DELVIFY UK LIMITED

Register to unlock more data on OkredoRegister

DELVIFY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14011005

Incorporation date

29/03/2022

Size

Micro Entity

Contacts

Registered address

Registered address

College House 2/F, 17 King Edwards Rd, Ruislip, London HA4 7AECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2023)
dot icon19/02/2026
Confirmation statement made on 2026-02-19 with updates
dot icon17/02/2026
Appointment of Mr Joseph Herman Diestel as a director on 2026-01-01
dot icon14/02/2026
Appointment of Ms Nicole Van Der Elste Desai as a director on 2026-01-01
dot icon13/02/2026
Termination of appointment of Giles Hunt as a director on 2026-01-01
dot icon13/02/2026
Termination of appointment of Nicole Van Der Elste Desai as a director on 2026-01-01
dot icon13/02/2026
Appointment of Mr Giles David Edward Hunt as a director on 2026-01-01
dot icon13/02/2026
Termination of appointment of Joseph Diestel as a director on 2026-01-01
dot icon31/01/2026
Micro company accounts made up to 2025-03-31
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-08-15
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon31/12/2025
Statement of capital following an allotment of shares on 2025-11-18
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-17
dot icon27/11/2024
Statement of capital following an allotment of shares on 2024-11-25
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-09-25
dot icon18/10/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon31/07/2024
Second filing for the appointment of Mr Joseph Diestel as a director
dot icon31/07/2024
Second filing for the appointment of Ms Nicole Van Der Elste Desai as a director
dot icon31/07/2024
Second filing for the appointment of Mr Giles David Edward Hunt as a director
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-06
dot icon11/04/2024
Appointment of Mr Joseph Diestel as a director on 2024-03-19
dot icon11/04/2024
Appointment of Mr Giles Hunt as a director on 2024-03-19
dot icon11/04/2024
Appointment of Ms Nicole Van Der Elste Desai as a director on 2024-03-19
dot icon11/04/2024
Change of details for Mr. Charles John Allard Jr as a person with significant control on 2023-04-01
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon11/04/2024
Confirmation statement made on 2024-03-28 with updates
dot icon20/03/2024
Statement of capital following an allotment of shares on 2023-04-01
dot icon20/03/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon12/07/2023
Statement of capital following an allotment of shares on 2023-05-23
dot icon15/05/2023
Change of details for Mr. Charles John Allard Jr as a person with significant control on 2023-04-01
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon30/04/2023
Director's details changed for Mr. Charles John Allard Jr on 2023-03-01
dot icon30/04/2023
Statement of capital following an allotment of shares on 2022-12-01
dot icon30/04/2023
Statement of capital following an allotment of shares on 2022-10-26
dot icon30/04/2023
Statement of capital following an allotment of shares on 2022-12-01
dot icon30/04/2023
Confirmation statement made on 2023-03-28 with updates
dot icon15/04/2023
Registered office address changed from College House 2/F 17 King Edwards Rd Ruislip London HA4 7AE to College House 2/F 17 King Edwards Rd Ruislip London HA4 7AE on 2023-04-15
dot icon09/03/2023
Resolutions
dot icon09/03/2023
Resolutions
dot icon03/03/2023
Registered office address changed from 207 Regent Street London W1B 3HH England to College House 2/F 17 King Edwards Rd Ruislip London HA4 7AE on 2023-03-03
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
31/03/2025
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allard Jr, Charles John
Director
29/03/2022 - Present
-
Hunt, Giles David Edward
Director
01/01/2026 - Present
3
Diestel, Joseph
Director
11/04/2024 - 01/01/2026
-
Hunt, Giles
Director
11/04/2024 - 01/01/2026
-
Van Der Elste Desai, Nicole
Director
11/04/2024 - 01/01/2026
-

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 DELVIFY UK LIMITED

DELVIFY UK LIMITED is an(a) Active company incorporated on 29/03/2022 with the registered office located at College House 2/F, 17 King Edwards Rd, Ruislip, London HA4 7AE. There are currently 4 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 DELVIFY UK LIMITED?

toggle

DELVIFY UK LIMITED is currently Active. It was registered on 29/03/2022 .

Where is DELVIFY UK LIMITED located?

toggle

DELVIFY UK LIMITED is registered at College House 2/F, 17 King Edwards Rd, Ruislip, London HA4 7AE.

What does DELVIFY UK LIMITED do?

toggle

DELVIFY UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DELVIFY UK LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-19 with updates.