DELAMARE CARDS FUNDING 2 LIMITED

Register to unlock more data on OkredoRegister

DELAMARE CARDS FUNDING 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08356565

Incorporation date

11/01/2013

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2013)
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon10/01/2025
Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18
dot icon20/11/2024
Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon20/11/2024
Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon20/11/2024
Director's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon20/11/2024
Change of details for Delamare Cards Holdco Limited as a person with significant control on 2024-11-18
dot icon18/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-18
dot icon20/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon16/01/2024
Change of details for Delamare Cards Holdco Limited as a person with significant control on 2020-08-17
dot icon12/07/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon12/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-12
dot icon12/07/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-12
dot icon12/07/2023
Appointment of Apex Trust Corporate Limited as a director on 2023-07-12
dot icon12/07/2023
Appointment of Apex Corporate Services (Uk) Limited as a director on 2023-07-12
dot icon12/07/2023
Appointment of Apex Trust Corporate Limited as a secretary on 2023-07-12
dot icon12/07/2023
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-07-12
dot icon29/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon02/07/2021
Termination of appointment of Beejadhursingh Mahen Surnam as a director on 2021-06-30
dot icon02/07/2021
Appointment of Ms Coral Suzanne Bidel as a director on 2021-06-30
dot icon23/02/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon21/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon21/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon17/08/2020
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to 6th Floor 125 London Wall London EC2Y 5AS on 2020-08-17
dot icon08/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon23/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon08/01/2019
Appointment of Mr Christopher Michael Warnes as a director on 2018-12-14
dot icon27/12/2018
Termination of appointment of James Robert Saout as a director on 2018-12-14
dot icon04/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon26/04/2018
Appointment of Mr Marc Speight as a director on 2018-04-24
dot icon22/02/2018
Termination of appointment of Martin Charles Schnaier as a director on 2018-02-16
dot icon19/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon16/10/2017
Appointment of Mr James Robert Saout as a director on 2017-10-12
dot icon11/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon04/10/2016
Appointment of Mr Beejadhursingh Mahen Surnam as a director on 2016-09-21
dot icon04/10/2016
Termination of appointment of Jason Christopher Bingham as a director on 2016-09-21
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon05/02/2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-07-20
dot icon31/07/2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2015-07-31
dot icon20/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon06/02/2015
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2014-03-31
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/04/2014
Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ on 2014-04-08
dot icon07/02/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon22/10/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon10/06/2013
Termination of appointment of Brijesh Patel as a director
dot icon10/06/2013
Termination of appointment of Neville Scott as a director
dot icon10/06/2013
Appointment of Mr Martin Charles Schnaier as a director
dot icon10/06/2013
Appointment of Mr Jason Christopher Bingham as a director
dot icon10/06/2013
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary
dot icon10/06/2013
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
dot icon10/06/2013
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 2013-06-10
dot icon11/03/2013
Appointment of Mr Brijesh Sureshchandra Patel as a director
dot icon11/03/2013
Termination of appointment of Ahsan Iqbal as a director
dot icon11/01/2013
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
11/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bidel, Coral Suzanne
Director
30/06/2021 - 12/07/2023
216
CAPITA TRUST CORPORATE LIMITED
Corporate Secretary
12/07/2023 - Present
220
CAPITA TRUST CORPORATE LIMITED
Corporate Director
12/07/2023 - Present
220
CAPITA TRUST CORPORATE SERVICES LIMITED
Corporate Director
12/07/2023 - Present
175
SANNE GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
01/06/2013 - 12/07/2023
129

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 DELAMARE CARDS FUNDING 2 LIMITED

DELAMARE CARDS FUNDING 2 LIMITED is an(a) Active company incorporated on 11/01/2013 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELAMARE CARDS FUNDING 2 LIMITED?

toggle

DELAMARE CARDS FUNDING 2 LIMITED is currently Active. It was registered on 11/01/2013 .

Where is DELAMARE CARDS FUNDING 2 LIMITED located?

toggle

DELAMARE CARDS FUNDING 2 LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does DELAMARE CARDS FUNDING 2 LIMITED do?

toggle

DELAMARE CARDS FUNDING 2 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DELAMARE CARDS FUNDING 2 LIMITED?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-11 with no updates.