Company Information for DELPHI DERIVATIVES LIMITED
PROSPECT HOUSE, ROUEN ROAD, NORWICH, NR1 1RE,
|
Company Registration Number
04251034
Private Limited Company
Liquidation |
Company Name | |
---|---|
DELPHI DERIVATIVES LIMITED | |
Legal Registered Office | |
PROSPECT HOUSE ROUEN ROAD NORWICH NR1 1RE Other companies in WD3 | |
Company Number | 04251034 | |
---|---|---|
Company ID Number | 04251034 | |
Date formed | 2001-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-08-14 06:31:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK WILLIAM LANGRAN |
||
JAMES KELLAND |
||
MARK WILLIAM LANGRAN |
||
BRUCE GEORGE MARTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELLIOTT GOLD |
Director | ||
TEMPLES (NOMINEES) LIMITED |
Nominated Secretary | ||
TEMPLES (PROFESSIONAL SERVICES) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMET SOFTWARE UK LTD | Director | 2017-02-10 | CURRENT | 2016-10-06 | Active | |
CELLAR&CO LIMITED | Director | 2016-02-22 | CURRENT | 2016-01-14 | Liquidation | |
GIGASOFT DATA PROTECTION LIMITED | Director | 2011-05-05 | CURRENT | 2006-05-04 | Active | |
GIGASOFT HOLDINGS PLC | Director | 2010-12-02 | CURRENT | 2005-10-26 | Active | |
DELPHI SECURITIES LIMITED | Director | 2009-06-15 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
DELPHI COMMODITIES LIMITED | Director | 2005-11-17 | CURRENT | 2005-11-16 | Active - Proposal to Strike off | |
GIGASOFT DATA PROTECTION LIMITED | Director | 2011-05-05 | CURRENT | 2006-05-04 | Active | |
GIGASOFT HOLDINGS PLC | Director | 2009-09-16 | CURRENT | 2005-10-26 | Active | |
DELPHI SECURITIES LIMITED | Director | 2009-06-15 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
DELPHI SECURITIES LIMITED | Director | 2009-06-15 | CURRENT | 2009-02-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-07 | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/06/22 FROM Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042510340001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042510340002 | |
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 08/02/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 10/01/22 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
SH06 | Cancellation of shares. Statement of capital on 2021-06-17 GBP 925.0 | |
SH06 | Cancellation of shares. Statement of capital on 2021-06-17 GBP 925 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE GEORGE MARTIN | |
AA01 | Previous accounting period shortened from 30/03/20 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr James Kelland on 2020-02-14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
SH02 | Sub-division of shares on 2017-07-24 | |
RP04CS01 | Second filing of Confirmation Statement dated 12/07/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 30/03/18 | |
CH01 | Director's details changed for Mr Bruce George Martin on 2018-12-11 | |
LATEST SOC | 16/08/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | Clarification A second filed CS01 (Statement of capital and Shareholder Information) was registered on 14/02/2019. | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH02 | Sub-division of shares on 2017-07-24 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042510340002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042510340001 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Kelland on 2012-07-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AA01 | Previous accounting period shortened from 30/06/10 TO 31/03/10 | |
AR01 | 12/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM LANGRAN / 14/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM LANGRAN / 14/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES KELLAND / 01/10/2009 | |
363a | RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARTIN / 15/07/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MARTIN / 13/07/2007 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 | |
363s | RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 16/07/01--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-06-17 |
Resolution | 2022-06-17 |
Notices to | 2022-06-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELPHI DERIVATIVES LIMITED
The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as DELPHI DERIVATIVES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | OFFICES AND PREMISES | 2 ST JOHNS STREET GD FLR COLCHESTER CO2 7AA | GBP £26,869 | 2007-09-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DELPHI DERIVATIVES LIMITED | Event Date | 2022-06-17 |
Name of Company: DELPHI DERIVATIVES LIMITED Company Number: 04251034 Nature of Business: Commodity broker Registered office: Prospect House, Rouen Road, Norwich, NR1 1RE Type of Liquidation: Members D… | |||
Initiating party | Event Type | Resolution | |
Defending party | DELPHI DERIVATIVES LIMITED | Event Date | 2022-06-17 |
Initiating party | Event Type | Notices to | |
Defending party | DELPHI DERIVATIVES LIMITED | Event Date | 2022-06-17 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |