DELPHIC HOLDINGS LIMITED.
Overview
Company Name | DELPHIC HOLDINGS LIMITED. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00525778 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DELPHIC HOLDINGS LIMITED.?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DELPHIC HOLDINGS LIMITED. located?
Registered Office Address | Edelweiss Poundfold Croscombe BA5 3QY Wells England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DELPHIC HOLDINGS LIMITED.?
Company Name | From | Until |
---|---|---|
LEXHAM FINANCE CO.LIMITED | Nov 14, 1953 | Nov 14, 1953 |
What are the latest accounts for DELPHIC HOLDINGS LIMITED.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2024 |
Next Accounts Due On | Aug 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2023 |
What is the status of the latest confirmation statement for DELPHIC HOLDINGS LIMITED.?
Last Confirmation Statement Made Up To | Jun 27, 2025 |
---|---|
Next Confirmation Statement Due | Jul 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 27, 2024 |
Overdue | No |
What are the latest filings for DELPHIC HOLDINGS LIMITED.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 7 Avon Grove Bristol BS9 1PJ to Edelweiss Poundfold Croscombe Wells BA5 3QY on Dec 01, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Anthony Clive Smith as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Pamela Jill Smith as a secretary on Mar 31, 2020 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Nov 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 9 pages | AA | ||||||||||
Appointment of Mr Richard Wyndham Cronin as a director on May 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Alastair John Smith as a person with significant control on Jun 27, 2017 | 2 pages | PSC01 | ||||||||||
Notification of Anthony Clive Smith as a person with significant control on Jun 27, 2017 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jun 27, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Nov 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of DELPHIC HOLDINGS LIMITED.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRONIN, Richard Wyndham | Director | Poundfold Croscombe BA5 3QY Wells Edelweiss England | England | English | Chartered Accountant | 179607190001 | ||||
SMITH, Alastair John | Director | 6 Courtnell Street W2 5BX London | England | British | Solicitor | 11863980001 | ||||
SMITH, Pamela Jill | Secretary | 7 Avon Grove BS9 1PJ Bristol | British | 11863970001 | ||||||
SMITH, Anthony Clive | Director | 7 Avon Grove Sneyd Park BS9 1PJ Bristol | England | English | Chartered Accountant | 10510860001 |
Who are the persons with significant control of DELPHIC HOLDINGS LIMITED.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alastair John Smith | Jun 27, 2017 | Courtnell Street W2 5BX London 6 England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Mr Anthony Clive Smith | Jun 27, 2017 | Avon Grove BS9 1PJ Bristol 7 Bristol England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0