Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELINIAN TRADING LIMITED
Company Information for

DELINIAN TRADING LIMITED

4 BOUVERIE STREET, LONDON, EC4Y 8AX,
Company Registration Number
05935420
Private Limited Company
Active

Company Overview

About Delinian Trading Ltd
DELINIAN TRADING LIMITED was founded on 2006-09-14 and has its registered office in London. The organisation's status is listed as "Active". Delinian Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DELINIAN TRADING LIMITED
 
Legal Registered Office
4 BOUVERIE STREET
LONDON
EC4Y 8AX
Other companies in EC4V
 
Previous Names
EUROMONEY TRADING LIMITED02/06/2023
EUROMONEY LENDING (UK) LIMITED10/08/2010
Filing Information
Company Number 05935420
Company ID Number 05935420
Date formed 2006-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 18:28:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELINIAN TRADING LIMITED
Is this data useful to you?
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.

Company Officers of DELINIAN TRADING LIMITED

Current Directors
Officer Role Date Appointed
TIM JONATHAN BRATTON
Director 2018-04-09
ROSALIND IRVING
Director 2018-04-09
JOHN GRAHAM ORCHARD
Director 2018-04-09
DANIEL ROBERT JAMES WILLIAMS
Director 2018-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ROBERT JONES
Director 2006-09-19 2018-06-08
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2010-09-01 2018-03-29
BRIDGETTE JANE HENNIGAN
Director 2017-12-15 2018-03-27
PAUL NEVILLE HUNT
Director 2006-09-14 2017-12-15
PETER RICHARD ENSOR
Director 2010-09-01 2015-09-30
PADRAIC MATTHEW FALLON
Director 2010-09-01 2012-10-13
PAUL NEVILLE HUNT
Company Secretary 2006-09-14 2011-11-14
CHRISTOPHER BENN
Director 2008-06-06 2009-09-22
JAMES BRAYBROOK
Director 2008-06-06 2009-09-22
PETER RICHARD ENSOR
Director 2006-09-19 2009-09-22
CHRISTOPHER HENRY COURTAULD FORDHAM
Director 2006-09-14 2009-09-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-14 2006-09-14
INSTANT COMPANIES LIMITED
Nominated Director 2006-09-14 2006-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIM JONATHAN BRATTON SITE SEVEN MEDIA LTD Director 2018-05-30 CURRENT 2012-11-14 Active
TIM JONATHAN BRATTON EUROMONEY ESOP TRUSTEE LIMITED Director 2018-05-16 CURRENT 1991-11-14 Active
TIM JONATHAN BRATTON DELINIAN HOLDINGS LIMITED Director 2018-04-09 CURRENT 1985-12-30 Active
TIM JONATHAN BRATTON GLENPRINT LIMITED Director 2018-04-09 CURRENT 1992-04-03 Active
TIM JONATHAN BRATTON EII (VENTURES) LIMITED Director 2018-04-09 CURRENT 2006-07-25 Active
TIM JONATHAN BRATTON EUROMONEY GUARANTEE LIMITED Director 2018-04-09 CURRENT 2014-01-31 Active - Proposal to Strike off
TIM JONATHAN BRATTON TIPALL LIMITED Director 2018-04-09 CURRENT 1997-05-30 Active
TIM JONATHAN BRATTON STEEL FIRST LIMITED Director 2018-04-09 CURRENT 2000-05-26 Active - Proposal to Strike off
TIM JONATHAN BRATTON CENTRE FOR INVESTOR EDUCATION (UK) LIMITED Director 2018-04-09 CURRENT 1985-09-30 Active - Proposal to Strike off
TIM JONATHAN BRATTON ABF1 LIMITED Director 2018-04-09 CURRENT 1989-05-18 Active
TIM JONATHAN BRATTON ABF2 LIMITED Director 2018-04-09 CURRENT 1995-09-13 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY INSTITUTIONAL INVESTOR LIMITED Director 2018-04-09 CURRENT 1999-07-08 Active
TIM JONATHAN BRATTON INSIDER PUBLISHING LIMITED Director 2018-04-09 CURRENT 2000-02-10 Active
TIM JONATHAN BRATTON EUROMONEY CHARLES LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON EUROMONEY CONSORTIUM LIMITED Director 2018-04-09 CURRENT 2000-10-03 Active - Proposal to Strike off
TIM JONATHAN BRATTON FASTMARKETS INTERMEDIATE CO LIMITED Director 2018-04-09 CURRENT 2005-07-08 Active
TIM JONATHAN BRATTON EUROMONEY PUBLICATIONS (JERSEY) LIMITED Director 2018-04-09 CURRENT 2006-09-11 Active
TIM JONATHAN BRATTON DELINIAN HOLDCO LIMITED Director 2018-04-09 CURRENT 2006-11-10 Active
TIM JONATHAN BRATTON LAYER123 EVENTS & TRAINING LIMITED Director 2018-03-29 CURRENT 2010-02-18 Active
ROSALIND IRVING BROADMEDIA COMMUNICATIONS LIMITED Director 2018-05-29 CURRENT 2003-09-10 Active - Proposal to Strike off
ROSALIND IRVING FASTMARKETS GLOBAL LIMITED Director 2018-04-09 CURRENT 1915-11-23 Active
ROSALIND IRVING LAYER123 EVENTS & TRAINING LIMITED Director 2017-04-13 CURRENT 2010-02-18 Active
DANIEL ROBERT JAMES WILLIAMS FASTMARKETS GLOBAL LIMITED Director 2018-04-09 CURRENT 1915-11-23 Active
