DELOPTIS LTD

Register to unlock more data on OkredoRegister

DELOPTIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06469901

Incorporation date

10/01/2008

Size

Small

Contacts

Registered address

Registered address

Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry CV5 9RGCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2008)
dot icon02/03/2026
Director's details changed for Serge Krikorian on 2025-10-10
dot icon09/09/2025
Appointment of Gilbert Rahme as a director on 2025-09-02
dot icon05/09/2025
Termination of appointment of Maaz Patel as a director on 2025-09-02
dot icon30/06/2025
Accounts for a small company made up to 2024-12-31
dot icon14/05/2025
Appointment of Maaz Patel as a director on 2025-05-13
dot icon17/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon31/12/2024
Full accounts made up to 2023-12-31
dot icon01/08/2024
Director's details changed for Mr Mark Robert Peachey on 2024-02-20
dot icon07/01/2024
Change of details for Prophet Plc as a person with significant control on 2023-10-12
dot icon07/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon15/11/2023
Resolutions
dot icon15/11/2023
Memorandum and Articles of Association
dot icon13/11/2023
Termination of appointment of Mark Robert Peachey as a secretary on 2023-11-06
dot icon13/11/2023
Appointment of Stephane Manos as a director on 2023-11-06
dot icon13/11/2023
Appointment of Mr Davide Felicissimo as a director on 2023-11-06
dot icon13/11/2023
Appointment of Serge Krikorian as a director on 2023-11-06
dot icon30/10/2023
Termination of appointment of Antony Stuart Farley as a director on 2023-10-23
dot icon30/06/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon30/06/2022
Full accounts made up to 2021-12-31
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon29/06/2018
Full accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon11/10/2016
Registered office address changed from 70 Churchill Square Kings Hill West Malling Kent ME19 4YU England to Unit 1, Villiers Court Meriden Business Park, Copse Drive Coventry CV5 9RG on 2016-10-11
dot icon11/10/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon11/10/2016
Termination of appointment of Andrea Kristen Farley as a secretary on 2016-08-02
dot icon11/10/2016
Appointment of Mr Mark Robert Peachey as a secretary on 2016-08-02
dot icon11/10/2016
Appointment of Mr Mark Robert Peachey as a director on 2016-08-02
dot icon27/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE to 70 Churchill Square Kings Hill West Malling Kent ME19 4YU on 2016-02-29
dot icon07/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon14/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/04/2013
Director's details changed for Mr Antony Stuart Farley on 2013-04-02
dot icon15/04/2013
Secretary's details changed for Mrs Andrea Kristen Farley on 2013-04-02
dot icon19/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon06/02/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon27/01/2011
Registered office address changed from 3Rd Floor 23-29 Albion Place Maidstone ME14 5DY on 2011-01-27
dot icon12/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon23/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Antony Stuart Farley on 2010-02-26
dot icon01/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 10/01/09; full list of members
dot icon02/02/2009
Secretary's change of particulars / andrea farley / 01/08/2008
dot icon02/02/2009
Director's change of particulars / antony farley / 01/08/2008
dot icon02/04/2008
Curr sho from 31/01/2009 to 31/12/2008
dot icon22/01/2008
New secretary appointed
dot icon22/01/2008
New director appointed
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon10/01/2008
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
07/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
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
7
487.69K
-
0.00
565.49K
-
2022
7
572.55K
-
430.07K
648.92K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Felicissimo, Davide
Director
06/11/2023 - Present
27
Peachey, Mark Robert
Director
02/08/2016 - Present
9
Manos, Stephane
Director
06/11/2023 - Present
28
Farley, Antony Stuart
Director
10/01/2008 - 23/10/2023
1
Peachey, Mark Robert
Secretary
02/08/2016 - 06/11/2023
-

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

100,000+
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 DELOPTIS LTD

DELOPTIS LTD is an(a) Active company incorporated on 10/01/2008 with the registered office located at Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry CV5 9RG. There are currently 5 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 DELOPTIS LTD?

toggle

DELOPTIS LTD is currently Active. It was registered on 10/01/2008 .

Where is DELOPTIS LTD located?

toggle

DELOPTIS LTD is registered at Unit 1, Villiers Court, Meriden Business Park, Copse Drive, Coventry CV5 9RG.

What does DELOPTIS LTD do?

toggle

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

What is the latest filing for DELOPTIS LTD?

toggle

The latest filing was on 02/03/2026: Director's details changed for Serge Krikorian on 2025-10-10.