DELF (UK) LIMITED

Register to unlock more data on OkredoRegister

DELF (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02480330

Incorporation date

13/03/1990

Size

Small

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1990)
dot icon20/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon17/02/2026
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2026-02-17
dot icon14/08/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21
dot icon14/08/2025
Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21
dot icon30/06/2025
Termination of appointment of Matthew Louis Mittino as a director on 2025-06-30
dot icon30/06/2025
Appointment of Mr Andrew William Holmes as a director on 2025-06-30
dot icon24/03/2025
Accounts for a small company made up to 2024-05-31
dot icon03/12/2024
Termination of appointment of Douglas Ellis Jones as a director on 2024-10-31
dot icon25/04/2024
Registered office address changed from Unit 2 Hickmans Road Birkenhead Wirral CH41 1JH United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-04-25
dot icon25/04/2024
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-02-14
dot icon12/03/2024
Accounts for a small company made up to 2023-05-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon06/11/2023
Termination of appointment of John Edward Adent as a director on 2023-10-24
dot icon01/08/2023
Appointment of Ms Amy Meredith Rocklin as a director on 2023-07-17
dot icon01/08/2023
Appointment of Mr William Joseph Waelke as a director on 2023-07-17
dot icon01/08/2023
Appointment of Mr Matthew Louis Mittino as a director on 2023-07-17
dot icon31/07/2023
Termination of appointment of Steven James Quinlan as a director on 2023-07-17
dot icon31/07/2023
Termination of appointment of Jason Warren Lilly as a director on 2023-07-17
dot icon31/07/2023
Appointment of Mr Douglas Ellis Jones as a director on 2023-07-17
dot icon31/07/2023
Termination of appointment of Steven James Quinlan as a secretary on 2023-07-17
dot icon21/06/2023
Accounts for a small company made up to 2022-05-31
dot icon24/10/2022
Change of details for Neogen Europe Limited as a person with significant control on 2021-12-01
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with updates
dot icon08/02/2022
Current accounting period shortened from 2022-09-30 to 2022-05-31
dot icon04/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/01/2022
Previous accounting period extended from 2021-05-31 to 2021-09-30
dot icon20/12/2021
Resolutions
dot icon20/12/2021
Memorandum and Articles of Association
dot icon17/12/2021
Registered office address changed from Enterprise House the Courtyard Old Courthouse Road Bromborough Wirral CH62 4UE to Unit 2 Hickmans Road Birkenhead Wirral CH41 1JH on 2021-12-17
dot icon16/12/2021
Previous accounting period shortened from 2021-09-30 to 2021-05-31
dot icon15/12/2021
Cessation of Christopher Glyn Jones as a person with significant control on 2021-11-30
dot icon15/12/2021
Appointment of Steven James Quinlan as a director on 2021-11-30
dot icon15/12/2021
Appointment of Jason Warren Lilly as a director on 2021-11-30
dot icon15/12/2021
Appointment of Mr Steven James Donnachie as a director on 2021-11-30
dot icon15/12/2021
Appointment of John Edward Adent as a director on 2021-11-30
dot icon15/12/2021
Appointment of Steven James Quinlan as a secretary on 2021-11-30
dot icon15/12/2021
Termination of appointment of Jane Jones as a director on 2021-11-30
dot icon15/12/2021
Termination of appointment of Christopher Glyn Jones as a director on 2021-11-30
dot icon15/12/2021
Notification of Neogen Europe Limited as a person with significant control on 2021-11-30
dot icon15/12/2021
Cessation of Jane Jones as a person with significant control on 2021-11-30
dot icon02/11/2021
Satisfaction of charge 1 in full
dot icon26/10/2021
Satisfaction of charge 2 in full
dot icon08/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon12/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon09/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon26/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon22/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon13/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon24/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon26/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon01/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon13/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon30/04/2010
Director's details changed for Dr Jane Jones on 2009-10-01
dot icon30/04/2010
Director's details changed for Mr Christopher Glyn Jones on 2009-10-01
dot icon30/04/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon12/04/2010
Registered office address changed from Stanhope House Mark Rake Bromborough Wirral CH62 2DN on 2010-04-12
dot icon05/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/11/2009
Appointment of Dr Jane Jones as a director
dot icon30/11/2009
Termination of appointment of Jane Jones as a secretary
dot icon23/06/2009
Return made up to 03/04/09; full list of members
dot icon07/05/2009
Secretary's change of particulars / jane lee / 24/04/2009
