DALET UK LIMITED

Register to unlock more data on OkredoRegister

DALET UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06518321

Incorporation date

29/02/2008

Size

Small

Contacts

Registered address

Registered address

Halkin Suite 3.04 1-2 Paris Gardens, London SE1 8NDCopy
copy info iconCopy
See on map
Latest events (Record since 29/02/2008)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon18/02/2026
Registration of charge 065183210006, created on 2026-02-11
dot icon16/01/2026
Termination of appointment of Santiago Solanas as a director on 2025-12-31
dot icon18/07/2025
Appointment of Tamara Gailsharp Saunders as a director on 2025-07-16
dot icon14/07/2025
Director's details changed for Mr Santiago Solanas on 2024-02-29
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with updates
dot icon04/02/2025
Registered office address changed from Grosvenor House Office 1F10 Basing View Basingstoke RG21 4HG England to Halkin Suite 3.04 1-2 Paris Gardens London SE1 8nd on 2025-02-04
dot icon03/02/2025
Resolutions
dot icon31/01/2025
Statement of capital following an allotment of shares on 2024-12-12
dot icon19/04/2024
Accounts for a small company made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon05/03/2024
Termination of appointment of Carl Timothy Farrell as a director on 2024-03-01
dot icon29/02/2024
Appointment of Mr Santiago Solanas as a director on 2024-02-29
dot icon26/02/2024
Resolutions
dot icon26/02/2024
Memorandum and Articles of Association
dot icon16/02/2024
Registration of charge 065183210005, created on 2024-02-12
dot icon13/02/2024
Registration of charge 065183210002, created on 2024-02-12
dot icon13/02/2024
Registration of charge 065183210003, created on 2024-02-12
dot icon13/02/2024
Registration of charge 065183210004, created on 2024-02-12
dot icon15/09/2023
Termination of appointment of David Lasry as a director on 2023-09-15
dot icon01/09/2023
Termination of appointment of Stéphane Schlayen as a director on 2023-08-31
dot icon30/08/2023
Appointment of Mr Carl Timothy Farrell as a director on 2023-08-30
dot icon27/07/2023
Registered office address changed from Network House Basing View Basingstoke Hampshire RG21 4HG United Kingdom to Grosvenor House Office 1F10 Basing View Basingstoke RG21 4HG on 2023-07-27
dot icon10/05/2023
Accounts for a small company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon17/10/2022
Termination of appointment of Nicolas Rene Emile Breugnon as a director on 2022-10-15
dot icon08/08/2022
Notification of a person with significant control statement
dot icon08/08/2022
Cessation of Dalet Sa as a person with significant control on 2021-03-23
dot icon14/07/2022
Termination of appointment of Castlegate Secretaries Limited as a secretary on 2022-01-01
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-03-25 with updates
dot icon27/04/2021
Full accounts made up to 2020-12-31
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon01/07/2020
Full accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon22/05/2019
Full accounts made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon13/12/2018
Registered office address changed from Belvedere Basing View Basingstoke Hampshire RG21 4HG to Network House Basing View Basingstoke Hampshire RG21 4HG on 2018-12-13
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon23/05/2017
Resolutions
dot icon18/05/2017
Change of name notice
dot icon29/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon15/03/2017
Full accounts made up to 2016-12-31
dot icon06/03/2017
Register(s) moved to registered inspection location 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon20/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon10/12/2015
Director's details changed for David Lasry on 2015-09-01
dot icon22/04/2015
Full accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon09/03/2015
Appointment of Mr Nicolas René Emile Breugnon as a director on 2015-01-09
dot icon13/01/2015
Director's details changed for Stéphane Schlayen on 2015-01-13
dot icon13/01/2015
Director's details changed for David Lasry on 2015-01-13
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA
dot icon29/12/2014
Accounts for a small company made up to 2014-03-31
dot icon04/07/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon17/06/2014
Auditor's resignation
dot icon23/05/2014
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD
dot icon23/05/2014
Register(s) moved to registered office address
dot icon23/05/2014
Register(s) moved to registered inspection location
dot icon23/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-06
dot icon06/05/2014
Statement of company's objects
dot icon06/05/2014
Resolutions
dot icon06/05/2014
Resolutions
dot icon29/04/2014
Appointment of David Lasry as a director
dot icon29/04/2014
Appointment of Castlegate Secretaries Limited as a secretary
dot icon29/04/2014
Termination of appointment of Jeremy Deaner as a director
dot icon29/04/2014
Termination of appointment of Peter Baines as a director
dot icon29/04/2014
Appointment of Stéphane Schlayen as a director
dot icon21/03/2014
Full accounts made up to 2013-03-31
dot icon19/02/2014
Satisfaction of charge 1 in full
dot icon09/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon27/03/2013
Statement of capital following an allotment of shares on 2013-01-10
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Statement of capital following an allotment of shares on 2011-06-09
dot icon28/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon19/01/2011
Director's details changed for Jeremy Maurice Howard Deaner on 2010-12-17
dot icon19/01/2011
Statement of capital following an allotment of shares on 2010-11-29
dot icon13/01/2011
Full accounts made up to 2010-03-31
dot icon06/12/2010
Resolutions
dot icon26/11/2010
Statement of capital following an allotment of shares on 2010-11-02
dot icon26/11/2010
Statement of company's objects
dot icon23/08/2010
Full accounts made up to 2009-03-31
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon06/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon06/04/2010
Director's details changed for Jeremy Maurice Howard Deaner on 2009-10-01
dot icon14/10/2009
Director's details changed for Jeremy Maurice Howard Deaner on 2009-10-01
dot icon20/04/2009
Return made up to 25/03/09; full list of members
dot icon16/04/2009
Appointment terminated director john poulter
dot icon16/04/2009
Director's change of particulars / jeremy deaner / 24/03/2009
dot icon07/04/2009
Appointment terminated director leslie gabb
dot icon28/03/2009
Appointment terminated director and secretary peter fredericks
dot icon27/03/2009
Director appointed leslie ian gabb
dot icon18/09/2008
Director appointed jeremy maurice howard deaner
dot icon03/06/2008
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon24/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/04/2008
Registered office changed on 05/04/2008 from belvedere house basing view basingstoke hampshire RG21 4HG
dot icon28/03/2008
Secretary appointed peter george fredericks
dot icon28/03/2008
Director appointed john william poulter
dot icon28/03/2008
Director appointed peter george fredericks
dot icon28/03/2008
Director appointed peter anthony baines
dot icon27/03/2008
Appointment terminated director instant companies LIMITED
dot icon27/03/2008
Appointment terminated secretary swift incorporations LIMITED
dot icon29/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baines, Peter
Director
29/02/2008 - 06/04/2014
9
Farrell, Carl Timothy
Director
30/08/2023 - 01/03/2024
1
Schlayen, Stephane
Director
06/04/2014 - 31/08/2023
1
Lasry, David
Director
06/04/2014 - 15/09/2023
1
Solanas, Santiago
Director
29/02/2024 - 31/12/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALET UK LIMITED

DALET UK LIMITED is an(a) Active company incorporated on 29/02/2008 with the registered office located at Halkin Suite 3.04 1-2 Paris Gardens, London SE1 8ND. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALET UK LIMITED?

toggle

DALET UK LIMITED is currently Active. It was registered on 29/02/2008 .

Where is DALET UK LIMITED located?

toggle

DALET UK LIMITED is registered at Halkin Suite 3.04 1-2 Paris Gardens, London SE1 8ND.

What does DALET UK LIMITED do?

toggle

DALET UK LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for DALET UK LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.