DELLA AI LTD

Register to unlock more data on OkredoRegister

DELLA AI LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11402499

Incorporation date

07/06/2018

Size

Medium

Contacts

Registered address

Registered address

8th Floor 30 Churchill Place, Canary Wharf, London E14 5RECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2018)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon02/07/2025
Application to strike the company off the register
dot icon18/06/2025
Confirmation statement made on 2025-06-06 with updates
dot icon12/06/2025
Director's details changed for Mr. Guillaume Le Bos on 2025-06-05
dot icon12/06/2025
Change of details for Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 2025-06-05
dot icon02/01/2025
Resolutions
dot icon02/01/2025
Solvency Statement dated 02/12/24
dot icon02/01/2025
Statement of capital on 2025-01-02
dot icon02/01/2025
Statement by Directors
dot icon17/12/2024
Solvency Statement dated 02/12/24
dot icon17/12/2024
Statement by Directors
dot icon29/11/2024
Accounts for a medium company made up to 2023-12-31
dot icon17/10/2024
Appointment of Mr John Goudie as a director on 2024-10-16
dot icon04/10/2024
Registered office address changed from 34-35 Hatton Garden Keyboards & Dreams Rear Building Ground Floor London EC1N 8DX England to 8th Floor 30 Churchill Place Canary Wharf London E14 5RE on 2024-10-04
dot icon04/10/2024
Director's details changed for Mr. Guillaume Le Bos on 2024-10-01
dot icon04/10/2024
Director's details changed for Mr. Sergio Renato Liscia on 2024-10-01
dot icon12/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon28/06/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon15/02/2023
Registered office address changed from 26 Ground Floor London EC1N 8BR United Kingdom to 34-35 Hatton Garden Keyboards & Dreams Rear Building Ground Floor London EC1N 8DX on 2023-02-16
dot icon11/01/2023
Appointment of Mr. Guillaume Le Bos as a director on 2022-12-27
dot icon11/01/2023
Appointment of Mr. Sergio Renato Liscia as a director on 2022-12-27
dot icon11/01/2023
Termination of appointment of Christophe Frerebeau as a director on 2022-12-30
dot icon11/01/2023
Termination of appointment of Nicolas Chauville as a director on 2022-12-30
dot icon11/01/2023
Termination of appointment of Jacques Gabillon as a director on 2022-12-30
dot icon11/01/2023
Notification of Wolters Kluwer Holdings (Uk) Plc as a person with significant control on 2022-12-30
dot icon11/01/2023
Registered office address changed from 5 Countess Road 2nd Floor London NW5 2NS United Kingdom to 26 Ground Floor London EC1N 8BR on 2023-01-11
dot icon11/01/2023
Statement of capital following an allotment of shares on 2022-12-30
dot icon11/01/2023
Cessation of Nicolas Chauville as a person with significant control on 2022-12-30
dot icon11/01/2023
Cessation of Christophe Frerebeau as a person with significant control on 2022-12-30
dot icon21/12/2022
Statement of capital following an allotment of shares on 2022-12-20
dot icon16/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon10/11/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-31
dot icon10/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-28
dot icon10/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-27
dot icon10/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-10-26
dot icon10/11/2022
Second filing of Confirmation Statement dated 2022-06-20
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-10-29
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-26
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon02/11/2022
Statement of capital following an allotment of shares on 2021-10-31
dot icon20/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/09/2021
Resolutions
dot icon20/09/2021
Memorandum and Articles of Association
dot icon31/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-30
dot icon31/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-30
dot icon18/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon18/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon05/01/2021
Appointment of Mr Jacques Gabillon as a director on 2021-01-04
dot icon11/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/02/2020
Change of details for Mr Christophe Frerebeau as a person with significant control on 2019-09-13
dot icon14/01/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-13
dot icon05/10/2019
Statement of capital following an allotment of shares on 2019-09-15
dot icon19/08/2019
Resolutions
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon13/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon08/10/2018
Change of details for Mr Christophe Frerebeau as a person with significant control on 2018-10-03
dot icon08/10/2018
Cessation of Quentin Bossard as a person with significant control on 2018-10-03
dot icon08/10/2018
Termination of appointment of Quentin Bossard as a director on 2018-10-03
dot icon07/06/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

12
2022
change arrow icon+159.31 % *

* during past year

Cash in Bank

£593,736.00

Confirmation

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

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
426.38K
-
0.00
228.97K
-
2022
12
275.56K
-
0.00
593.74K
-
2022
12
275.56K
-
0.00
593.74K
-

Employees

2022

Employees

12 Ascended33 % *

Net Assets(GBP)

275.56K £Descended-35.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

593.74K £Ascended159.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicolas Chauville
Director
07/06/2018 - 30/12/2022
-
Mr Christophe Frerebeau
Director
07/06/2018 - 30/12/2022
-
Gabillon, Jacques
Director
04/01/2021 - 30/12/2022
8
Goudie, John
Director
16/10/2024 - Present
3
Le Bos, Guillaume, Mr.
Director
27/12/2022 - Present
-

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

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

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About DELLA AI LTD

DELLA AI LTD is an(a) Dissolved company incorporated on 07/06/2018 with the registered office located at 8th Floor 30 Churchill Place, Canary Wharf, London E14 5RE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of DELLA AI LTD?

toggle

DELLA AI LTD is currently Dissolved. It was registered on 07/06/2018 and dissolved on 30/09/2025.

Where is DELLA AI LTD located?

toggle

DELLA AI LTD is registered at 8th Floor 30 Churchill Place, Canary Wharf, London E14 5RE.

What does DELLA AI LTD do?

toggle

DELLA AI LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does DELLA AI LTD have?

toggle

DELLA AI LTD had 12 employees in 2022.

What is the latest filing for DELLA AI LTD?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.