DELOR RESOURCES LIMITED

Register to unlock more data on OkredoRegister

DELOR RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08413894

Incorporation date

21/02/2013

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 08413894 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2013)
dot icon11/07/2025
Registered office address changed to PO Box 4385, 08413894 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11
dot icon17/05/2023
Compulsory strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
Confirmation statement made on 2022-10-11 with updates
dot icon01/04/2022
Compulsory strike-off action has been suspended
dot icon22/03/2022
First Gazette notice for compulsory strike-off
dot icon26/01/2022
Compulsory strike-off action has been discontinued
dot icon25/01/2022
Confirmation statement made on 2021-10-11 with no updates
dot icon25/01/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 20-22 Wenlock Road London N1 7GU on 2022-01-25
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Compulsory strike-off action has been discontinued
dot icon30/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon30/09/2021
Micro company accounts made up to 2019-12-31
dot icon11/05/2021
Compulsory strike-off action has been suspended
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon20/11/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon17/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon15/01/2019
Registered office address changed from Middlesex House, Office 2B 29 - 45 High Street Edgware HA8 7UU England to Kemp House 152-160 City Road London EC1V 2NX on 2019-01-15
dot icon14/01/2019
Director's details changed for Mr Adewale Aderoju on 2019-01-02
dot icon14/11/2018
Termination of appointment of Oluwatoyin Aderoju as a secretary on 2018-11-05
dot icon24/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon01/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon01/12/2017
Registration of charge 084138940001, created on 2017-12-01
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon05/10/2017
Change of details for Mr Adewale Aderoju as a person with significant control on 2017-09-22
dot icon05/10/2017
Appointment of Mrs Oluwatoyin Aderoju as a secretary on 2017-09-22
dot icon03/10/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon13/09/2017
Registered office address changed from Suite 6, 43 Bedford Street London WC2E 9HA to Middlesex House, Office 2B 29 - 45 High Street Edgware HA8 7UU on 2017-09-13
dot icon05/03/2017
Accounts for a dormant company made up to 2016-02-28
dot icon21/02/2017
Compulsory strike-off action has been discontinued
dot icon20/02/2017
Confirmation statement made on 2016-11-25 with updates
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon22/01/2016
Accounts for a dormant company made up to 2015-02-28
dot icon22/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon12/08/2015
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Suite 6, 43 Bedford Street London WC2E 9HA on 2015-08-12
dot icon25/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon20/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-20
dot icon09/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon25/02/2013
Certificate of change of name
dot icon25/02/2013
Change of name notice
dot icon21/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
11/10/2023
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2019
dot iconNext account date
30/12/2020
dot iconNext due on
31/12/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aderoju, Adewale
Director
21/02/2013 - Present
10
Aderoju, Oluwatoyin
Secretary
22/09/2017 - 05/11/2018
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DELOR RESOURCES LIMITED

DELOR RESOURCES LIMITED is an(a) Active company incorporated on 21/02/2013 with the registered office located at 4385, 08413894 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DELOR RESOURCES LIMITED?

toggle

DELOR RESOURCES LIMITED is currently Active. It was registered on 21/02/2013 .

Where is DELOR RESOURCES LIMITED located?

toggle

DELOR RESOURCES LIMITED is registered at 4385, 08413894 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does DELOR RESOURCES LIMITED do?

toggle

DELOR RESOURCES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DELOR RESOURCES LIMITED?

toggle

The latest filing was on 11/07/2025: Registered office address changed to PO Box 4385, 08413894 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11.