DANIEL ROBERT JAMES WILLIAMS REINSURANCE SECURITY (CONSULTANCY) .CO.UK LIMITED Director 2017-12-15 CURRENT 2000-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-12Change of details for Eii (Ventures) Limited as a person with significant control on 2024-02-12
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-01-04Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-04Memorandum articles filed
2023-12-04REGISTRATION OF A CHARGE / CHARGE CODE 059354200005
2023-11-27Director's details changed for Mrs Nina Caroline Best on 2023-07-31
2023-09-25APPOINTMENT TERMINATED, DIRECTOR RICHARD AUSTIN HALEY
2023-09-25DIRECTOR APPOINTED ALEXANDRA JONES
2023-09-13Resolutions passed:<ul><li>Resolution Reduce share premium 12/09/2023<li>Resolution reduction in capital</ul>
2023-09-13Solvency Statement dated 12/09/23
2023-09-13Statement by Directors
2023-09-13Statement of capital on GBP 2,499,718.92
2023-09-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-05Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 931921886. Address: 8 Bouverie Street LONDON EC4Y 8AX ENGLAND
2023-09-05Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 932020548. Address: 8 Bouverie Street, LONDON EC4Y 8AX ENGLAND
2023-09-04Memorandum articles filed
2023-07-31REGISTERED OFFICE CHANGED ON 31/07/23 FROM 8 Bouverie Street London EC4Y 8AX
2023-07-0326/05/23 STATEMENT OF CAPITAL GBP 249971892
2023-06-29APPOINTMENT TERMINATED, DIRECTOR TIM JONATHAN BRATTON
2023-06-28DIRECTOR APPOINTED MRS NINA CAROLINE BEST
2023-06-14FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-14FULL ACCOUNTS MADE UP TO 30/09/22
2023-06-02Company name changed euromoney trading LIMITED\certificate issued on 02/06/23
2023-03-31CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-31Change of details for Eii (Ventures) Limited as a person with significant control on 2021-03-15
2023-03-01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2023-03-01DIRECTOR APPOINTED MR RICHARD JAMES KERR
2022-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059354200003
2022-07-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-17AP03Appointment of Mrs Vaishali Patel as company secretary on 2021-06-14
2021-05-24AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-15PSC02Notification of Eii (Ventures) Limited as a person with significant control on 2021-03-15
2021-03-15PSC07CESSATION OF EUROMONEY CONSORTIUM 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ROSALIND IRVING
2021-02-03AP01DIRECTOR APPOINTED MR RICHARD AUSTIN HALEY
2020-07-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM ORCHARD
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ROBERT JAMES WILLIAMS
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ROBERT JONES
2018-05-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-11AP01DIRECTOR APPOINTED MRS ROSALIND IRVING
2018-04-09AP01DIRECTOR APPOINTED MR DANIEL ROBERT JAMES WILLIAMS
2018-04-09AP01DIRECTOR APPOINTED MR TIM BRATTON
2018-04-09AP01DIRECTOR APPOINTED MR JOHN GRAHAM ORCHARD
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY COURTAULD FORDHAM
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE JANE HENNIGAN
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 1793578
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEVILLE HUNT
2017-12-21AP01DIRECTOR APPOINTED MRS BRIDGETTE HENNIGAN
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059354200004
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1793578
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 1793578
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HENRY COURTAULD FORDHAM / 15/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 08/02/2017
2017-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE HUNT / 08/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT JONES / 07/02/2017
2017-01-09SH0101/09/16 STATEMENT OF CAPITAL GBP 1793578
2017-01-09SH0101/09/16 STATEMENT OF CAPITAL GBP 1793578
2016-09-26CH01Director's details changed for Mr Christopher Henry Courtauld Fordham on 2016-09-22
2016-07-01AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 37751
2016-03-24AR0128/02/16 FULL LIST
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENSOR
2015-08-18AUDAUDITOR'S RESIGNATION
2015-04-21AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 37751
2015-03-12AR0128/02/15 FULL LIST
2014-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2014 FROM NESTOR HOUSE PLAYHOUSE YARD LONDON EC4V 5EX
