DELINEA EUROPE LIMITED

Register to unlock more data on OkredoRegister

DELINEA EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05488412

Incorporation date

22/06/2005

Size

Small

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2005)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon20/10/2025
Application to strike the company off the register
dot icon10/10/2025
Resolutions
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon07/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon04/07/2025
Director's details changed for Arthur William Gilliland on 2025-07-04
dot icon04/07/2025
Director's details changed for Stephanie Reiter on 2025-07-04
dot icon23/12/2024
Accounts for a small company made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon11/07/2022
Certificate of change of name
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon16/03/2022
Accounts for a small company made up to 2020-12-31
dot icon04/08/2021
Appointment of Stephanie Reiter as a director on 2021-08-02
dot icon04/08/2021
Termination of appointment of Charlemagne Abalos Velasquez as a director on 2021-07-12
dot icon29/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon26/03/2021
Appointment of Arthur William Gilliland as a director on 2021-03-02
dot icon26/03/2021
Termination of appointment of Flint James Brenton as a director on 2021-03-02
dot icon14/01/2021
Appointment of Charlemagne Abalos Velasquez as a director on 2020-11-30
dot icon12/01/2021
Accounts for a small company made up to 2019-12-31
dot icon01/12/2020
Termination of appointment of Mark Edward Oldemeyer as a director on 2020-10-01
dot icon05/10/2020
Appointment of Mr Flint James Brenton as a director on 2020-07-07
dot icon24/09/2020
Termination of appointment of Timothy James Steinkopf as a director on 2020-06-22
dot icon04/08/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon27/11/2019
Accounts for a small company made up to 2018-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon29/05/2019
Termination of appointment of Daniel Menudier as a director on 2019-05-21
dot icon29/05/2019
Appointment of Mark Edward Oldemeyer as a director on 2019-05-21
dot icon18/02/2019
Accounts for a small company made up to 2018-06-30
dot icon31/10/2018
Current accounting period shortened from 2019-06-30 to 2018-12-31
dot icon13/08/2018
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2018-08-08
dot icon13/08/2018
Registered office address changed from 1st Floor West Davidson House Forbury Square Reading RG1 3EU to 5 New Street Square London EC4A 3TW on 2018-08-13
dot icon13/08/2018
Appointment of Daniel Menudier as a director on 2018-08-06
dot icon13/08/2018
Termination of appointment of Adam Au as a director on 2018-08-06
dot icon13/08/2018
Termination of appointment of Thomas Richard Kemp as a director on 2018-08-06
dot icon02/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon02/07/2018
Director's details changed for Mr Timothy James Steinkopf on 2018-07-02
dot icon06/03/2018
Accounts for a small company made up to 2017-06-30
dot icon06/07/2017
Accounts for a small company made up to 2016-06-30
dot icon28/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon28/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Director's details changed for Mr Timothy James Steinkopf on 2017-06-26
dot icon07/06/2017
Compulsory strike-off action has been discontinued
dot icon06/06/2017
First Gazette notice for compulsory strike-off
dot icon27/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon23/06/2016
Director's details changed for Mr Timothy James Steinkopf on 2016-06-01
dot icon20/04/2016
Full accounts made up to 2015-06-30
dot icon22/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon30/03/2015
Full accounts made up to 2014-06-30
dot icon29/08/2014
Appointment of Mr Timothy Steinkopf as a director on 2014-08-25
dot icon18/07/2014
Auditor's resignation
dot icon03/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon14/11/2013
Accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon27/06/2013
Director's details changed for Adam Au on 2013-06-22
dot icon27/06/2013
Director's details changed for Thomas Richard Kemp on 2013-06-22
dot icon08/11/2012
Accounts made up to 2012-06-30
dot icon10/09/2012
Registered office address changed from 5 New Street Square London EC4A 3TW on 2012-09-10
dot icon05/09/2012
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon19/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon12/01/2012
Accounts made up to 2011-06-30
dot icon24/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon18/02/2011
Accounts made up to 2010-06-30
dot icon02/08/2010
Auditor's resignation
dot icon02/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon16/01/2010
Accounts made up to 2009-06-30
dot icon22/06/2009
Return made up to 22/06/09; full list of members
dot icon17/02/2009
Accounts made up to 2008-06-30
dot icon08/12/2008
Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008
dot icon19/11/2008
Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX
dot icon07/11/2008
Memorandum and Articles of Association
dot icon07/11/2008
Resolutions
dot icon08/07/2008
Return made up to 22/06/08; full list of members
dot icon06/03/2008
Accounts made up to 2007-06-30
dot icon26/06/2007
Return made up to 22/06/07; full list of members
dot icon12/02/2007
Accounts made up to 2006-06-30
dot icon23/06/2006
Return made up to 22/06/06; full list of members
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Director resigned
dot icon07/07/2005
Ad 27/06/05--------- £ si 999@1=999 £ ic 1/1000
dot icon07/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon22/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
08/08/2018 - Present
783
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
22/06/2005 - 05/09/2012
546
HUNTSMOOR LIMITED
Corporate Director
22/06/2005 - 24/06/2005
392
HUNTSMOOR NOMINEES LIMITED
Corporate Director
22/06/2005 - 24/06/2005
178
Velasquez, Charlemagne Abalos
Director
30/11/2020 - 12/07/2021
1

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DELINEA EUROPE LIMITED

DELINEA EUROPE LIMITED is an(a) Dissolved company incorporated on 22/06/2005 with the registered office located at 5 New Street Square, London EC4A 3TW. 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 DELINEA EUROPE LIMITED?

toggle

DELINEA EUROPE LIMITED is currently Dissolved. It was registered on 22/06/2005 and dissolved on 13/01/2026.

Where is DELINEA EUROPE LIMITED located?

toggle

DELINEA EUROPE LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does DELINEA EUROPE LIMITED do?

toggle

DELINEA EUROPE LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for DELINEA EUROPE LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.