DELIMITRI SHIPPING LIMITED

Register to unlock more data on OkredoRegister

DELIMITRI SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942647

Incorporation date

24/10/2003

Size

Dormant

Contacts

Registered address

Registered address

Elscot House, Arcadia Avenue, London N3 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon07/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon03/11/2025
Director's details changed for Jose Ramon Fernandez on 2025-10-31
dot icon30/10/2025
Secretary's details changed for Laudelino Alperi on 2025-10-29
dot icon30/10/2025
Director's details changed for Laudelino Alperi on 2025-10-29
dot icon27/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon15/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon11/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon01/10/2024
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 2024-10-01
dot icon07/02/2024
Compulsory strike-off action has been discontinued
dot icon06/02/2024
Accounts for a dormant company made up to 2023-02-28
dot icon06/02/2024
Confirmation statement made on 2023-11-03 with no updates
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon08/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon08/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon25/01/2022
Accounts for a dormant company made up to 2021-02-28
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon18/05/2021
Registered office address changed from Unit 3, the Exchange 9 Station Road Stansted Mount Fitchett Stansted CM24 8BE England to Kemp House 160 City Road London EC1V 2NX on 2021-05-18
dot icon14/05/2021
Registered office address changed from Fishmongers Chambers 1 Fishmongers Hall Wharf London EC4R 3AE to Unit 3, the Exchange 9 Station Road Stansted Mount Fitchett Stansted CM24 8BE on 2021-05-14
dot icon21/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon21/12/2020
Accounts for a dormant company made up to 2020-02-28
dot icon25/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon25/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon22/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon28/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon27/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon29/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon29/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon23/11/2015
Annual return made up to 2015-11-08
dot icon23/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon24/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon11/12/2013
Annual return made up to 2013-11-08
dot icon27/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon29/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon23/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon16/12/2011
Annual return made up to 2011-11-08
dot icon02/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon06/12/2010
Registered office address changed from Mfb Solicitors 45 Moorfields London EC2Y 9AE on 2010-12-06
dot icon18/11/2010
Annual return made up to 2010-11-08
dot icon18/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon09/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon17/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon24/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon14/11/2008
Return made up to 22/10/08; no change of members
dot icon28/01/2008
Accounts for a dormant company made up to 2007-02-28
dot icon28/01/2008
Return made up to 24/10/07; no change of members
dot icon24/01/2007
Return made up to 24/10/06; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon22/06/2006
Accounting reference date extended from 31/08/05 to 28/02/06
dot icon06/03/2006
Registered office changed on 06/03/06 from: 2ND floor 93A rivington street london EC2A 3AY
dot icon11/01/2006
Director resigned
dot icon11/01/2006
Secretary resigned
dot icon11/01/2006
New director appointed
dot icon11/01/2006
New secretary appointed;new director appointed
dot icon09/11/2005
Return made up to 24/10/05; full list of members
dot icon12/05/2005
Particulars of mortgage/charge
dot icon06/12/2004
Accounts for a dormant company made up to 2004-08-31
dot icon06/12/2004
Ad 14/09/04--------- £ si 99@1
dot icon16/11/2004
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon11/11/2004
Return made up to 24/10/04; full list of members
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New secretary appointed
dot icon30/09/2004
Registered office changed on 30/09/04 from: 5 underwood street london N1 7LY
dot icon29/09/2004
Director resigned
dot icon29/09/2004
Secretary resigned;director resigned
dot icon29/09/2004
Secretary resigned;director resigned
dot icon29/09/2004
Director resigned
dot icon24/10/2003
Secretary resigned
dot icon24/10/2003
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Rowland Hill
Director
24/10/2003 - 13/09/2004
22
Hill, Nigel Rowland
Secretary
24/10/2003 - 13/09/2004
-
Alperi, Laudelino
Secretary
23/12/2005 - Present
-
Alperi, Laudelino
Director
23/12/2005 - Present
-
Fernandez, Jose Ramon
Director
23/12/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,001
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 DELIMITRI SHIPPING LIMITED

DELIMITRI SHIPPING LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at Elscot House, Arcadia Avenue, London N3 2JU. There are currently 3 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 DELIMITRI SHIPPING LIMITED?

toggle

DELIMITRI SHIPPING LIMITED is currently Active. It was registered on 24/10/2003 .

Where is DELIMITRI SHIPPING LIMITED located?

toggle

DELIMITRI SHIPPING LIMITED is registered at Elscot House, Arcadia Avenue, London N3 2JU.

What does DELIMITRI SHIPPING LIMITED do?

toggle

DELIMITRI SHIPPING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DELIMITRI SHIPPING LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-03 with no updates.