2014-08-21CC04STATEMENT OF COMPANY'S OBJECTS
2014-08-21RES01ADOPT ARTICLES 01/08/2014
2014-06-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 37751
2014-03-27AR0128/02/14 FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 059354200003
2013-03-15AR0128/02/13 FULL LIST
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PADRAIC FALLON
2012-06-18AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-21AR0128/02/12 FULL LIST
2012-01-27RP04SECOND FILING WITH MUD 28/02/11 FOR FORM AR01
2012-01-27ANNOTATIONClarification
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL HUNT
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-23AR0128/02/11 FULL LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEVILLE HUNT / 23/02/2011
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEVILLE HUNT / 23/02/2011
2011-02-14AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-06SH0130/09/10 STATEMENT OF CAPITAL GBP 37751
2010-09-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-23AP01DIRECTOR APPOINTED MR PADRAIC MATTHEW FALLON
2010-09-22AP01DIRECTOR APPOINTED MR PETER RICHARD ENSOR
2010-09-22AP01DIRECTOR APPOINTED MR CHRISTOPHER HENRY COURTAULD FORDHAM
2010-08-10RES15CHANGE OF NAME 29/07/2010
2010-08-10CERTNMCOMPANY NAME CHANGED EUROMONEY LENDING (UK) LIMITED CERTIFICATE ISSUED ON 10/08/10
2010-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-28AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-30AR0128/02/10 FULL LIST
2010-04-16MISCMEM OF CAP
2010-04-16CAP-SSSOLVENCY STATEMENT DATED 23/09/09
2010-04-16RES13CANC SHARE PREM 24/09/2009
2010-04-16RES06REDUCE ISSUED CAPITAL 24/09/2009
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER ENSOR
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENN
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FORDHAM
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BRAYBROOK
2010-04-01AP01DIRECTOR APPOINTED PAUL NEVILLE HUNT
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-25363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-24288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER FORDHAM / 01/12/2008
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ENSOR / 22/01/2009
2009-01-23288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS BENN / 22/01/2009
2009-01-0788(2)AD 23/06/08 GBP SI 104400000@1=104400000 GBP IC 353012765/457412765
2008-07-29288aDIRECTOR APPOINTED MR JAMES BRAYBROOK
2008-07-29288aDIRECTOR APPOINTED MR CHRIS BENN
2008-04-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-07363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-11-22363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-11-22288cSECRETARY'S PARTICULARS CHANGED
2007-06-02288cSECRETARY'S PARTICULARS CHANGED
2007-06-02288cDIRECTOR'S PARTICULARS CHANGED
2007-04-12123£ NC 1000/500000000 16/10/06
2007-04-1288(2)RAD 16/10/06--------- £ SI 353012763@1=353012763 £ IC 1/353012764
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bSECRETARY RESIGNED
2006-09-19288aNEW SECRETARY APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DELINIAN TRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELINIAN TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-13 Outstanding LLOYDS BANK PLC
2014-01-31 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-04-27 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-09-30 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of DELINIAN TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELINIAN TRADING LIMITED
Trademarks
We have not found any records of DELINIAN TRADING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DELINIAN TRADING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-04-16 GBP £3,234 Printing, Stationery & General Office Exps
City of London 2013-06-05 GBP £2,683 Printing, Stationery & General Office Exps
City of London 2012-12-21 GBP £712 Books

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DELINIAN TRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
c/o Econpartner AS Postboks 2006 Vika OSLO Norge 0125 931921886 Brønnøysundregistrene / Norway Company Register 2023-09-05
932020548 Brønnøysundregistrene / Norway Company Register 2023-09-05

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELINIAN TRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELINIAN TRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.