Delamode Limited

DataGardener
delamode limited
in liquidation
Small

Delamode Limited

03716214Private Limited With Share Capital

2 Lace Market Square, Nottingham, NG11PB
Incorporated

19/02/1999

Company Age

27 years

Directors

3

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Delamode Limited (03716214) is a private limited with share capital incorporated on 19/02/1999 (27 years old) and registered in nottingham, NG11PB. The company operates under SIC code 49410 and is classified as Small.

Delamode bristol - part of the delamode groupthe group currently employs over 1500 people, with country offices in the uk, bulgaria, lithuania, estonia, finland, latvia, macedonia, montenegro, moldova,romania and serbia, operating across a total of 39 sites.this network of offices provides regular a...

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 19/02/1999
NG11PB

Financial Overview

Total Assets

£6.64M

Liabilities

£7.27M

Net Assets

£-637.2K

Turnover

£8.67M

Cash

£3.4K

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

14

Registered

1

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-06-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:29-04-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-04-2024
Resolution
Category:Resolution
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:05-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2023
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:28-06-2023
Re Registration Memorandum Articles
Category:Incorporation
Date:28-06-2023
Resolution
Category:Resolution
Date:28-06-2023
Reregistration Public To Private Company
Category:Change Of Name
Date:28-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-07-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2022
Appoint Person Secretary Company With Name
Category:Officers
Date:14-06-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2022
Resolution
Category:Resolution
Date:09-05-2022
Memorandum Articles
Category:Incorporation
Date:09-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:21-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-06-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2016
Resolution
Category:Resolution
Date:19-07-2016
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2014
Termination Director Company With Name
Category:Officers
Date:11-03-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:11-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-03-2014
Termination Secretary Company With Name
Category:Officers
Date:11-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:01-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Termination Director Company With Name
Category:Officers
Date:17-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:17-11-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Capital
Date:11-02-2009

Import / Export

Imports
12 Months0
60 Months26
Exports
12 Months0
60 Months37

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date06/07/2023
Filing Date06/10/2022
Latest Accounts31/12/2021

Trading Addresses

Care Of Cedric John, Wern Industrial Estate, Newport, Gwent, NP109FQ
Millburn, Garmouth Road, Lhanbryde, Elgin, Morayshire, IV308PD
700 Avenue West, Great Notley, Braintree, Essex, CM777AA
2 Lace Market Square, Nottingham, NG11PBRegistered

Contact