DELAMARE CARDS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

DELAMARE CARDS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06634898

Incorporation date

01/07/2008

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 01/07/2008)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon11/02/2026
Director's details changed for Mr Marc Speight on 2026-02-11
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon20/11/2024
Change of details for Apex Group Nominees 1 (Uk) Limited as a person with significant control on 2024-11-18
dot icon19/11/2024
Change of details for Apex Group Nominees 1 (Uk) Limited as a person with significant control on 2020-08-11
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 icon18/11/2024
Secretary's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon18/11/2024
Director's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18
dot icon18/11/2024
Director's details changed for Apex Trust Corporate Limited on 2024-11-18
dot icon20/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon15/02/2024
Change of details for Sanne Group Nominees 1 (Uk) Limited as a person with significant control on 2023-01-16
dot icon12/07/2023
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2023-07-12
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 Corporate Services (Uk) Limited 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 Trust Corporate Limited as a secretary on 2023-07-12
dot icon29/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-14 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 icon22/02/2021
Confirmation statement made on 2021-02-14 with no updates
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 icon25/02/2020
Confirmation statement made on 2020-02-14 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 2019-02-14 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 icon12/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon10/07/2018
Notification of Sanne Group Nominees 1 (Uk) Limited as a person with significant control on 2017-10-16
dot icon10/07/2018
Cessation of Stanhope Gate Trustees Limited as a person with significant control on 2017-10-16
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 icon16/10/2017
Appointment of Mr James Robert Saout as a director on 2017-10-12
dot icon10/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon11/04/2017
Accounts for a dormant company made up to 2016-12-31
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 icon22/07/2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2015-07-20
dot icon22/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon18/03/2016
Accounts for a dormant company made up to 2015-12-31
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 icon31/07/2015
Auditor's resignation
dot icon22/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon15/07/2015
Auditor's resignation
dot icon13/07/2015
Auditor's resignation
dot icon20/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon29/07/2014
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2014-03-31
dot icon08/04/2014
Registered office address changed from C/O Sanne Group 1 Berkeley Street London W1J 8DJ England on 2014-04-08
dot icon05/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon20/06/2013
Termination of appointment of Neville Scott as a director
dot icon20/06/2013
Termination of appointment of Brijesh Patel 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 icon06/03/2013
Appointment of Mr Brijesh Sureshchandra Patel as a director
dot icon06/03/2013
Termination of appointment of Ahsan Iqbal as a director
dot icon18/01/2013
Secretary's details changed for State Street Secretaries (Uk) Limited on 2012-10-22
dot icon09/11/2012
Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 2012-11-09
dot icon23/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon15/08/2012
Appointment of Mr Ahsan Zafar Iqbal as a director
dot icon15/08/2012
Termination of appointment of Jason Bingham as a director
dot icon04/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon03/04/2012
Appointment of Mr Neville Duncan Scott as a director
dot icon03/04/2012
Termination of appointment of Vincent Rapley as a director
dot icon27/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon14/07/2010
Secretary's details changed for State Street Secretaries (Uk) Limited on 2009-10-01
dot icon14/07/2010
Director's details changed for Mr Jason Christopher Bingham on 2009-10-01
dot icon14/07/2010
Director's details changed for Vincent Michael Rapley on 2009-10-01
dot icon30/06/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon07/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/07/2009
Secretary's change of particulars / mourant & co capital secretaries LTD / 07/07/2009
dot icon07/07/2009
Return made up to 01/07/09; full list of members
dot icon25/06/2009
Director appointed mr jason christopher bingham
dot icon25/06/2009
Appointment terminated director ian o'meara
dot icon14/05/2009
Secretary's change of particulars / mourant & co capital secretaries LTD / 01/04/2009
dot icon14/05/2009
Registered office changed on 14/05/2009 from 68 king william street london EC4N 7DZ
dot icon04/11/2008
Accounting reference date extended from 31/12/2008 to 31/12/2009
dot icon05/09/2008
Memorandum and Articles of Association
dot icon04/09/2008
Accounting reference date shortened from 31/07/2009 to 31/12/2008
dot icon04/09/2008
Director appointed ian o'meara
dot icon04/09/2008
Director appointed vincent rapley
dot icon04/09/2008
Secretary appointed mourant & co capital secretaries LTD
dot icon04/09/2008
Appointment terminated director adrian levy
dot icon04/09/2008
Appointment terminated director david pudge
dot icon04/09/2008
Appointment terminated secretary clifford chance secretaries LIMITED
dot icon04/09/2008
Registered office changed on 04/09/2008 from 10 upper bank street london E14 5JJ
dot icon04/09/2008
Certificate of change of name
dot icon01/07/2008
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
14/02/2027
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

9
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 HOLDCO LIMITED

DELAMARE CARDS HOLDCO LIMITED is an(a) Active company incorporated on 01/07/2008 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 HOLDCO LIMITED?

toggle

DELAMARE CARDS HOLDCO LIMITED is currently Active. It was registered on 01/07/2008 .

Where is DELAMARE CARDS HOLDCO LIMITED located?

toggle

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

What does DELAMARE CARDS HOLDCO LIMITED do?

toggle

DELAMARE CARDS HOLDCO 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 HOLDCO LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with no updates.