp 100 (5 pages)
21 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 September 2016Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 7th Floor 90 Long Acre London WC2E 9RA on 15 September 2016 (2 pages)
15 September 2016Registered office address changed from Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 7th Floor 90 Long Acre London WC2E 9RA on 15 September 2016 (2 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 1
(43 pages)
3 August 2015Incorporation
Statement of capital on 2015-08-03
  • GBP 1
(43 pages)