General information

Name:

Dalderby Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09777164

Incorporation date: 2015-09-15

Dissolution date: 2023-09-26

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm referred to as Dalderby was founded on 2015-09-15 as a private limited company. This firm office was situated in Leicester on Unit 1C, 55, Forest Road. This place postal code is LE5 0BT. The office reg. no. for Dalderby Ltd was 09777164. Dalderby Ltd had been in business for eight years until 2023-09-26.

This specific limited company had a single managing director: Mohammed A. who was overseeing it for almost one year.

Mohammed A. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 02 February 2023

Latest update: 11 August 2023

People with significant control

Mohammed A.
Notified on 2 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian C.
Notified on 19 January 2021
Ceased on 2 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Nathan A.
Notified on 15 September 2020
Ceased on 19 January 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas B.
Notified on 26 July 2019
Ceased on 15 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul B.
Notified on 18 April 2019
Ceased on 26 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marcin W.
Notified on 2 October 2018
Ceased on 18 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 2 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart H.
Notified on 22 September 2016
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew W.
Notified on 30 June 2016
Ceased on 22 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 15 September 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, September 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
8
Company Age