Background WavePink WaveYellow Wave

DELSECURITY LIMITED (01378518)

DELSECURITY LIMITED (01378518) is an active UK company. incorporated on 13 July 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate and 1 other business activities. DELSECURITY LIMITED has been registered for 47 years. Current directors include MARKS, Lucy Gabrielle, MARTIN SMITH, Amy Louise.

Company Number
01378518
Status
active
Type
ltd
Incorporated
13 July 1978
Age
47 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
MARKS, Lucy Gabrielle, MARTIN SMITH, Amy Louise
SIC Codes
68201, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELSECURITY LIMITED

DELSECURITY LIMITED is an active company incorporated on 13 July 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate and 1 other business activity. DELSECURITY LIMITED was registered 47 years ago.(SIC: 68201, 68320)

Status

active

Active since 47 years ago

Company No

01378518

LTD Company

Age

47 Years

Incorporated 13 July 1978

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
3rd Floor 24 Chiswell Street London EC1Y 4YX
From: 13 July 1978To: 1 June 2021
Timeline

5 key events • 2013 - 2025

Funding Officers Ownership
Capital Update
Nov 13
Director Left
May 24
Director Joined
Jul 24
Director Joined
Feb 25
Director Left
Feb 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILLIAMS, Hugh Grainger

Active
Church Lane, BurfordOX18 4AD
Secretary
Appointed 29 Jan 2010

MARKS, Lucy Gabrielle

Active
168 Shoreditch High Street, LondonE1 6RA
Born October 1971
Director
Appointed 01 Jul 2024

MARTIN SMITH, Amy Louise

Active
168 Shoreditch High Street, LondonE1 6RA
Born January 1985
Director
Appointed 25 Jan 2025

TOPPER, Alan

Resigned
24 Adelaide Close, StanmoreHA7 3EN
Secretary
Appointed N/A
Resigned 29 Jan 2010

HARRIS, Richard Michael

Resigned
Gloucester Place, LondonNW1 5AF
Born August 1945
Director
Appointed N/A
Resigned 25 Apr 2024

WILLIAMS, Roy Grainger

Resigned
15 Hay Hill, LondonW1J 8NS
Born December 1940
Director
Appointed 12 Mar 1996
Resigned 25 Jan 2025

WILLIAMS, Roy Grainger

Resigned
Armscote Manor, ArmscoteCV37 8DA
Born December 1940
Director
Appointed N/A
Resigned 08 Dec 1994

Persons with significant control

1

24 Chiswell Street, LondonEC1Y 4YX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Legacy
15 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2013
SH19Statement of Capital
Legacy
15 November 2013
CAP-SSCAP-SS
Resolution
15 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
26 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 February 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
24 January 2009
288cChange of Particulars
Legacy
24 January 2009
288cChange of Particulars
Legacy
24 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
12 March 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
4 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
3 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
4 April 1996
288288
Legacy
21 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
28 April 1994
225(1)225(1)
Legacy
1 March 1994
403aParticulars of Charge Subject to s859A
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
25 October 1993
395Particulars of Mortgage or Charge
Legacy
25 October 1993
395Particulars of Mortgage or Charge
Statement Of Affairs
16 March 1993
SASA
Legacy
16 March 1993
88(2)O88(2)O
Legacy
2 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Resolution
11 December 1992
RESOLUTIONSResolutions
Resolution
11 December 1992
RESOLUTIONSResolutions
Resolution
11 December 1992
RESOLUTIONSResolutions
Memorandum Articles
11 December 1992
MEM/ARTSMEM/ARTS
Legacy
10 December 1992
123Notice of Increase in Nominal Capital
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full
4 February 1991
AAAnnual Accounts
Legacy
3 April 1990
363363
Accounts With Accounts Type Full
4 January 1990
AAAnnual Accounts
Legacy
23 March 1989
363363
Legacy
23 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
14 October 1988
403aParticulars of Charge Subject to s859A
Legacy
6 September 1988
288288
Legacy
6 September 1988
288288
Legacy
17 August 1988
288288
Legacy
13 May 1988
363363
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
15 July 1987
395Particulars of Mortgage or Charge
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 December 1986
AAAnnual Accounts
Legacy
27 May 1986
363363