DELAMODE INTERNATIONAL LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

DELAMODE INTERNATIONAL LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02620703

Incorporation date

14/06/1991

Size

Full

Contacts

Registered address

Registered address

Dock Gate 20 Western Avenue, Western Docks, Southampton SO15 0GNCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1991)
dot icon18/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon23/07/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Termination of appointment of Alberto Llames Romero as a director on 2025-04-30
dot icon01/05/2025
Registered office address changed from 700 Avenue West Great Notley Braintree CM77 7AA England to Dock Gate 20 Western Avenue Western Docks Southampton SO15 0GN on 2025-05-01
dot icon03/10/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Termination of appointment of Michael Edward Thomas as a director on 2024-07-12
dot icon05/06/2024
Satisfaction of charge 026207030008 in full
dot icon07/03/2024
Full accounts made up to 2022-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-07 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 026207030010 in full
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon05/01/2023
Full accounts made up to 2021-12-31
dot icon25/08/2022
Appointment of Mr Alberto Llames Romero as a director on 2022-08-24
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 icon09/05/2022
Resolutions
dot icon09/05/2022
Memorandum and Articles of Association
dot icon17/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon04/02/2022
Termination of appointment of Roger Vernon Loveless as a director on 2022-02-04
dot icon26/01/2022
Registration of charge 026207030010, created on 2022-01-21
dot icon04/01/2022
Satisfaction of charge 026207030007 in full
dot icon17/12/2021
Termination of appointment of Luke Croome as a director on 2021-12-17
dot icon24/11/2021
Full accounts made up to 2020-12-31
dot icon22/11/2021
Termination of appointment of Robert William Gilbert Ross as a director on 2021-11-22
dot icon05/05/2021
Resolutions
dot icon04/05/2021
Appointment of Mr Luke Croome as a director on 2021-05-04
dot icon27/04/2021
Appointment of Mr Michael Williamson as a director on 2021-04-27
dot icon27/04/2021
Termination of appointment of Stephen William Blyth as a director on 2021-04-27
dot icon16/04/2021
Registration of charge 026207030009, created on 2021-04-07
dot icon09/02/2021
Confirmation statement made on 2021-02-09 with updates
dot icon05/02/2021
Registered office address changed from 700 Avenue West Avenue West Great Notley Braintree CM77 7AA England to 700 Avenue West Great Notley Braintree CM77 7AA on 2021-02-05
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Termination of appointment of Christopher Leslie Shrubb as a director on 2020-09-24
dot icon18/02/2020
Registration of charge 026207030008, created on 2020-02-03
dot icon12/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon29/01/2020
Appointment of Mr Robert William Gilbert Ross as a director on 2020-01-27
dot icon29/01/2020
Termination of appointment of John Sidney Eynon as a director on 2020-01-27
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon26/09/2019
Termination of appointment of Jonathan Keith Wright as a director on 2019-09-23
dot icon26/09/2019
Termination of appointment of Stuart John Howard as a director on 2019-09-06
dot icon10/07/2019
Registration of charge 026207030007, created on 2019-07-05
dot icon03/05/2019
Appointment of Mr Jonathan Keith Wright as a director on 2019-05-03
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon31/10/2018
Appointment of Mr Stuart John Howard as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Richard Lee Myson as a director on 2018-10-31
dot icon18/07/2018
Cessation of John Sidney Eynon as a person with significant control on 2018-07-13
dot icon18/07/2018
Cessation of Halina Aniela Eynon as a person with significant control on 2018-07-13
dot icon18/07/2018
Registered office address changed from Tollbar Way Hedge End Southampton Hampshire SO30 2UH to 700 Avenue West Avenue West Great Notley Braintree CM77 7AA on 2018-07-18
dot icon18/07/2018
Notification of Xpediator Plc as a person with significant control on 2018-07-13
dot icon18/07/2018
Appointment of Mr Richard Myson as a director on 2018-07-13
dot icon18/07/2018
Appointment of Mr Stephen William Blyth as a director on 2018-07-13
dot icon18/07/2018
Termination of appointment of David Nicholas Brooks as a director on 2018-07-13
dot icon18/07/2018
Termination of appointment of Halina Aniela Eynon as a director on 2018-07-13
dot icon19/04/2018
Satisfaction of charge 6 in full
dot icon03/04/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon12/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon30/01/2017
Purchase of own shares.
dot icon24/01/2017
Cancellation of shares. Statement of capital on 2017-01-11
dot icon24/01/2017
Resolutions
dot icon18/01/2017
Termination of appointment of Richard Raymond Ainscow as a secretary on 2017-01-11
dot icon18/01/2017
Termination of appointment of Richard Raymond Ainscow as a director on 2017-01-11
dot icon18/01/2017
Appointment of Mr Christopher Leslie Shrubb as a director on 2017-01-11
dot icon02/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon19/02/2015
Appointment of Mr David Nicholas Brooks as a director on 2015-02-17
dot icon16/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Resolutions
dot icon11/03/2013
Resolutions
dot icon12/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon04/05/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon24/04/2012
Resolutions
dot icon21/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon30/12/2011
Statement of capital following an allotment of shares on 2011-12-30
dot icon25/03/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon28/06/2010
Director's details changed for John Sidney Eynon on 2010-06-01
