DELAMODE DISTRIBUTION UK LTD

Register to unlock more data on OkredoRegister

DELAMODE DISTRIBUTION UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08744406

Incorporation date

23/10/2013

Size

Small

Contacts

Registered address

Registered address

The Anglia Centre Blackwater Close, Fairview Industrial Park, Rainham, Essex RM13 8UACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2013)
dot icon14/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon07/07/2025
Accounts for a small company made up to 2024-12-31
dot icon13/02/2025
Registered office address changed from Wellingtonia Suite Lynderswood Court London Road Braintree Essex CM77 8QN England to The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 2025-02-13
dot icon11/02/2025
Registered office address changed from 700 Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA to Wellingtonia Suite Lynderswood Court London Road Braintree Essex CM77 8QN on 2025-02-11
dot icon03/10/2024
Accounts for a small company made up to 2023-12-31
dot icon02/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon30/05/2024
Registration of charge 087444060001, created on 2024-05-13
dot icon07/03/2024
Accounts for a small company made up to 2022-12-31
dot icon21/12/2023
Elect to keep the persons' with significant control register information on the public register
dot icon21/12/2023
Elect to keep the members' register information on the public register
dot icon02/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon05/01/2023
Accounts for a small company made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon14/06/2022
Appointment of Mr Richard Lee Myson as a director on 2022-06-01
dot icon14/06/2022
Termination of appointment of Michael Williamson as a director on 2022-05-31
dot icon10/03/2022
Termination of appointment of Shaun Roy Godfrey as a director on 2022-02-28
dot icon23/11/2021
Termination of appointment of Robert William Gilbert Ross as a director on 2021-11-22
dot icon06/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/04/2021
Appointment of Mr Robert William Gilbert Ross as a director on 2021-04-27
dot icon28/04/2021
Appointment of Mr Michael Williamson as a director on 2021-04-27
dot icon28/04/2021
Termination of appointment of Christopher Alexander Donovan as a director on 2021-04-27
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon22/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/01/2019
Appointment of Mr Christopher Donovan as a director on 2019-01-17
dot icon17/01/2019
Termination of appointment of Kenneth Mercieca as a director on 2019-01-17
dot icon06/11/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Termination of appointment of Liam Collison as a director on 2017-12-06
dot icon06/12/2017
Termination of appointment of Liam Collison as a secretary on 2017-12-06
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon23/06/2016
Appointment of Mr Kenneth Mercieca as a director on 2016-06-21
dot icon16/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon19/06/2015
Accounts for a small company made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon08/10/2014
Appointment of Mr Lloyd Paul Dennaford as a director on 2014-06-27
dot icon08/10/2014
Appointment of Mr Jonathan Keith Wright as a director on 2014-06-27
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-07-01
dot icon20/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/06/2014
Previous accounting period shortened from 2014-10-31 to 2013-12-31
dot icon11/11/2013
Appointment of Mr Ryan Marcus Roger Farmer as a director
dot icon11/11/2013
Appointment of Mr Liam Collison as a director
dot icon23/10/2013
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
01/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Jonathan Keith
Director
27/06/2014 - Present
13
Myson, Richard Lee
Director
01/06/2022 - Present
27
Dennaford, Lloyd Paul
Director
27/06/2014 - Present
4
Farmer, Ryan Marcus Roger
Director
04/11/2013 - Present
-
Ross, Robert William Gilbert, Mr.
Director
27/04/2021 - 22/11/2021
6

Persons with Significant Control

0

No PSC data available.

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 DELAMODE DISTRIBUTION UK LTD

DELAMODE DISTRIBUTION UK LTD is an(a) Active company incorporated on 23/10/2013 with the registered office located at The Anglia Centre Blackwater Close, Fairview Industrial Park, Rainham, Essex RM13 8UA. 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 DELAMODE DISTRIBUTION UK LTD?

toggle

DELAMODE DISTRIBUTION UK LTD is currently Active. It was registered on 23/10/2013 .

Where is DELAMODE DISTRIBUTION UK LTD located?

toggle

DELAMODE DISTRIBUTION UK LTD is registered at The Anglia Centre Blackwater Close, Fairview Industrial Park, Rainham, Essex RM13 8UA.

What does DELAMODE DISTRIBUTION UK LTD do?

toggle

DELAMODE DISTRIBUTION UK LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for DELAMODE DISTRIBUTION UK LTD?

toggle

The latest filing was on 14/10/2025: Confirmation statement made on 2025-10-01 with no updates.