DELAQUEST LIMITED

Register to unlock more data on OkredoRegister

DELAQUEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876189

Incorporation date

29/11/1993

Size

Small

Contacts

Registered address

Registered address

Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted HP4 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1993)
dot icon26/01/2026
Termination of appointment of Andrew Khoo as a director on 2026-01-23
dot icon26/01/2026
Appointment of Mr Andrew Boo Yeow Khoo as a director on 2026-01-23
dot icon26/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon21/01/2026
Accounts for a small company made up to 2025-06-30
dot icon24/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/12/2024
Accounts for a small company made up to 2024-06-30
dot icon28/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon09/11/2023
Accounts for a small company made up to 2023-06-30
dot icon12/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/10/2022
Accounts for a small company made up to 2022-06-30
dot icon14/06/2022
Termination of appointment of Choung Yau Chan as a director on 2022-05-21
dot icon31/03/2022
Registered office address changed from Corus House Tradational Barn Rossway Estate, Rossway Berhamsted HP4 3TZ England to Corus House Traditional Barn Rossway Estate, Rossway Berkhamsted HP4 3TZ on 2022-03-31
dot icon14/02/2022
Satisfaction of charge 36 in full
dot icon14/02/2022
Satisfaction of charge 39 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/12/2021
Registered office address changed from Corus House 1 Auckland Park Milton Keynes Buckinghamshire MK1 1BU United Kingdom to Corus House Tradational Barn Rossway Estate, Rossway Berhamsted HP4 3TZ on 2021-12-03
dot icon26/10/2021
Full accounts made up to 2021-06-30
dot icon07/09/2021
Appointment of Mr Choung Yau Chan as a director on 2021-08-25
dot icon07/09/2021
Termination of appointment of David Michael Westerby as a director on 2021-08-25
dot icon26/03/2021
Full accounts made up to 2020-06-30
dot icon01/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/06/2020
Termination of appointment of Yet King Loy as a director on 2020-02-18
dot icon17/04/2020
Full accounts made up to 2019-06-30
dot icon09/03/2020
Appointment of Mr David Michael Westerby as a director on 2020-02-18
dot icon21/02/2020
Satisfaction of charge 35 in full
dot icon21/02/2020
Satisfaction of charge 34 in full
dot icon21/02/2020
Satisfaction of charge 37 in full
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/06/2019
Auditor's resignation
dot icon04/02/2019
Full accounts made up to 2018-06-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon15/09/2018
Termination of appointment of Kwan Cheong Ng as a director on 2018-08-29
dot icon15/09/2018
Termination of appointment of Nyen Faat Wong as a director on 2018-08-29
dot icon15/09/2018
Appointment of Mr Yet King Loy as a director on 2018-08-28
dot icon15/09/2018
Appointment of Mr Khurram Mohmand as a director on 2018-08-28
dot icon15/09/2018
Appointment of Mr Andrew Khoo as a director on 2018-08-28
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon17/02/2018
Satisfaction of charge 38 in full
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon01/11/2017
Registered office address changed from The Old Farmhouse Rossway Berkhamsted Hertfordshire HP4 3TZ to Corus House 1 Auckland Park Milton Keynes Buckinghamshire MK1 1BU on 2017-11-01
dot icon10/04/2017
Full accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/08/2016
Termination of appointment of Andrew Clayton as a director on 2016-08-03
dot icon22/08/2016
Appointment of Mr Kwan Cheong Ng as a director on 2016-08-03
dot icon12/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/12/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Auditor's resignation
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/10/2013
Termination of appointment of David Westerby as a director
dot icon05/09/2013
Appointment of Mr Nyen Faat Wong as a director
dot icon05/09/2013
Termination of appointment of Hung Ong as a director
dot icon12/06/2013
Appointment of Mr Andrew Clayton as a director
dot icon12/06/2013
Appointment of Mr Khurram Mohmand as a secretary
dot icon12/06/2013
Termination of appointment of Andrew Clayton as a secretary
dot icon11/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/10/2012
Appointment of Mr Hung Ming Ong as a director
dot icon23/10/2012
Termination of appointment of Kim Tang as a director
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Kim Siw Tang on 2010-01-01
dot icon25/01/2010
Director's details changed for Mr David Michael Westerby on 2010-01-01
dot icon25/01/2010
Secretary's details changed for Mr Andrew Clayton on 2010-01-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Director appointed mr david michael westerby
dot icon18/02/2009
Appointment terminated director gerd kirschner
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from the old farmhouse rossway park estate berhamsted hertfordshire HP4 3TZ
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Registered office changed on 20/05/2008 from blakelands house yeomans drive blakelands milton keynes buckinghamshire MK14 5HG
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon27/11/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
New secretary appointed
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Secretary resigned
dot icon06/03/2007
New director appointed
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon23/01/2007
Director resigned
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon15/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Declaration of satisfaction of mortgage/charge
dot icon08/04/2006
