DELIO LTD

Register to unlock more data on OkredoRegister

DELIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09092423

Incorporation date

19/06/2014

Size

Medium

Contacts

Registered address

Registered address

29 Windsor Place, Cardiff CF10 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2014)
dot icon21/03/2026
Change of share class name or designation
dot icon20/03/2026
Particulars of variation of rights attached to shares
dot icon17/03/2026
Memorandum and Articles of Association
dot icon17/03/2026
Resolutions
dot icon29/01/2026
Appointment of Mr. Andrew Cushing Webb as a director on 2026-01-27
dot icon29/01/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon28/01/2026
Termination of appointment of Gareth Robert Lewis as a director on 2026-01-27
dot icon28/01/2026
Termination of appointment of Edward Peter George Keelan as a director on 2026-01-27
dot icon28/01/2026
Termination of appointment of Felicia Meyerowitz as a director on 2026-01-27
dot icon28/01/2026
Appointment of Mr. William Sherman as a director on 2026-01-27
dot icon28/01/2026
Cessation of Octopus Apollo Vct Plc as a person with significant control on 2026-01-27
dot icon28/01/2026
Notification of Ialta Holdings Ltd as a person with significant control on 2026-01-27
dot icon27/01/2026
Satisfaction of charge 090924230005 in full
dot icon21/01/2026
-
dot icon14/01/2026
-
dot icon19/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon29/10/2025
Director's details changed for Mrs Felicia Meyerowitz Singh on 2025-10-29
dot icon02/09/2025
Satisfaction of charge 090924230001 in full
dot icon19/08/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon23/04/2025
Satisfaction of charge 090924230003 in full
dot icon23/04/2025
Satisfaction of charge 090924230004 in full
dot icon16/04/2025
Registration of charge 090924230005, created on 2025-04-16
dot icon25/03/2025
Registration of charge 090924230004, created on 2025-03-25
dot icon05/12/2024
Appointment of Mrs Felicia Meyerowitz Singh as a director on 2024-12-01
dot icon03/12/2024
Appointment of Mr Gareth Morgan as a director on 2024-12-01
dot icon30/10/2024
Satisfaction of charge 090924230002 in full
dot icon30/10/2024
Full accounts made up to 2024-03-31
dot icon24/10/2024
Registration of charge 090924230003, created on 2024-10-14
dot icon03/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-03
dot icon03/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-03
dot icon13/08/2024
Confirmation statement made on 2024-08-13 with updates
dot icon05/08/2024
Resolutions
dot icon11/07/2024
Memorandum and Articles of Association
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon28/06/2024
Memorandum and Articles of Association
dot icon08/05/2024
Termination of appointment of James Darlington as a director on 2024-05-03
dot icon12/04/2024
Statement of capital following an allotment of shares on 2024-04-02
dot icon23/02/2024
Withdrawal of a person with significant control statement on 2024-02-23
dot icon23/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon23/02/2024
Notification of Octopus Apollo Vct Plc as a person with significant control on 2024-02-23
dot icon08/02/2024
Statement of capital following an allotment of shares on 2024-02-02
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-24
dot icon20/11/2023
Termination of appointment of Sally Ann Jones-Evans as a director on 2023-11-10
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon09/10/2023
Memorandum and Articles of Association
dot icon04/10/2023
Statement of capital following an allotment of shares on 2023-09-29
dot icon30/06/2023
Registration of charge 090924230002, created on 2023-06-30
dot icon21/04/2023
Particulars of variation of rights attached to shares
dot icon21/04/2023
Particulars of variation of rights attached to shares
dot icon21/04/2023
Particulars of variation of rights attached to shares
dot icon21/04/2023
Particulars of variation of rights attached to shares
dot icon21/04/2023
Particulars of variation of rights attached to shares
dot icon21/04/2023
Change of share class name or designation
dot icon21/04/2023
Change of share class name or designation
dot icon21/04/2023
Change of share class name or designation
dot icon21/04/2023
Change of share class name or designation
dot icon21/04/2023
Change of share class name or designation
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon14/04/2023
Termination of appointment of Robert Mark Redwood as a director on 2023-04-08
dot icon05/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon30/03/2023
Termination of appointment of Gareth David Newman as a director on 2023-02-14
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon31/10/2022
Director's details changed for Mr Gareth Robert Lewis on 2022-10-31
dot icon30/08/2022
Full accounts made up to 2022-03-31
dot icon20/07/2022
Sub-division of shares on 2022-07-12
dot icon20/07/2022
Sub-division of shares on 2022-07-12
dot icon05/07/2022
Statement of capital following an allotment of shares on 2022-05-12
dot icon06/06/2022
Change of share class name or designation
dot icon05/04/2022
Appointment of Mr Edward Peter George Keelan as a director on 2022-02-24
dot icon28/03/2022
Change of share class name or designation
dot icon24/03/2022
Statement of capital following an allotment of shares on 2022-02-24
dot icon24/03/2022
Memorandum and Articles of Association
dot icon24/03/2022
Resolutions
dot icon02/03/2022
Second filing of Confirmation Statement dated 2021-06-07
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon07/06/2021
Confirmation statement made on 2021-06-07 with updates
dot icon05/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Memorandum and Articles of Association
dot icon04/02/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon01/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/05/2020
Director's details changed for Mr Gareth Robert Lewis on 2020-05-11
dot icon10/05/2020
Appointment of Ms Sally Ann Jones-Evans as a director on 2020-05-06
dot icon26/04/2020
Appointment of Mr Robert Mark Redwood as a director on 2020-04-08
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon04/03/2020
Resolutions
dot icon03/12/2019
Registered office address changed from Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY Wales to 29 Windsor Place Cardiff CF10 3BZ on 2019-12-03
dot icon20/08/2019
Notification of a person with significant control statement
dot icon05/08/2019
Resolutions
dot icon01/08/2019
Change of share class name or designation
dot icon01/08/2019
Particulars of variation of rights attached to shares
dot icon24/07/2019
Appointment of Mr James Darlington as a director on 2019-07-23
dot icon23/07/2019
Cessation of Gareth David Newman as a person with significant control on 2019-07-23
dot icon23/07/2019
Cessation of Gareth Robert Lewis as a person with significant control on 2019-07-23
dot icon23/07/2019
Statement of capital following an allotment of shares on 2019-07-23
dot icon02/07/2019
Confirmation statement made on 2019-06-19 with updates
dot icon19/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/09/2018
Registration of charge 090924230001, created on 2018-09-06
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/01/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/12/2017
Resolutions
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon17/07/2017
Confirmation statement made on 2017-06-19 with updates
dot icon17/07/2017
Notification of Gareth Robert Lewis as a person with significant control on 2016-06-19
dot icon17/07/2017
Notification of Gareth David Newman as a person with significant control on 2016-06-19
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/11/2016
Termination of appointment of Stephen Robert Talbot as a director on 2016-10-31
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-07-18
dot icon29/07/2016
Resolutions
dot icon25/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon11/05/2016
Resolutions
dot icon05/05/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon03/05/2016
Statement of capital following an allotment of shares on 2015-11-01
dot icon06/01/2016
Registered office address changed from Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales to Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY on 2016-01-06
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/12/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon25/11/2015
Resolutions
dot icon24/11/2015
Appointment of Mr Stephen Robert Talbot as a director on 2015-11-01
dot icon05/07/2015
Registered office address changed from Orchard House Caerphilly Business Park Van Road Caerphilly Cardiff Wales to Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG on 2015-07-05
dot icon01/07/2015
Registered office address changed from Orchard House Caerphilly Business Park Van Road Caerphilly Cardiff CF83 3GP to Orchard House Caerphilly Business Park Van Road Caerphilly Cardiff on 2015-07-01
dot icon30/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon30/06/2015
Registered office address changed from 3 Wordsworth Close Llantwit Major South Glamorgan CF61 1WZ Wales to Orchard House Caerphilly Business Park Van Road Caerphilly Cardiff CF83 3GP on 2015-06-30
dot icon31/08/2014
Director's details changed for Mr Gareth David Newman on 2014-08-23
dot icon31/08/2014
Director's details changed for Mr Gareth Robert Lewis on 2014-08-20
dot icon19/06/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