dot icon28/06/2010
Director's details changed for Richard Raymond Ainscow on 2010-06-01
dot icon28/06/2010
Director's details changed for Roger Loveless on 2010-06-01
dot icon28/06/2010
Director's details changed for Michael Edward Thomas on 2010-06-01
dot icon28/06/2010
Director's details changed for Halina Aniela Eynon on 2010-06-01
dot icon28/06/2010
Secretary's details changed for Richard Raymond Ainscow on 2010-06-01
dot icon23/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/06/2009
Return made up to 14/06/09; full list of members
dot icon30/06/2008
Return made up to 14/06/08; full list of members
dot icon30/06/2008
Director's change of particulars / roger loveless / 15/01/2008
dot icon25/03/2008
Accounts for a medium company made up to 2007-12-31
dot icon21/06/2007
Return made up to 14/06/07; full list of members
dot icon07/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon31/07/2006
Return made up to 14/06/06; full list of members
dot icon31/07/2006
Director resigned
dot icon06/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon25/11/2005
New director appointed
dot icon06/07/2005
Return made up to 14/06/05; full list of members
dot icon03/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon24/03/2005
Director resigned
dot icon09/02/2005
New director appointed
dot icon18/01/2005
Director resigned
dot icon15/09/2004
Registered office changed on 15/09/04 from: bondfield house kew lane old bursledon hampshire SO31 8DG
dot icon09/07/2004
New director appointed
dot icon07/07/2004
Return made up to 14/06/04; full list of members
dot icon23/06/2004
Director resigned
dot icon14/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon25/11/2003
Registered office changed on 25/11/03 from: tower lane eastleigh hampshire SO50 6NZ
dot icon24/06/2003
Return made up to 14/06/03; full list of members
dot icon02/06/2003
Full accounts made up to 2002-12-31
dot icon18/07/2002
New director appointed
dot icon21/06/2002
Return made up to 14/06/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon11/10/2001
Resolutions
dot icon08/09/2001
Particulars of mortgage/charge
dot icon31/07/2001
Nc inc already adjusted 18/06/01
dot icon31/07/2001
Resolutions
dot icon31/07/2001
Resolutions
dot icon31/07/2001
Resolutions
dot icon18/07/2001
Return made up to 14/06/01; full list of members
dot icon10/07/2001
Nc inc already adjusted 18/06/01
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Ad 18/06/01--------- £ si 5198@1=5198 £ ic 2/5200
dot icon10/07/2001
Nc inc already adjusted 18/06/01
dot icon10/07/2001
Resolutions
dot icon10/07/2001
Resolutions
dot icon27/06/2001
New director appointed
dot icon31/05/2001
Full accounts made up to 2000-12-31
dot icon16/01/2001
Accounts for a dormant company made up to 1999-12-31
dot icon20/10/2000
Particulars of mortgage/charge
dot icon05/09/2000
New director appointed
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Return made up to 14/06/00; full list of members
dot icon25/07/2000
Particulars of mortgage/charge
dot icon24/07/2000
Registered office changed on 24/07/00 from: unit 24 fareham industrial park fareham hants PO16 8XB
dot icon14/06/2000
New director appointed
dot icon14/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/06/1999
Return made up to 14/06/99; no change of members
dot icon21/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon29/06/1998
Return made up to 14/06/98; no change of members
dot icon27/01/1998
New secretary appointed
dot icon27/01/1998
Secretary resigned;director resigned
dot icon01/10/1997
New director appointed
dot icon08/07/1997
Return made up to 14/06/97; full list of members
dot icon29/04/1997
Accounts for a dormant company made up to 1996-06-30
dot icon21/01/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon27/06/1996
Return made up to 14/06/96; no change of members
dot icon15/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon12/07/1995
Return made up to 14/06/95; full list of members
dot icon13/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/06/1994
Return made up to 14/06/94; no change of members
dot icon21/04/1994
Accounts for a dormant company made up to 1993-06-30
dot icon29/08/1993
Accounts for a dormant company made up to 1992-06-30
dot icon29/08/1993
Resolutions
dot icon18/06/1993
Return made up to 14/06/93; no change of members
dot icon07/09/1992
Return made up to 14/06/92; full list of members
dot icon22/07/1991
Accounting reference date notified as 30/06
dot icon24/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/06/1991
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
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
Mr Stephen William Blyth
Director
13/07/2018 - 27/04/2021
46
Myson, Richard Lee
Director
01/06/2022 - Present
27
Thomas, Michael Edward
Director
21/10/2005 - 12/07/2024
2
Llames Romero, Alberto
Director
24/08/2022 - 30/04/2025
1
Ross, Robert William Gilbert, Mr.
Director
27/01/2020 - 22/11/2021
6

Persons with Significant Control

3
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 INTERNATIONAL LOGISTICS LIMITED

DELAMODE INTERNATIONAL LOGISTICS LIMITED is an(a) Active company incorporated on 14/06/1991 with the registered office located at Dock Gate 20 Western Avenue, Western Docks, Southampton SO15 0GN. 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 INTERNATIONAL LOGISTICS LIMITED?

toggle

DELAMODE INTERNATIONAL LOGISTICS LIMITED is currently Active. It was registered on 14/06/1991 .

Where is DELAMODE INTERNATIONAL LOGISTICS LIMITED located?

toggle

DELAMODE INTERNATIONAL LOGISTICS LIMITED is registered at Dock Gate 20 Western Avenue, Western Docks, Southampton SO15 0GN.

What does DELAMODE INTERNATIONAL LOGISTICS LIMITED do?

toggle

DELAMODE INTERNATIONAL LOGISTICS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for DELAMODE INTERNATIONAL LOGISTICS LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-07 with updates.