General information

Name:

Delftcom Limited

Office Address:

Big News 138 Woodfield Street Morriston SA6 8AL Swansea

Number: 08615643

Incorporation date: 2013-07-18

End of financial year: 29 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Delftcom Ltd has been prospering in the United Kingdom for 11 years. Started with Companies House Reg No. 08615643 in the year 2013, the company is registered at Big News 138 Woodfield Street, Swansea SA6 8AL. The enterprise's SIC and NACE codes are 47110 and their NACE code stands for . Delftcom Limited released its account information for the financial year up to 2022-07-29. The company's most recent annual confirmation statement was filed on 2023-10-06.

That business owes its accomplishments and permanent development to a group of two directors, namely Leandro B. and Kandiah T., who have been guiding the company since 2021.

Executives who have control over this firm are as follows: Kiran T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Kandiah T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sakunthala T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Leandro B.

Role: Director

Appointed: 28 September 2021

Latest update: 17 January 2024

Kandiah T.

Role: Director

Appointed: 01 September 2013

Latest update: 17 January 2024

People with significant control

Kiran T.
Notified on 17 October 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kandiah T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sakunthala T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leandro B.
Notified on 29 March 2021
Ceased on 1 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 April 2024
Account last made up date 29 July 2022
Confirmation statement next due date 20 October 2024
Confirmation statement last made up date 06 October 2023
Annual Accounts 13 April 2015
Start Date For Period Covered By Report 18 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 April 2015
Annual Accounts 28 January 2017
Start Date For Period Covered By Report 18 July 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 January 2017
Annual Accounts
Start Date For Period Covered By Report 18 July 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 18 July 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 18 July 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 18 July 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 18 July 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 18 July 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts 25 November 2015
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
New director appointment on 2024/02/09. (AP01)
filed on: 23rd, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

555 Pentregethin Ravenhill

Post code:

SA5 8AB

City / Town:

Swansea

HQ address,
2015

Address:

555 Pentregethin Ravenhill

Post code:

SA5 8AB

City / Town:

Swansea

Search other companies

Services (by SIC Code)

  • 47110 :
10
Company Age

Closest Companies - by postcode