79
2023
change arrow icon0 % *

* during past year

Cash in Bank

£114,330.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
3.10M
-
0.00
473.33K
-
2023
79
7.95M
-
3.09M
114.33K
-
2023
79
7.95M
-
3.09M
114.33K
-

Employees

2023

Employees

79 Ascended- *

Net Assets(GBP)

7.95M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

3.09M £Ascended- *

Cash in Bank(GBP)

114.33K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keelan, Edward
Director
24/02/2022 - 27/01/2026
69
Morgan, Gareth
Director
01/12/2024 - Present
13
Redwood, Robert Mark
Director
08/04/2020 - 08/04/2023
15
Newman, Gareth David
Director
19/06/2014 - 14/02/2023
10
Lewis, Gareth Robert
Director
19/06/2014 - 27/01/2026
8

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

98
TELFORD INTERNATIONAL LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03313024

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

28
COMMERCIAL LIGHTING SYSTEMS LTD.Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

02615882

Reg. date:

30/05/1991

Turnover:

-

No. of employees:

21
ENRX LTD.Units 1-2 Wednesfield Way, Industrial Estate, Well Lane, Wolverhampton WV11 1XP
Active

Category:

Manufacture of other electrical equipment

Comp. code:

01193252

Reg. date:

10/12/1974

Turnover:

-

No. of employees:

29
MARTIFER UK LIMITED1 Lyric Square, London W6 0NB
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

06932831

Reg. date:

12/06/2009

Turnover:

-

No. of employees:

20
HOLLYGATE AIRCRAFT COMPONENTS LIMITED185 Stamford House Stamford Street, Stalybridge, Cheshire SK15 1QZ
Active

Category:

Machining

Comp. code:

05670213

Reg. date:

10/01/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DELIO LTD

DELIO LTD is an(a) Active company incorporated on 19/06/2014 with the registered office located at 29 Windsor Place, Cardiff CF10 3BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 79 according to last financial statements.

Frequently Asked Questions

What is the current status of DELIO LTD?

toggle

DELIO LTD is currently Active. It was registered on 19/06/2014 .

Where is DELIO LTD located?

toggle

DELIO LTD is registered at 29 Windsor Place, Cardiff CF10 3BZ.

What does DELIO LTD do?

toggle

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

How many employees does DELIO LTD have?

toggle

DELIO LTD had 79 employees in 2023.

What is the latest filing for DELIO LTD?

toggle

The latest filing was on 21/03/2026: Change of share class name or designation.