DELAMODE INTERNATIONAL LOGISTICS LIMITED

DELAMODE INTERNATIONAL LOGISTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDELAMODE INTERNATIONAL LOGISTICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02620703
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELAMODE INTERNATIONAL LOGISTICS LIMITED?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is DELAMODE INTERNATIONAL LOGISTICS LIMITED located?

    Registered Office Address
    Dock Gate 20 Western Avenue
    Western Docks
    SO15 0GN Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DELAMODE INTERNATIONAL LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMPORT SERVICES LIMITEDJun 14, 1991Jun 14, 1991

    What are the latest accounts for DELAMODE INTERNATIONAL LOGISTICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DELAMODE INTERNATIONAL LOGISTICS LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for DELAMODE INTERNATIONAL LOGISTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Termination of appointment of Alberto Llames Romero as a director on Apr 30, 2025

    1 pagesTM01

    Registered office address changed from 700 Avenue West Great Notley Braintree CM77 7AA England to Dock Gate 20 Western Avenue Western Docks Southampton SO15 0GN on May 01, 2025

    1 pagesAD01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Termination of appointment of Michael Edward Thomas as a director on Jul 12, 2024

    1 pagesTM01

    Satisfaction of charge 026207030008 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Change of details for Xpediator Plc as a person with significant control on Aug 03, 2023

    2 pagesPSC05

    Elect to keep the persons' with significant control register information on the public register

    2 pagesEH04

    Elect to keep the members' register information on the public register

    5 pagesEH05

    Satisfaction of charge 026207030010 in full

    1 pagesMR04

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Appointment of Mr Alberto Llames Romero as a director on Aug 24, 2022

    2 pagesAP01

    Appointment of Mr Richard Lee Myson as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Michael Williamson as a director on May 31, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 19/01/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    16 pagesMA

    Confirmation statement made on Feb 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Roger Vernon Loveless as a director on Feb 04, 2022

    1 pagesTM01

    Registration of charge 026207030010, created on Jan 21, 2022

    43 pagesMR01

    Satisfaction of charge 026207030007 in full

    1 pagesMR04

    Termination of appointment of Luke Croome as a director on Dec 17, 2021

    1 pagesTM01

    Who are the officers of DELAMODE INTERNATIONAL LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYSON, Richard Lee
    Western Avenue
    Western Docks
    SO15 0GN Southampton
    Dock Gate 20
    England
    Director
    Western Avenue
    Western Docks
    SO15 0GN Southampton
    Dock Gate 20
    England
    United KingdomBritish97540520001
    AINSCOW, Richard Raymond
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Hampshire
    Secretary
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Hampshire
    British54938960001
    HARRISON, Samuel Frederick
    10 Mendips Road
    PO14 1QD Fareham
    Hampshire
    Secretary
    10 Mendips Road
    PO14 1QD Fareham
    Hampshire
    British5234950001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    ADDISON, Richard James
    Postdown
    Pondside Lane, Bishops Waltham
    SO32 1BB Southampton
    Hampshire
    Director
    Postdown
    Pondside Lane, Bishops Waltham
    SO32 1BB Southampton
    Hampshire
    British70475120001
    AINSCOW, Richard Raymond
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Hampshire
    Director
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Hampshire
    United KingdomBritish54938960001
    BLYTH, Stephen William
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    EnglandBritish215047140001
    BROOKS, David Nicholas
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Hampshire
    Director
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Hampshire
    United KingdomBritish153492270002
    CROOME, Luke
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    EnglandBritish266248690001
    EYNON, Halina Aniela
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Hampshire
    Director
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Hampshire
    United KingdomBritish5234970001
    EYNON, John Sidney
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    EnglandBritish5234960001
    GRAHAM-ENOCK, Anthony Guy
    2 Wyndham House
    Wentworth Road
    IP15 5BB Aldeburgh
    Suffolk
    Director
    2 Wyndham House
    Wentworth Road
    IP15 5BB Aldeburgh
    Suffolk
    EnglandBritish15186780003
    HARRISON, Samuel Frederick
    10 Mendips Road
    PO14 1QD Fareham
    Hampshire
    Director
    10 Mendips Road
    PO14 1QD Fareham
    Hampshire
    British5234950001
    HEARLEY, Timothy Michael
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    Director
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    EnglandBritish47903210001
    HOWARD, Stuart John
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    EnglandBritish192909600002
    KNIGHT, Mark Charles
    11 Marlborough House
    Northlands Road Bannister Park
    SO15 2NW Southampton
    Director
    11 Marlborough House
    Northlands Road Bannister Park
    SO15 2NW Southampton
    British83156720002
    LLAMES ROMERO, Alberto
    Western Avenue
    Western Docks
    SO15 0GN Southampton
    Dock Gate 20
    England
    Director
    Western Avenue
    Western Docks
    SO15 0GN Southampton
    Dock Gate 20
    England
    EnglandSpanish299456670001
    LOVELESS, Roger Vernon
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    EnglandBritish87092850002
    MYSON, Richard Lee
    6c Erou Lancu Nicolae
    Voluntari
    6c
    Romania
    Director
    6c Erou Lancu Nicolae
    Voluntari
    6c
    Romania
    RomaniaBritish221696490001
    ROSS, Robert William Gilbert, Mr.
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    United KingdomBritish265826090001
    SHRUBB, Christopher Leslie
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Import Services Limited
    Hampshire
    United Kingdom
    Director
    Tollbar Way
    Hedge End
    SO30 2UH Southampton
    Import Services Limited
    Hampshire
    United Kingdom
    United KingdomBritish75447980002
    THOMAS, Michael Edward
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    EnglandBritish68601480001
    WILLIAMSON, Michael
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    EnglandBritish280412270001
    WRIGHT, Jonathan Keith
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    EnglandBritish230495730001
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of DELAMODE INTERNATIONAL LOGISTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Jul 13, 2018
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10397171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Halina Aniela Eynon
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Apr 06, 2016
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr John Sidney Eynon
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Apr 06, 2016
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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