UKBizDB.co.uk

DELPHI SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Delphi Services Ltd. The company was founded 16 years ago and was given the registration number 06339596. The firm's registered office is in SWINDON. You can find them at Unit 50, Basepoint Business Centre, Rivermead Drive, Swindon, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DELPHI SERVICES LTD
Company Number:06339596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 50, Basepoint Business Centre, Rivermead Drive, Swindon, England, SN5 7EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 50,, Basepoint Business Centre, Rivermead Drive, Swindon, England, SN5 7EX

Director25 February 2019Active
Unit 50,, Basepoint Business Centre, Rivermead Drive, Swindon, England, SN5 7EX

Director04 September 2020Active
119 Empire House, Empire Way, Wembley, HA9 0EW

Corporate Secretary10 August 2007Active
20-22, Richfield Avenue, Reading, United Kingdom, RG1 8EQ

Director21 May 2012Active
Alexander House, Fleming Way, Swindon, England, SN1 2NG

Director07 November 2016Active
1a, Western Oaks, Tilehurst, Reading, England, RG31 6JE

Director31 August 2014Active
Beacontree Court, Gillette Way, Reading, England, RG2 0BS

Director10 August 2007Active
Unit 50,, Basepoint Business Centre, Rivermead Drive, Swindon, England, SN5 7EX

Director27 March 2020Active
Unit 50,, Basepoint Business Centre, Rivermead Drive, Swindon, England, SN5 7EX

Director29 November 2016Active
Alexander House, Fleming Way, Swindon, England, SN1 2NG

Director11 March 2016Active
360, Building 3, Chiswick Business Park, Chiswick High Road, London, W4 5YA

Director01 October 2015Active
7, Langton Close, Maidenhead, United Kingdom, SL6 6HR

Director06 May 2010Active
360, Building 3, Chiswick Business Park, Chiswick High Road, London, W4 5YA

Director24 February 2015Active
Beacontree Court, Gillette Way, Reading, England, RG2 0BS

Director27 January 2015Active
7, Langton Close, Maidenhead, United Kingdom, SL6 6HR

Director17 May 2010Active
Alexander House, Fleming Way, Swindon, England, SN1 2NG

Director28 November 2016Active

People with Significant Control

Mr Ravikumar Kanakaraj
Notified on:30 March 2020
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Unit 50,, Basepoint Business Centre, Swindon, England, SN5 7EX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Sudhakara Reddy Kaipa
Notified on:25 February 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:Unit 50,, Basepoint Business Centre, Swindon, England, SN5 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ravikumar Kanakaraj
Notified on:10 August 2016
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Unit 50,, Basepoint Business Centre, Swindon, England, SN5 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-06Officers

Appoint person director company with name date.

Download
2020-07-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Termination director company with name termination date.

Download
2020-04-09Persons with significant control

Cessation of a person with significant control.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-08-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.