DELPHI SERVICES LTD

Register to unlock more data on OkredoRegister

DELPHI SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06339596

Incorporation date

10/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Baspoint Business Centre Rivermead Drive, Westlea, Swindon SN5 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2007)
dot icon02/03/2026
Termination of appointment of Sudhakara Reddy Kaipa as a director on 2026-03-02
dot icon02/03/2026
Cessation of Sudhakara Reddy Kaipa as a person with significant control on 2026-03-02
dot icon02/03/2026
Confirmation statement made on 2026-03-02 with updates
dot icon02/03/2026
Registered office address changed from 43 Baspoint Business Centre Rivermead Drive Swindon SN5 7EX England to Baspoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 2026-03-02
dot icon11/12/2025
Registered office address changed from Unit 50, Basepoint Business Centre Rivermead Drive Swindon SN5 7EX England to 43 Baspoint Business Centre Rivermead Drive Swindon SN5 7EX on 2025-12-11
dot icon07/05/2025
Termination of appointment of Ravikumar Kanakaraj as a director on 2025-05-06
dot icon07/05/2025
Appointment of Mr Ranjith Kanhirathingal as a director on 2025-05-06
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon07/05/2025
Change of details for Mr Sudhakara Reddy Kaipa as a person with significant control on 2025-05-07
dot icon07/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon07/05/2025
Notification of Ranjith Kanhirathingal as a person with significant control on 2025-05-07
dot icon10/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon15/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon20/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon26/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon06/09/2020
Appointment of Mr Ravikumar Kanakaraj as a director on 2020-09-04
dot icon17/07/2020
Registration of charge 063395960001, created on 2020-07-14
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon09/04/2020
Termination of appointment of Ravikumar Kanakaraj as a director on 2020-04-06
dot icon09/04/2020
Cessation of Ravikumar Kanakaraj as a person with significant control on 2020-04-06
dot icon30/03/2020
Notification of Ravikumar Kanakaraj as a person with significant control on 2020-03-30
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with updates
dot icon27/03/2020
Appointment of Mr Ravikumar Kanakaraj as a director on 2020-03-27
dot icon09/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon25/02/2019
Cessation of Ravikumar Kanakaraj as a person with significant control on 2019-02-25
dot icon25/02/2019
Termination of appointment of Ravikumar Kanakaraj as a director on 2019-02-25
dot icon25/02/2019
Notification of Sudhakara Reddy Kaipa as a person with significant control on 2019-02-25
dot icon25/02/2019
Appointment of Mr Sudhakara Reddy Kaipa as a director on 2019-02-25
dot icon18/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon14/11/2017
Registered office address changed from Alexander House Fleming Way Swindon SN1 2NG England to Unit 50, Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 2017-11-14
dot icon23/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon26/04/2017
Micro company accounts made up to 2016-08-31
dot icon04/01/2017
Termination of appointment of Arif Basha Shaik as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Priyanka Kaipa as a director on 2016-11-29
dot icon01/12/2016
Appointment of Mr Ravikumar Kanakaraj as a director on 2016-11-29
dot icon01/12/2016
Appointment of Mr Arif Basha Shaik as a director on 2016-11-28
dot icon08/11/2016
Termination of appointment of Ravikumar Kanakaraj as a director on 2016-11-07
dot icon08/11/2016
Appointment of Mrs Priyanka Kaipa as a director on 2016-11-07
dot icon17/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/04/2016
Registered office address changed from 1a Western Oaks Tilehurst Reading RG31 6JE England to Alexander House Fleming Way Swindon SN1 2NG on 2016-04-27
dot icon16/03/2016
Termination of appointment of Priyanka Kaipa as a director on 2016-03-16
dot icon16/03/2016
Appointment of Mr Ravikumar Kanakaraj as a director on 2016-03-11
dot icon14/03/2016
Registered office address changed from 360, Building 3,Chiswick Business Park Chiswick High Road London W4 5YA England to 1a Western Oaks Tilehurst Reading RG31 6JE on 2016-03-14
dot icon18/02/2016
Registered office address changed from Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX England to 360, Building 3,Chiswick Business Park Chiswick High Road London W4 5YA on 2016-02-18
dot icon28/01/2016
Registered office address changed from 360, Building 3 Chiswick Business Park Chiswick High Road London W4 5YA to Basepoint Business Centre Rivermead Drive Westlea Swindon SN5 7EX on 2016-01-28
dot icon11/01/2016
Termination of appointment of Gouri Raja Sekhar Kuragayala as a director on 2015-03-10
dot icon11/01/2016
Termination of appointment of Ravikumar Kanakaraj as a director on 2015-12-24
dot icon04/11/2015
Appointment of Mr Ravikumar Kanakaraj as a director on 2015-10-01
dot icon13/10/2015
Appointment of Mr Gouri Raja Sekhar Kuragayala as a director on 2015-02-24
dot icon13/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon13/08/2015
Registered office address changed from 360, Block 3 Chiswick Business Park Chiswick High Road London W4 5YA England to 360, Building 3 Chiswick Business Park Chiswick High Road London W4 5YA on 2015-08-13
dot icon13/08/2015
Registered office address changed from Office 306, 3rd Floor Building 3, Chiswick Park 566,Chiswick High Road London W4 5YA England to 360, Building 3 Chiswick Business Park Chiswick High Road London W4 5YA on 2015-08-13
dot icon12/08/2015
Registered office address changed from Beacontree Court Gillette Way Reading RG2 0BS England to Office 306, 3rd Floor Building 3, Chiswick Park 566,Chiswick High Road London W4 5YA on 2015-08-12
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/03/2015
Appointment of Mrs Priyanka Kaipa as a director on 2014-08-31
dot icon24/03/2015
Termination of appointment of Saravanakumar Navaneetha as a director on 2015-01-31
dot icon28/01/2015
Termination of appointment of Sudhakara Reddy Kaipa as a director on 2014-08-31
dot icon28/01/2015
Termination of appointment of Ravikumar Kanakaraj as a director on 2014-08-31
dot icon27/01/2015
Appointment of Mr Saravanakumar Navaneetha as a director on 2015-01-27
dot icon22/09/2014
Registered office address changed from 20-22 Richfield Avenue Reading RG1 8EQ to Beacontree Court Gillette Way Reading RG2 0BS on 2014-09-22
dot icon10/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon06/09/2013
Director's details changed for Mr Sudhakara Reddy Kaipa on 2011-06-10
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/10/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon25/10/2012
Termination of appointment of Pavan Barnala as a director
dot icon21/05/2012
Appointment of Mr Pavan Barnala as a director
dot icon17/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/05/2012
Previous accounting period shortened from 2011-09-30 to 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Sudhakara Reddy Kaipa on 2011-08-20
dot icon31/10/2011
Director's details changed for Mr Ravikumar Kanakaraj on 2011-08-20
dot icon05/10/2011
Previous accounting period extended from 2011-08-31 to 2011-09-30
dot icon10/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon28/02/2011
Registered office address changed from 1a Kentwood Hill Tilehurst Reading RG31 6JE England on 2011-02-28
dot icon14/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon14/10/2010
Termination of appointment of Vas Secretaries Ltd as a secretary
dot icon14/10/2010
Director's details changed for Sudhakarareddy Kaipa on 2010-06-06
dot icon14/10/2010
Termination of appointment of Uma Radhakrishnan as a director
dot icon14/10/2010
Registered office address changed from 7 Langton Close Maidenhead S16 6HR on 2010-10-14
dot icon17/05/2010
Appointment of Mrs Uma Radhakrishnan as a director
dot icon07/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon06/05/2010
Appointment of Mr Ravikumar Kanakaraj as a director
dot icon23/09/2009
Return made up to 10/08/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/10/2008
Return made up to 10/08/08; full list of members
dot icon10/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

