Delphis Eco Limited

DataGardener
delphis eco limited
live
Small

Delphis Eco Limited

06131833Private Limited With Share Capital

Acre House 11/15 William Road, London, NW13ER
Incorporated

28/02/2007

Company Age

19 years

Directors

1

Employees

13

SIC Code

46440

Risk

high risk

Company Overview

Registration, classification & business activity

Delphis Eco Limited (06131833) is a private limited with share capital incorporated on 28/02/2007 (19 years old) and registered in london, NW13ER. The company operates under SIC code 46440 and is classified as Small.

Representing a major breakthrough in the cleaning industry, delphis eco's unique range of environmentally friendly cleaning products is totally plant-based. bringing eco-professional cleaning to uk homes and businesses.delphis eco is also the proud owner of two royal warrants from her majesty queen ...

Private Limited With Share Capital
SIC: 46440
Small
Incorporated 28/02/2007
NW13ER
13 employees

Financial Overview

Total Assets

£1.01M

Liabilities

£913.7K

Net Assets

£91.7K

Est. Turnover

£1.81M

AI Estimated
Unreported
Cash

£30.4K

Key Metrics

13

Employees

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

84
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-12-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-12-2024
Capital Allotment Shares
Category:Capital
Date:21-10-2024
Capital Allotment Shares
Category:Capital
Date:09-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2020
Capital Allotment Shares
Category:Capital
Date:02-09-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Termination Secretary Company
Category:Officers
Date:13-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:07-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:14-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2010
Termination Secretary Company With Name
Category:Officers
Date:08-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2010
Legacy
Category:Officers
Date:01-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2009
Legacy
Category:Annual Return
Date:03-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2009
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Address
Date:16-12-2008
Legacy
Category:Accounts
Date:16-12-2008
Legacy
Category:Mortgage
Date:12-12-2008
Legacy
Category:Annual Return
Date:08-10-2008
Legacy
Category:Accounts
Date:18-04-2008
Legacy
Category:Mortgage
Date:11-10-2007
Legacy
Category:Officers
Date:17-09-2007
Legacy
Category:Mortgage
Date:20-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:10-07-2007
Legacy
Category:Address
Date:06-06-2007
Legacy
Category:Officers
Date:06-06-2007
Legacy
Category:Officers
Date:06-06-2007
Legacy
Category:Officers
Date:28-02-2007
Legacy
Category:Officers
Date:28-02-2007
Incorporation Company
Category:Incorporation
Date:28-02-2007

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

Acre House, 11-15 William Road, London, NW13ERRegistered
The Leather Market, Studio 202, 11-13 Weston Street, London, SE13ER

Contact