DELAMODE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DELAMODE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05751316

Incorporation date

22/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex CM77 8QNCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2006)
dot icon23/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon15/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 icon05/06/2024
Satisfaction of charge 057513160004 in full
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon08/02/2024
Change of details for Xpediator Plc as a person with significant control on 2023-08-03
dot icon21/12/2023
Elect to keep the members' register information on the public register
dot icon21/12/2023
Elect to keep the persons' with significant control register information on the public register
dot icon02/11/2023
Satisfaction of charge 057513160005 in full
dot icon21/04/2023
Satisfaction of charge 057513160001 in full
dot icon21/04/2023
Satisfaction of charge 057513160002 in full
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon13/02/2023
Cessation of Delamode Group Limited as a person with significant control on 2023-02-14
dot icon13/02/2023
Notification of Xpediator Plc as a person with significant control on 2023-02-14
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon14/06/2022
Termination of appointment of Michael Williamson as a director on 2022-05-31
dot icon14/06/2022
Appointment of Mr Richard Lee Myson as a director on 2022-06-01
dot icon01/04/2022
Termination of appointment of Stephen William Blyth as a director on 2022-03-25
dot icon10/03/2022
Appointment of Mr Michael Williamson as a director on 2022-02-28
dot icon10/03/2022
Termination of appointment of Shaun Roy Godfrey as a director on 2022-02-28
dot icon22/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon17/02/2022
Satisfaction of charge 057513160003 in full
dot icon26/01/2022
Registration of charge 057513160005, created on 2022-01-21
dot icon06/01/2022
Notification of Delamode Group Limited as a person with significant control on 2022-01-06
dot icon06/01/2022
Cessation of Stephen William Blyth as a person with significant control on 2022-01-06
dot icon10/11/2021
Full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon05/02/2021
Full accounts made up to 2019-12-31
dot icon05/03/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon17/02/2020
Registration of charge 057513160004, created on 2020-02-03
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon29/08/2018
Full accounts made up to 2017-12-31
dot icon22/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon22/03/2018
Cessation of Shaun Roy Godfrey as a person with significant control on 2017-08-11
dot icon06/12/2017
Termination of appointment of Liam Collison as a secretary on 2017-12-06
dot icon08/08/2017
Appointment of Mr Stephen William Blyth as a director on 2017-07-28
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon12/01/2016
Registration of charge 057513160003, created on 2015-12-23
dot icon19/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon17/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon12/03/2014
Appointment of Mr Liam Collison as a secretary
dot icon12/03/2014
Termination of appointment of Richard Myson as a secretary
dot icon03/01/2014
Registration of charge 057513160001
dot icon03/01/2014
Registration of charge 057513160002
dot icon08/05/2013
Secretary's details changed for Mr Richard Lee Myson on 2013-05-01
dot icon03/05/2013
Group of companies' accounts made up to 2012-06-30
dot icon02/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon05/11/2012
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon01/06/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon31/05/2012
Termination of appointment of Geoffery Gillo as a director
dot icon04/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon05/01/2012
Director's details changed for Mr Shaun Roy Godfrey on 2012-01-05
dot icon03/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon05/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/12/2009
Group of companies' accounts made up to 2009-06-30
dot icon01/12/2009
Registered office address changed from , 700 Avenue West, Skyline 120, Braintree, Essex, CH77 7AA on 2009-12-01
dot icon23/03/2009
Return made up to 22/03/09; full list of members
dot icon17/03/2009
Full accounts made up to 2008-06-30
dot icon08/08/2008
Accounting reference date extended from 31/12/2007 to 30/06/2008
dot icon06/08/2008
Return made up to 22/03/08; full list of members
dot icon10/03/2008
Full accounts made up to 2006-12-31
dot icon01/06/2007
Return made up to 22/03/07; full list of members
dot icon07/11/2006
Ad 22/04/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Resolutions
dot icon10/07/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon22/03/2006
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
19/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myson, Richard Lee
Director
01/06/2022 - Present
27
Mr Stephen William Blyth
Director
28/07/2017 - 25/03/2022
45

Persons with Significant Control

5
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 DELAMODE HOLDINGS LIMITED

DELAMODE HOLDINGS LIMITED is an(a) Active company incorporated on 22/03/2006 with the registered office located at Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex CM77 8QN. 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 DELAMODE HOLDINGS LIMITED?

toggle

DELAMODE HOLDINGS LIMITED is currently Active. It was registered on 22/03/2006 .

Where is DELAMODE HOLDINGS LIMITED located?

toggle

DELAMODE HOLDINGS LIMITED is registered at Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex CM77 8QN.

What does DELAMODE HOLDINGS LIMITED do?

toggle

DELAMODE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DELAMODE HOLDINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-19 with no updates.