DELECTUS LIMITED

Register to unlock more data on OkredoRegister

DELECTUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07798729

Incorporation date

05/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O DAVID HOWARD, 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4ASCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2011)
dot icon15/04/2026
Micro company accounts made up to 2025-10-31
dot icon04/11/2025
Confirmation statement made on 2025-11-04 with updates
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon13/06/2025
Micro company accounts made up to 2024-10-31
dot icon12/06/2025
Cessation of Angela Judith Mary Crockett as a person with significant control on 2024-09-05
dot icon12/06/2025
Notification of Richard Paul Crockett as a person with significant control on 2024-09-05
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon19/07/2024
Micro company accounts made up to 2023-10-31
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon12/10/2023
Termination of appointment of Angela Judith Mary Crockett as a director on 2023-07-26
dot icon12/10/2023
Appointment of Mr Richard Paul Crockett as a director on 2023-07-26
dot icon27/07/2023
Statement of capital following an allotment of shares on 2022-10-06
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon28/06/2022
Micro company accounts made up to 2021-10-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon26/05/2021
Director's details changed for Mrs Cherry Christine Abson on 2021-05-26
dot icon26/05/2021
Director's details changed for Mrs Cherry Christine Abson on 2021-05-26
dot icon26/05/2021
Director's details changed for Mrs Angela Judith Mary Crockett on 2021-05-26
dot icon21/04/2021
Micro company accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with updates
dot icon13/02/2020
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon28/05/2019
Micro company accounts made up to 2018-10-31
dot icon05/10/2018
Confirmation statement made on 2018-10-05 with updates
dot icon02/07/2018
Micro company accounts made up to 2017-10-31
dot icon05/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/11/2015
Total exemption small company accounts made up to 2015-10-31
dot icon05/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Director's details changed for Mrs Angela Judith Mary Crockett on 2014-10-31
dot icon05/11/2014
Director's details changed for Mrs Cherry Christine Abson on 2014-10-31
dot icon05/11/2014
Director's details changed for Mrs Cherry Christine Abson on 2014-10-31
dot icon04/11/2014
Director's details changed for Mrs Angela Judith Mary Crockett on 2014-10-28
dot icon08/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/06/2013
Registered office address changed from 4Th Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL on 2013-06-25
dot icon06/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mrs Angela Judith Mary Crockett on 2012-07-31
dot icon14/03/2012
Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-03-14
dot icon05/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
76.16K
-
0.00
-
-
2022
2
361.53K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Abson, Cherry Christine
Director
05/10/2011 - Present
-
Crockett, Richard Paul
Director
26/07/2023 - Present
2
Crockett, Angela Judith Mary
Director
05/10/2011 - 26/07/2023
10

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+
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 DELECTUS LIMITED

DELECTUS LIMITED is an(a) Active company incorporated on 05/10/2011 with the registered office located at C/O DAVID HOWARD, 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS. 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 DELECTUS LIMITED?

toggle

DELECTUS LIMITED is currently Active. It was registered on 05/10/2011 .

Where is DELECTUS LIMITED located?

toggle

DELECTUS LIMITED is registered at C/O DAVID HOWARD, 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey KT1 4AS.

What does DELECTUS LIMITED do?

toggle

DELECTUS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DELECTUS LIMITED?

toggle

The latest filing was on 15/04/2026: Micro company accounts made up to 2025-10-31.