DELIB LIMITED

Register to unlock more data on OkredoRegister

DELIB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05158056

Incorporation date

21/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon06/05/2026
Director's details changed for Mrs Louise Rebecca Cato Fisher on 2026-05-06
dot icon09/12/2025
Resolutions
dot icon05/12/2025
Appointment of Dr Simon Joseph Edward Hay as a director on 2025-11-25
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Memorandum and Articles of Association
dot icon27/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Change of details for Mr Andrew John Pakhouse as a person with significant control on 2025-10-20
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon25/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon17/06/2025
Appointment of Mr Alasdair John Smith as a secretary on 2025-06-17
dot icon17/06/2025
Termination of appointment of Philip John Cheek as a secretary on 2025-06-17
dot icon22/04/2025
Appointment of Louise Rebecca Cato Fisher as a director on 2025-04-08
dot icon23/01/2025
Termination of appointment of Christopher Guy Morrey Quigley as a director on 2025-01-07
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon08/05/2024
Appointment of Mr Rodney Scott Schwartz as a director on 2024-05-08
dot icon30/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Appointment of Mr Philip John Cheek as a secretary on 2023-11-27
dot icon06/11/2023
Termination of appointment of Alex Pitkin as a director on 2023-10-30
dot icon06/07/2023
Registered office address changed from 4th Floor 63 Queen Square Bristol BS1 4JZ England to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2023-07-06
dot icon23/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon13/04/2022
Termination of appointment of Joanna Thomson as a secretary on 2022-04-13
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon31/05/2019
Registered office address changed from 6th Floor Bridge House 48-52 Baldwin Street Bristol BS1 1QB England to 4th Floor 63 Queen Square Bristol BS1 4JZ on 2019-05-31
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon01/02/2018
Registered office address changed from 35 King Street Bristol BS1 4DZ to 6th Floor Bridge House 48-52 Baldwin Street Bristol BS1 1QB on 2018-02-01
dot icon27/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Appointment of Ms Joanna Thomson as a secretary on 2017-09-18
dot icon06/10/2017
Termination of appointment of David Richard Holloway as a secretary on 2017-09-18
dot icon12/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/06/2017
Director's details changed for Mr Christopher Guy Morrey Quigley on 2017-05-31
dot icon01/02/2017
Satisfaction of charge 2 in full
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon23/11/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon13/05/2015
Statement of capital following an allotment of shares on 2014-09-30
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/11/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon24/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-03-17
dot icon17/03/2014
Resolutions
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon27/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon16/12/2011
Statement of capital following an allotment of shares on 2011-12-01
dot icon16/12/2011
Appointment of Mr Alex Pitkin as a director
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/06/2011
Sub-division of shares on 2011-06-22
dot icon21/06/2011
Director's details changed for Matthew Thomas Smith on 2011-06-21
dot icon21/06/2011
Director's details changed for Andrew Parkhouse on 2011-06-21
dot icon21/06/2011
Director's details changed for Mr Christopher Guy Morrey Quigley on 2011-06-21
dot icon21/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon21/06/2011
Secretary's details changed for Mr David Richard Holloway on 2011-06-21
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/06/2010
Director's details changed for Matthew Thomas Smith on 2009-10-01
dot icon22/06/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon03/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 21/06/09; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from ropmaker court 11 lower park row bristol BS1 5BN
dot icon28/11/2008
Return made up to 21/06/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon13/08/2007
Return made up to 21/06/07; full list of members
dot icon13/08/2007
Secretary resigned
dot icon13/08/2007
New secretary appointed
dot icon30/03/2007
Registered office changed on 30/03/07 from: manor farmhouse bull street aston OX18 2DT
dot icon25/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Return made up to 21/06/06; full list of members
dot icon13/07/2006
Secretary's particulars changed;director's particulars changed
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Return made up to 21/06/05; full list of members
dot icon25/07/2005
Director's particulars changed
dot icon25/07/2005
Secretary's particulars changed;director's particulars changed
dot icon28/07/2004
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon21/06/2004
Incorporation
dot icon21/06/2004
Secretary resigned
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

27
2022
change arrow icon+19.99 % *

* during past year

Cash in Bank

£916,485.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
281.12K
-
0.00
763.79K
-
2022
27
386.25K
-
0.00
916.49K
-
2022
27
386.25K
-
0.00
916.49K
-

Employees

2022

Employees

27 Ascended17 % *

Net Assets(GBP)

386.25K £Ascended37.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

916.49K £Ascended19.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quigley, Christopher
Director
21/06/2004 - 07/01/2025
10
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
21/06/2004 - 21/06/2004
5431
Schwartz, Rodney Scott
Director
08/05/2024 - Present
14
Mr Matthew Thomas Golding
Director
21/06/2004 - Present
12
Parkhouse, Andrew John
Director
21/06/2004 - Present
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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DELIB LIMITED

DELIB LIMITED is an(a) Active company incorporated on 21/06/2004 with the registered office located at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIB LIMITED?

toggle

DELIB LIMITED is currently Active. It was registered on 21/06/2004 .

Where is DELIB LIMITED located?

toggle

DELIB LIMITED is registered at Orchard Street Business Centre, 13-14 Orchard Street, Bristol BS1 5EH.

What does DELIB LIMITED do?

toggle

DELIB LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does DELIB LIMITED have?

toggle

DELIB LIMITED had 27 employees in 2022.

What is the latest filing for DELIB LIMITED?

toggle

The latest filing was on 06/05/2026: Director's details changed for Mrs Louise Rebecca Cato Fisher on 2026-05-06.