DELIPAC LIMITED

Register to unlock more data on OkredoRegister

DELIPAC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08123569

Incorporation date

28/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2012)
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon30/07/2025
Notification of Shelley Spring as a person with significant control on 2024-09-30
dot icon30/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon22/07/2025
Change of details for Mr Paul Stephen Spring as a person with significant control on 2024-09-30
dot icon22/07/2025
Cessation of Mark Hirlam as a person with significant control on 2024-09-30
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon21/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon04/07/2023
Change of details for Mr Paul Stephen Spring as a person with significant control on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr Benjamin Grunberg on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr Mark Hirlam on 2023-07-04
dot icon04/07/2023
Director's details changed for Mr Paul Stephen Spring on 2023-07-04
dot icon03/05/2023
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-05-03
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/08/2022
Confirmation statement made on 2022-06-28 with updates
dot icon12/07/2022
Notification of Mark Hirlam as a person with significant control on 2022-04-28
dot icon12/07/2022
Change of details for Mr Paul Stephen Spring as a person with significant control on 2022-04-28
dot icon12/07/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon26/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon07/07/2020
Termination of appointment of H S (Nominees) Limited as a secretary on 2020-06-23
dot icon18/02/2020
Appointment of Mr Benjamin Grunberg as a director on 2020-02-17
dot icon18/02/2020
Appointment of Mr Mark Hirlam as a director on 2020-02-17
dot icon26/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon22/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon28/11/2018
Change of details for Mr Paul Stephen Spring as a person with significant control on 2018-08-28
dot icon28/11/2018
Director's details changed for Mr Paul Stephen Spring on 2018-08-28
dot icon28/11/2018
Registered office address changed from 21 Bedford Square London WC1B 3HH to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-11-28
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-06-28 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon11/07/2017
Notification of Paul Spring as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon29/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon19/05/2014
Current accounting period extended from 2014-06-30 to 2014-12-31
dot icon08/04/2014
Amended accounts made up to 2013-06-30
dot icon14/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon12/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon28/06/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
36.40K
-
0.00
1.79K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirlam, Mark
Director
17/02/2020 - Present
4
Spring, Paul Stephen
Director
28/06/2012 - Present
6
Grunberg, Benjamin
Director
17/02/2020 - Present
11

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 DELIPAC LIMITED

DELIPAC LIMITED is an(a) Active company incorporated on 28/06/2012 with the registered office located at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD. 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 DELIPAC LIMITED?

toggle

DELIPAC LIMITED is currently Active. It was registered on 28/06/2012 .

Where is DELIPAC LIMITED located?

toggle

DELIPAC LIMITED is registered at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire WD6 1JD.

What does DELIPAC LIMITED do?

toggle

DELIPAC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DELIPAC LIMITED?

toggle

The latest filing was on 29/09/2025: Total exemption full accounts made up to 2024-12-31.