Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELIO LTD
Company Information for

DELIO LTD

29 WINDSOR PLACE, CARDIFF, CF10 3BZ,
Company Registration Number
09092423
Private Limited Company
Active

Company Overview

About Delio Ltd
DELIO LTD was founded on 2014-06-19 and has its registered office in Cardiff. The organisation's status is listed as "Active". Delio Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DELIO LTD
 
Legal Registered Office
29 WINDSOR PLACE
CARDIFF
CF10 3BZ
Other companies in CF61
 
Filing Information
Company Number 09092423
Company ID Number 09092423
Date formed 2014-06-19
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB226240929  
Last Datalog update: 2024-03-06 10:47:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELIO LTD

Current Directors
Officer Role Date Appointed
GARETH ROBERT LEWIS
Director 2014-06-19
GARETH DAVID NEWMAN
Director 2014-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROBERT TALBOT
Director 2015-11-01 2016-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARETH ROBERT LEWIS TYFU LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
GARETH DAVID NEWMAN TYFU LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
GARETH DAVID NEWMAN MILLIPEDE CONSULTING LTD. Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
GARETH DAVID NEWMAN MILLIPEDE VENTURES LTD. Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off
GARETH DAVID NEWMAN MILLIPEDE HOLDINGS LTD. Director 2015-07-29 CURRENT 2015-07-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08APPOINTMENT TERMINATED, DIRECTOR JAMES DARLINGTON
2024-04-1202/04/24 STATEMENT OF CAPITAL GBP 30690.85
2024-02-0802/02/24 STATEMENT OF CAPITAL GBP 29481.17
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-11-3024/11/23 STATEMENT OF CAPITAL GBP 27465.05
2023-10-09Memorandum articles filed
2023-10-0429/09/23 STATEMENT OF CAPITAL GBP 26337.2
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 090924230002
2023-04-21Particulars of variation of rights attached to shares
2023-04-21Change of share class name or designation
2023-04-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-04-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Creation of new share classes 31/03/2023</ul>
2023-04-17Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution Creation of new share classes 31/03/2023<li>Resolution passed adopt articles</ul>
2023-04-17Memorandum articles filed
2023-04-14APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK REDWOOD
2023-04-0531/03/23 STATEMENT OF CAPITAL GBP 25397.32
2023-03-30APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID NEWMAN
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-10-31CH01Director's details changed for Mr Gareth Robert Lewis on 2022-10-31
2022-08-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-20SH02Sub-division of shares on 2022-07-12
2022-07-0512/05/22 STATEMENT OF CAPITAL GBP 22919
2022-07-05SH0112/05/22 STATEMENT OF CAPITAL GBP 22919
2022-06-06Change of share class name or designation
2022-06-06SH08Change of share class name or designation
2022-04-05AP01DIRECTOR APPOINTED MR EDWARD PETER GEORGE KEELAN
2022-03-28SH08Change of share class name or designation
2022-03-24SH0124/02/22 STATEMENT OF CAPITAL GBP 20844
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-03-02RP04CS01
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH UPDATES
2021-05-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-04SH0101/02/21 STATEMENT OF CAPITAL GBP 17237
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-06-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-12CH01Director's details changed for Mr Gareth Robert Lewis on 2020-05-11
2020-05-10AP01DIRECTOR APPOINTED MS SALLY ANN JONES-EVANS
2020-04-26AP01DIRECTOR APPOINTED MR ROBERT MARK REDWOOD
2020-04-02SH0130/03/20 STATEMENT OF CAPITAL GBP 16942
2020-03-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM Cardiff Business Technology Centre Senghennydd Road Cardiff CF24 4AY Wales
2019-08-20PSC08Notification of a person with significant control statement
2019-08-05RES12Resolution of varying share rights or name
2019-08-01SH08Change of share class name or designation
2019-08-01SH10Particulars of variation of rights attached to shares
2019-07-24AP01DIRECTOR APPOINTED MR JAMES DARLINGTON
2019-07-23PSC07CESSATION OF GARETH ROBERT LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-23SH0123/07/19 STATEMENT OF CAPITAL GBP 16354
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-04-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 090924230001
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22AAMDAmended account full exemption
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-13RES01ADOPT ARTICLES 14/11/2017
2017-12-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 13684
2017-11-24SH0114/11/17 STATEMENT OF CAPITAL GBP 13684
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH ROBERT LEWIS
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH DAVID NEWMAN
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROBERT TALBOT
2016-08-24SH0118/07/16 STATEMENT OF CAPITAL GBP 10821.00
2016-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-07-29RES01ADOPT ARTICLES 18/07/2016
2016-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-07-25AR0119/06/16 ANNUAL RETURN FULL LIST
2016-05-11RES01ADOPT ARTICLES 11/05/16
2016-05-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 9200
2016-05-05SH0121/12/15 STATEMENT OF CAPITAL GBP 9200
2016-05-03SH0101/11/15 STATEMENT OF CAPITAL GBP 9200
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Britannia House Caerphilly Business Park Caerphilly Mid Glamorgan CF83 3GG Wales
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-27AA01Previous accounting period shortened from 30/06/15 TO 31/03/15
2015-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-11-24AP01DIRECTOR APPOINTED MR STEPHEN ROBERT TALBOT
2015-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/15 FROM Orchard House Caerphilly Business Park Van Road Caerphilly Cardiff Wales
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM ORCHARD HOUSE CAERPHILLY BUSINESS PARK VAN ROAD CAERPHILLY CARDIFF CF83 3GP
2015-06-30AR0119/06/15 FULL LIST
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 3 WORDSWORTH CLOSE LLANTWIT MAJOR SOUTH GLAMORGAN CF61 1WZ WALES
2014-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID NEWMAN / 23/08/2014
2014-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH ROBERT LEWIS / 20/08/2014
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-06-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DELIO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELIO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DELIO LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELIO LTD

Intangible Assets
Patents
We have not found any records of DELIO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DELIO LTD
Trademarks

Trademark applications by DELIO LTD

DELIO LTD is the Original Applicant for the trademark Image for mark UK00003091181 Delio ™ (UK00003091181) through the UKIPO on the 2015-01-26
Trademark class: Financial services.
Income
Government Income
We have not found government income sources for DELIO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as DELIO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DELIO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELIO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELIO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.