De La Rue International Limited.

DataGardener
de la rue international limited.
live
Large Enterprise

De La Rue International Limited.

00720284Private Limited With Share Capital

De La Rue House, Jays Close, Basingstoke, RG224BS
Incorporated

02/04/1962

Company Age

64 years

Directors

13

Employees

640

SIC Code

18129

Risk

very low risk

Company Overview

Registration, classification & business activity

De La Rue International Limited. (00720284) is a private limited with share capital incorporated on 02/04/1962 (64 years old) and registered in basingstoke, RG224BS. The company operates under SIC code 18129 and is classified as Large Enterprise.

De la rue international limited. is a printing company based out of de la rue house jays close, basingstoke, united kingdom.

Private Limited With Share Capital
SIC: 18129
Large Enterprise
Incorporated 02/04/1962
RG224BS
640 employees

Financial Overview

Total Assets

£577.18M

Liabilities

£373.96M

Net Assets

£203.22M

Turnover

£333.21M

Cash

£7.21M

Key Metrics

640

Employees

13

Directors

1

Shareholders

Board of Directors

5

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Capital Allotment Shares
Category:Capital
Date:24-03-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:28-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-10-2023
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2023
Memorandum Articles
Category:Incorporation
Date:08-07-2023
Resolution
Category:Resolution
Date:08-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Auditors Resignation Company
Category:Auditors
Date:21-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2017
Resolution
Category:Resolution
Date:25-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Capital Allotment Shares
Category:Capital
Date:22-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2015
Legacy
Category:Capital
Date:27-03-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-03-2015
Legacy
Category:Insolvency
Date:27-03-2015
Resolution
Category:Resolution
Date:27-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2014
Miscellaneous
Category:Miscellaneous
Date:30-10-2013
Auditors Resignation Company
Category:Auditors
Date:22-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Resolution
Category:Resolution
Date:12-04-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-04-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-02-2011

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date30/09/2025
Latest Accounts29/03/2025

Trading Addresses

13 Ballinderry Road Short Strand, Lisburn, Co Antrim, BT282SA
Bathford Paper Mill, Bathford Hill, Bathford, Bath, Avon, BA17QG
Coates Lane, High Wycombe, Buckinghamshire, HP135EZ
Canada House, Canada Road, West Byfleet, Surrey, KT147JL
De La Rue House, Jays Close, Basingstoke, Hampshire, RG224BSRegistered

Contact

01256605000
www.delarue.com
De La Rue House, Jays Close, Basingstoke, RG224BS