dot icon02/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/03/2009
Registered office changed on 11/03/2009 from kemp & co ROOM2 02 the cotton exchange old hall street liverpool merseyside L3 9LQ
dot icon27/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon21/05/2008
Return made up to 03/04/08; full list of members
dot icon09/01/2008
Memorandum and Articles of Association
dot icon07/01/2008
Certificate of change of name
dot icon04/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/04/2007
Return made up to 03/04/07; full list of members
dot icon29/09/2006
Registered office changed on 29/09/06 from: oriel house 2-8 oriel road bootle merseyside L20 7EP
dot icon18/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/05/2006
New director appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
New secretary appointed
dot icon24/04/2006
Director resigned
dot icon24/04/2006
Secretary resigned
dot icon06/04/2006
Return made up to 03/04/06; full list of members
dot icon06/04/2006
Director's particulars changed
dot icon11/05/2005
Return made up to 03/04/05; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/02/2005
Declaration of mortgage charge released/ceased
dot icon30/07/2004
Registered office changed on 30/07/04 from: 94 wilderspool causeway warrington cheshire WA4 6PU
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/05/2004
Return made up to 03/04/04; full list of members
dot icon21/05/2004
New secretary appointed;new director appointed
dot icon21/05/2004
Secretary resigned;director resigned
dot icon03/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/04/2003
Return made up to 03/04/03; full list of members
dot icon03/04/2002
Return made up to 03/04/02; full list of members
dot icon02/04/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/06/2001
Accounts for a small company made up to 2000-09-30
dot icon29/05/2001
Return made up to 03/04/01; full list of members
dot icon04/10/2000
Accounts for a small company made up to 1999-09-30
dot icon08/05/2000
Return made up to 03/04/00; full list of members
dot icon15/06/1999
Return made up to 03/04/99; full list of members
dot icon16/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Certificate of change of name
dot icon26/02/1999
Full accounts made up to 1998-09-30
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon16/04/1998
Return made up to 03/04/98; no change of members
dot icon04/06/1997
Return made up to 03/04/97; no change of members
dot icon21/05/1997
Full accounts made up to 1996-09-30
dot icon15/07/1996
Full accounts made up to 1995-09-30
dot icon28/04/1996
Return made up to 03/04/96; full list of members
dot icon26/07/1995
Full accounts made up to 1994-09-30
dot icon05/04/1995
Return made up to 03/04/95; no change of members
dot icon23/06/1994
Accounts for a small company made up to 1993-09-30
dot icon20/04/1994
Return made up to 03/04/94; no change of members
dot icon31/03/1993
Return made up to 03/04/93; full list of members
dot icon23/02/1993
Accounts for a small company made up to 1992-09-30
dot icon09/02/1993
Resolutions
dot icon09/02/1993
Particulars of contract relating to shares
dot icon09/02/1993
Ad 15/01/93--------- £ si 998@1=998 £ ic 2/1000
dot icon22/09/1992
Accounting reference date shortened from 31/03 to 30/09
dot icon02/04/1992
Return made up to 03/04/92; no change of members
dot icon14/01/1992
Accounts for a small company made up to 1991-03-31
dot icon02/05/1991
Return made up to 03/04/91; full list of members
dot icon03/08/1990
Particulars of mortgage/charge
dot icon11/05/1990
Certificate of change of name
dot icon20/04/1990
Director resigned;new director appointed
dot icon20/04/1990
Secretary resigned;new secretary appointed
dot icon20/04/1990
Registered office changed on 20/04/90 from: 2 baches street london N1 6UB
dot icon09/04/1990
Memorandum and Articles of Association
dot icon09/04/1990
Resolutions
dot icon13/03/1990
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,166,764.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.72M
-
0.00
1.17M
-
2021
21
1.72M
-
0.00
1.17M
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

1.72M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
21/07/2025 - Present
1977
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
14/02/2024 - 21/07/2025
580
Donnachie, Steven James
Director
30/11/2021 - Present
6
Adent, John Edward
Director
30/11/2021 - 24/10/2023
7
Lilly, Jason Warren
Director
30/11/2021 - 17/07/2023
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DELF (UK) LIMITED

DELF (UK) LIMITED is an(a) Active company incorporated on 13/03/1990 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of DELF (UK) LIMITED?

toggle

DELF (UK) LIMITED is currently Active. It was registered on 13/03/1990 .

Where is DELF (UK) LIMITED located?

toggle

DELF (UK) LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does DELF (UK) LIMITED do?

toggle

DELF (UK) LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

How many employees does DELF (UK) LIMITED have?

toggle

DELF (UK) LIMITED had 21 employees in 2021.

What is the latest filing for DELF (UK) LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-04 with no updates.