General information

Name:

Delib Ltd

Office Address:

Orchard Street Business Centre 13-14 Orchard Street BS1 5EH Bristol

Number: 05158056

Incorporation date: 2004-06-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Delib came into being in 2004 as a company enlisted under no 05158056, located at BS1 5EH Bristol at Orchard Street Business Centre. The firm has been in business for twenty years and its current status is active. This enterprise's Standard Industrial Classification Code is 62012 - Business and domestic software development. 2022-03-31 is the last time when the company accounts were filed.

We have identified 7 councils and public departments cooperating with the company. The biggest counter party of them all is the Stroud District Council, with over 15 transactions from worth at least 500 pounds each, amounting to £23,898 in total. The company also worked with the Department for Transport (25 transactions worth £16,932 in total) and the Barnet London Borough (4 transactions worth £15,600 in total). Delib was the service provided to the Stroud District Council Council covering the following areas: Software was also the service provided to the Barnet London Borough Council covering the following areas: Subscriptions, Consultants Fees and Consult Fees.

Andrew P., Matthew G. and Christopher Q. are listed as company's directors and have been working on the company success since 2004. Moreover, the managing director's assignments are constantly backed by a secretary - Philip C., who was officially appointed by this firm in November 2023.

Financial data based on annual reports

Company staff

Philip C.

Role: Secretary

Appointed: 27 November 2023

Latest update: 24 January 2024

Andrew P.

Role: Director

Appointed: 21 June 2004

Latest update: 24 January 2024

Matthew G.

Role: Director

Appointed: 21 June 2004

Latest update: 24 January 2024

Christopher Q.

Role: Director

Appointed: 21 June 2004

Latest update: 24 January 2024

People with significant control

Executives with significant control over this firm are: Andrew P. owns 1/2 or less of company shares. Matthew G. owns 1/2 or less of company shares. Christopher Q. owns 1/2 or less of company shares.

Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Matthew G.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 June 2024
Confirmation statement last made up date 12 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 18 October 2016
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 18 October 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2016

Address:

35 King Street

Post code:

BS1 4DZ

City / Town:

Bristol

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Stroud District Council 2 £ 3 497.50
2015-04-14 50153207 £ 1 748.75 Software
2014 Barnet London Borough 1 £ 4 000.00
2014-08-19 10006675 £ 4 000.00 Subscriptions
2014 Birmingham City 1 £ 1 200.00
2014-01-16 3001837814 £ 1 200.00
2014 Derby City Council 2 £ 6 245.00
2014-05-20 2001683 £ 4 745.00 Supplies And Services
2014 Stroud District Council 4 £ 6 500.00
2014-04-08 50137485 £ 1 625.00 Software
2013 Department for Transport 8 £ 5 652.00
2013-01-30 2000021956 £ 1 200.00 It Ser Running Costs
2013 Barnet London Borough 1 £ 4 000.00
2013-10-11 5100431518 £ 4 000.00 Consultants Fees
2013 Birmingham City 2 £ 2 400.00
2013-11-27 3001824733 £ 1 200.00
2013 Stroud District Council 4 £ 6 500.00
2013-07-30 50126143 £ 1 625.00 Software
2012 Department for Transport 8 £ 5 088.00
2012-02-17 2000023773 £ 636.00 It Services Running Costs
2012 Barnet London Borough 1 £ 4 000.00
2012-04-16 5000343601 £ 4 000.00 Consult Fees
2012 Brighton & Hove City 1 £ 2 750.00
2012-01-04 PAY00442636 £ 2 750.00 Services
2012 Stroud District Council 5 £ 7 400.00
2012-04-17 50106798 £ 1 625.00 Software
2011 Department for Transport 9 £ 6 192.00
2011-02-03 2000024487 £ 1 008.00 It Services Running Costs
2011 Barnet London Borough 1 £ 3 600.00
2011-05-11 5000303777 £ 3 600.00 Consult Fees
2011 Brighton & Hove City 1 £ 6 595.00
2011-11-09 PAY00428896 £ 6 595.00 Services
2010 Solihull Metropolitan Borough Council 2 £ 4 465.00
2010-10-12 2793694 £ 4 015.00 Central Services To The Public

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
19
Company Age

Closest Companies - by postcode