Declaration of mortgage charge released/ceased
dot icon29/03/2006
Declaration of mortgage charge released/ceased
dot icon22/03/2006
New secretary appointed
dot icon20/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Secretary resigned;director resigned
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Particulars of mortgage/charge
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon31/01/2004
Return made up to 31/12/03; full list of members
dot icon21/01/2004
Director's particulars changed
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Particulars of mortgage/charge
dot icon05/03/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon09/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon01/11/2002
Particulars of mortgage/charge
dot icon01/05/2002
New director appointed
dot icon01/05/2002
Director resigned
dot icon11/02/2002
Secretary's particulars changed
dot icon14/01/2002
Return made up to 31/12/01; full list of members
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon22/05/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon30/03/2001
Particulars of mortgage/charge
dot icon30/03/2001
Particulars of mortgage/charge
dot icon16/02/2001
Return made up to 31/12/00; full list of members
dot icon14/02/2001
Secretary's particulars changed
dot icon20/01/2001
Registered office changed on 20/01/01 from: sherwood house london road newbury berkshire RG14 1NE
dot icon13/12/2000
Auditor's resignation
dot icon01/12/2000
Full accounts made up to 1999-12-31
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
New secretary appointed
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
New director appointed
dot icon04/10/2000
Secretary resigned;director resigned
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon16/12/1999
New director appointed
dot icon08/12/1999
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon04/08/1999
New secretary appointed
dot icon04/08/1999
Secretary resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon26/01/1999
Declaration of mortgage charge released/ceased
dot icon11/01/1999
Return made up to 31/12/98; full list of members
dot icon15/12/1998
Return made up to 20/11/98; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon06/10/1998
Registered office changed on 06/10/98 from: heron place 3 george street london W1M 5RL
dot icon29/09/1998
Secretary resigned
dot icon29/09/1998
New secretary appointed
dot icon13/08/1998
Particulars of mortgage/charge
dot icon06/01/1998
Return made up to 29/11/97; full list of members
dot icon17/06/1997
Particulars of mortgage/charge
dot icon17/06/1997
Particulars of mortgage/charge
dot icon05/06/1997
Particulars of mortgage/charge
dot icon03/06/1997
Director resigned
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon19/03/1997
Declaration of satisfaction of mortgage/charge
dot icon21/01/1997
Director resigned
dot icon26/11/1996
Return made up to 29/11/96; no change of members
dot icon23/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon16/05/1996
Particulars of mortgage/charge
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Secretary resigned
dot icon05/03/1996
New secretary appointed
dot icon05/02/1996
Registered office changed on 05/02/96 from: 15 appold street london EC2A 2HB
dot icon21/11/1995
Return made up to 29/11/95; no change of members
dot icon12/09/1995
Director resigned
dot icon12/09/1995
Director resigned
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon23/06/1995
Particulars of mortgage/charge
dot icon19/06/1995
Full accounts made up to 1995-01-01
dot icon19/06/1995
Secretary resigned;new secretary appointed
dot icon07/02/1995
New director appointed
dot icon16/01/1995
Particulars of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 29/11/94; full list of members
dot icon06/10/1994
Particulars of mortgage/charge
dot icon02/08/1994
Accounting reference date notified as 31/12
dot icon04/07/1994
New director appointed
dot icon04/07/1994
New director appointed
dot icon21/06/1994
Particulars of mortgage/charge
dot icon21/06/1994
Particulars of mortgage/charge
dot icon21/06/1994
Particulars of mortgage/charge
dot icon20/06/1994
Particulars of mortgage/charge
dot icon31/05/1994
Particulars of mortgage/charge
dot icon02/04/1994
Particulars of mortgage/charge
dot icon09/03/1994
Particulars of mortgage/charge
dot icon01/03/1994
Registered office changed on 01/03/94 from: 8 cheap street newbury berkshire RG14 5DF
dot icon16/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon16/12/1993
Director resigned;new director appointed
dot icon12/12/1993
Resolutions
dot icon12/12/1993
Registered office changed on 12/12/93 from: 120 east road london N1 6AA
dot icon29/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mohmand, Khurram
Director
28/08/2018 - Present
30
Khoo, Andrew Boo Yeow
Director
23/01/2026 - Present
12
Khoo, Andrew
Director
28/08/2018 - 23/01/2026
20

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 DELAQUEST LIMITED

DELAQUEST LIMITED is an(a) Active company incorporated on 29/11/1993 with the registered office located at Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted HP4 3TZ. There are currently 2 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 DELAQUEST LIMITED?

toggle

DELAQUEST LIMITED is currently Active. It was registered on 29/11/1993 .

Where is DELAQUEST LIMITED located?

toggle

DELAQUEST LIMITED is registered at Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted HP4 3TZ.

What does DELAQUEST LIMITED do?

toggle

DELAQUEST LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DELAQUEST LIMITED?

toggle

The latest filing was on 26/01/2026: Termination of appointment of Andrew Khoo as a director on 2026-01-23.