DELANOIX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DELANOIX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12202574

Incorporation date

12/09/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Larkfleet House, Falcon Way, Bourne, Lincolnshire PE10 0FFCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2019)
dot icon18/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon22/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/12/2024
Change of details for Mr James Edward Delanoix Cooke as a person with significant control on 2024-11-28
dot icon05/12/2024
Change of details for Peter Edward Delanoix Cooke as a person with significant control on 2024-11-28
dot icon05/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon02/12/2024
Resolutions
dot icon17/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/05/2024
Termination of appointment of Gabriella Frances Rose Vaughan as a director on 2024-05-30
dot icon23/03/2024
Change of details for Mr Peter Edward Delanoix Cooke as a person with significant control on 2023-11-13
dot icon29/02/2024
Notification of James Edward Delanoix Cooke as a person with significant control on 2023-11-13
dot icon29/02/2024
Change of details for Mr Jarred Thomas Wright as a person with significant control on 2023-11-13
dot icon29/02/2024
Change of details for Mr Mark Thomas Hindmarch as a person with significant control on 2023-11-13
dot icon27/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2023
Change of details for Mr Jarred Thomas Wright as a person with significant control on 2023-09-19
dot icon19/09/2023
Change of details for Mr Mark Thomas Hindmarch as a person with significant control on 2023-09-19
dot icon19/09/2023
Change of details for Mr Jarred Thomas Wright as a person with significant control on 2023-09-19
dot icon19/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon15/08/2023
Appointment of Mrs Gabriella Frances Rose Vaughan as a director on 2023-08-10
dot icon15/08/2023
Appointment of Mr James Edward Delanoix Cooke as a director on 2023-08-10
dot icon27/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon20/07/2022
Memorandum and Articles of Association
dot icon19/07/2022
Resolutions
dot icon11/01/2022
Resolutions
dot icon10/01/2022
Memorandum and Articles of Association
dot icon10/01/2022
Change of share class name or designation
dot icon10/01/2022
Particulars of variation of rights attached to shares
dot icon16/11/2021
Confirmation statement made on 2021-09-11 with updates
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Memorandum and Articles of Association
dot icon12/11/2021
Particulars of variation of rights attached to shares
dot icon12/11/2021
Change of share class name or designation
dot icon12/11/2021
Statement of capital following an allotment of shares on 2021-10-26
dot icon27/10/2021
Statement of capital on 2021-10-27
dot icon27/10/2021
Statement by Directors
dot icon27/10/2021
Solvency Statement dated 26/10/21
dot icon27/10/2021
Resolutions
dot icon14/07/2021
Memorandum and Articles of Association
dot icon14/07/2021
Resolutions
dot icon14/07/2021
Consolidation of shares on 2021-06-22
dot icon14/07/2021
Statement of capital following an allotment of shares on 2021-06-22
dot icon01/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-04-16
dot icon25/05/2021
Sub-division of shares on 2021-04-16
dot icon25/05/2021
Notification of Jarred Thomas Wright as a person with significant control on 2021-04-16
dot icon25/05/2021
Notification of Mark Thomas Hindmarch as a person with significant control on 2021-04-16
dot icon21/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon26/08/2020
Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon26/08/2020
Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
dot icon12/10/2019
Change of details for Mr Peter Edward Delanoix Cooke as a person with significant control on 2019-09-12
dot icon12/09/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.35K
-
0.00
-
-
2022
1
7.92K
-
0.00
-
-
2022
1
7.92K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

7.92K £Ascended489.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaughan, Gabriella Frances Rose
Director
10/08/2023 - 30/05/2024
11
Cooke, James Edward Delanoix, Mr.
Director
10/08/2023 - Present
39
Cooke, Peter Edward Delanoix
Director
12/09/2019 - Present
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DELANOIX HOLDINGS LIMITED

DELANOIX HOLDINGS LIMITED is an(a) Active company incorporated on 12/09/2019 with the registered office located at Larkfleet House, Falcon Way, Bourne, Lincolnshire PE10 0FF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DELANOIX HOLDINGS LIMITED?

toggle

DELANOIX HOLDINGS LIMITED is currently Active. It was registered on 12/09/2019 .

Where is DELANOIX HOLDINGS LIMITED located?

toggle

DELANOIX HOLDINGS LIMITED is registered at Larkfleet House, Falcon Way, Bourne, Lincolnshire PE10 0FF.

What does DELANOIX HOLDINGS LIMITED do?

toggle

DELANOIX HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does DELANOIX HOLDINGS LIMITED have?

toggle

DELANOIX HOLDINGS LIMITED had 1 employees in 2022.

What is the latest filing for DELANOIX HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-09-30.