Company NameDelmac Limited
DirectorsJohn Dellow and Adam Ricky MacDonald
Company StatusActive
Company Number04185623
CategoryPrivate Limited Company
Incorporation Date22 March 2001(23 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Dellow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr Adam Ricky MacDonald
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameMr John Dellow
NationalityBritish
StatusCurrent
Appointed22 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Adam Ricky Macdonald
50.00%
Ordinary A
50 at £1John Dellow
50.00%
Ordinary A

Financials

Year2014
Net Worth£276
Cash£606
Current Liabilities£6,896

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (6 days from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
26 May 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
26 April 2022Change of details for Mr Adam Ricky Macdonald as a person with significant control on 1 July 2020 (2 pages)
26 April 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
26 April 2022Change of details for Mr John Dellow as a person with significant control on 1 July 2020 (2 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
26 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
13 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 13 November 2020 (1 page)
21 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
26 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Secretary's details changed for Mr John Dellow on 1 January 2016 (1 page)
6 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Director's details changed for Mr John Dellow on 1 January 2016 (2 pages)
6 May 2016Secretary's details changed for Mr John Dellow on 1 January 2016 (1 page)
6 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Director's details changed for Mr Adam Ricky Macdonald on 1 January 2016 (2 pages)
6 May 2016Director's details changed for Mr Adam Ricky Macdonald on 1 January 2016 (2 pages)
6 May 2016Director's details changed for Mr John Dellow on 1 January 2016 (2 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
17 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 17 March 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Secretary's details changed for Mr John Dellow on 1 March 2013 (2 pages)
23 April 2013Secretary's details changed for Mr John Dellow on 1 March 2013 (2 pages)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
23 April 2013Director's details changed for Mr John Dellow on 1 March 2013 (2 pages)
23 April 2013Secretary's details changed for Mr John Dellow on 1 March 2013 (2 pages)
23 April 2013Director's details changed for Mr John Dellow on 1 March 2013 (2 pages)
23 April 2013Director's details changed for Mr John Dellow on 1 March 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
13 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
27 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Adam Ricky Macdonald on 22 March 2010 (2 pages)
26 April 2010Director's details changed for John Dellow on 22 March 2010 (2 pages)
26 April 2010Director's details changed for John Dellow on 22 March 2010 (2 pages)
26 April 2010Director's details changed for Adam Ricky Macdonald on 22 March 2010 (2 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 April 2009Return made up to 22/03/09; full list of members (4 pages)
16 April 2009Return made up to 22/03/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
25 April 2008Return made up to 22/03/08; no change of members (7 pages)
25 April 2008Return made up to 22/03/08; no change of members (7 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
31 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
2 May 2007Return made up to 22/03/07; full list of members (7 pages)
2 May 2007Return made up to 22/03/07; full list of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (22 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (22 pages)
12 April 2006Return made up to 22/03/06; full list of members (7 pages)
12 April 2006Return made up to 22/03/06; full list of members (7 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
28 April 2005Return made up to 22/03/05; full list of members (7 pages)
28 April 2005Return made up to 22/03/05; full list of members (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
26 March 2004Return made up to 22/03/04; full list of members (7 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
4 April 2003Return made up to 22/03/03; full list of members (7 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
5 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
15 April 2002Return made up to 22/03/02; full list of members (6 pages)
15 April 2002Return made up to 22/03/02; full list of members (6 pages)
23 August 2001Ad 22/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
23 August 2001Ad 22/03/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Registered office changed on 30/03/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
30 March 2001Director resigned (1 page)
22 March 2001Incorporation (16 pages)
22 March 2001Incorporation (16 pages)