This company is commonly known as Delphonic Limited. The company was founded 6 years ago and was given the registration number 10804914. The firm's registered office is in SWINTON. You can find them at C/o Ambient Accounting Ltd 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | DELPHONIC LIMITED |
---|---|---|
Company Number | : | 10804914 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 2017 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ambient Accounting Ltd 2nd Floor, Lowry Mill, Lees Street, Swinton, Manchester, United Kingdom, M27 6DB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 6 Ellesmere House, 1 Pennington Street, Worsley, Manchester, England, M28 3LR | Director | 06 June 2017 | Active |
16, Churchill Way, Cardiff, Wales, CF10 2DX | Director | 06 June 2017 | Active |
Mr Graham Robertson Stephens | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, Churchill Way, Cardiff, Wales, CF10 2DX |
Nature of control | : |
|
Mrs Marion Isabel White | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 6 Ellesmere House, 1 Pennington Street, Manchester, England, M28 3LR |
Nature of control | : |
|
Mr Calum White | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 6 Ellesmere House, 1 Pennington Street, Manchester, England, M28 3LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-07 | Gazette | Gazette notice voluntary. | Download |
2023-10-29 | Dissolution | Dissolution application strike off company. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Address | Change registered office address company with date old address new address. | Download |
2019-02-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Capital | Capital allotment shares. | Download |
2017-12-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Accounts | Change account reference date company current extended. | Download |
2017-12-13 | Officers | Appoint person director company with name date. | Download |
2017-11-21 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-06 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.