22
2023
change arrow icon-20.06 % *

* during past year

Cash in Bank

£34,469.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
131.36K
-
0.00
31.00
-
2022
21
77.28K
-
0.00
43.12K
-
2023
22
34.03K
-
0.00
34.47K
-
2023
22
34.03K
-
0.00
34.47K
-

Employees

2023

Employees

22 Ascended5 % *

Net Assets(GBP)

34.03K £Descended-55.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.47K £Descended-20.06 % *

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
Kanakaraj, Ravikumar
Director
04/09/2020 - 06/05/2025
-
Kaipa, Sudhakara Reddy
Director
25/02/2019 - 02/03/2026
8
Mr Ranjith Kanhirathingal
Director
06/05/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About DELPHI SERVICES LTD

DELPHI SERVICES LTD is an(a) Active company incorporated on 10/08/2007 with the registered office located at Baspoint Business Centre Rivermead Drive, Westlea, Swindon SN5 7EX. There is currently 1 active director according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of DELPHI SERVICES LTD?

toggle

DELPHI SERVICES LTD is currently Active. It was registered on 10/08/2007 .

Where is DELPHI SERVICES LTD located?

toggle

DELPHI SERVICES LTD is registered at Baspoint Business Centre Rivermead Drive, Westlea, Swindon SN5 7EX.

What does DELPHI SERVICES LTD do?

toggle

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

How many employees does DELPHI SERVICES LTD have?

toggle

DELPHI SERVICES LTD had 22 employees in 2023.

What is the latest filing for DELPHI SERVICES LTD?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Sudhakara Reddy Kaipa as a director on 2026-03-02.