Background WavePink WaveYellow Wave

DELSEY LUGGAGE LIMITED (01393318)

DELSEY LUGGAGE LIMITED (01393318) is an active UK company. incorporated on 10 October 1978. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). DELSEY LUGGAGE LIMITED has been registered for 47 years. Current directors include KRAINES, Jonathan Phillip, SPITZ, Stephen Barry.

Company Number
01393318
Status
active
Type
ltd
Incorporated
10 October 1978
Age
47 years
Address
Eighth Floor, London, EC4A 3AQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
KRAINES, Jonathan Phillip, SPITZ, Stephen Barry
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELSEY LUGGAGE LIMITED

DELSEY LUGGAGE LIMITED is an active company incorporated on 10 October 1978 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). DELSEY LUGGAGE LIMITED was registered 47 years ago.(SIC: 46499)

Status

active

Active since 47 years ago

Company No

01393318

LTD Company

Age

47 Years

Incorporated 10 October 1978

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Eighth Floor 6 New Street Square London, EC4A 3AQ,

Timeline

3 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Oct 78
Loan Secured
Jan 20
Director Left
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KRAINES, Jonathan Phillip

Active
Eighth Floor, LondonEC4A 3AQ
Secretary
Appointed 30 Jul 2010

KRAINES, Jonathan Phillip

Active
Eighth Floor, LondonEC4A 3AQ
Born June 1966
Director
Appointed 05 Nov 1998

SPITZ, Stephen Barry

Active
Eighth Floor, LondonEC4A 3AQ
Born September 1965
Director
Appointed 01 Dec 2004

BROPHY, Brian

Resigned
3 Ellington Way, Epsom DownsKT18 5TA
Secretary
Appointed N/A
Resigned 27 Oct 1995

CHAMPION, Mark

Resigned
16 Swan Place, ReadingRG1 6QD
Secretary
Appointed 01 Apr 1996
Resigned 08 Nov 1998

CURWEN, Philip James

Resigned
7 Norman Close, EpsomKT18 5RU
Secretary
Appointed 05 Nov 1998
Resigned 18 May 2001

POWELL, Philip Richard

Resigned
17 Burns Crescent, StockportSK2 5HT
Secretary
Appointed 27 Oct 1995
Resigned 01 Apr 1996

SARAKINSKY, Atholl

Resigned
45c Lancaster Grove, LondonNW3 4HB
Secretary
Appointed 18 May 2001
Resigned 24 Jan 2003

SARANG, Gurpreet Singh

Resigned
Eighth Floor, LondonEC4A 3AQ
Secretary
Appointed 27 Jan 2003
Resigned 30 Jul 2010

ANDERSON, Ian

Resigned
64 Wheathampstead Road, HarpendenAL5 1NE
Born June 1942
Director
Appointed N/A
Resigned 05 Nov 1998

CURWEN, Philip James

Resigned
7 Norman Close, EpsomKT18 5RU
Born August 1972
Director
Appointed 05 Nov 1998
Resigned 18 May 2001

DANOS, Philippe

Resigned
44 Rue Perronet, Nevilly Sur Seine 92200FOREIGN
Born January 1939
Director
Appointed N/A
Resigned 26 Jan 1994

LEE, Colin

Resigned
76 Bush Hill, NorthamptonNN3 2PE
Born April 1968
Director
Appointed 10 Dec 2002
Resigned 29 Oct 2004

LEFEBVRE, Marc

Resigned
41 Rue De Lau Sabotte, Marly Le Roi78160
Born August 1944
Director
Appointed 26 Jan 1994
Resigned 05 Nov 1998

MCGUINNESS, Peter

Resigned
Eighth Floor, LondonEC4A 3AQ
Born June 1959
Director
Appointed 05 Nov 1998
Resigned 16 Oct 2023

SARAKINSKY, Atholl

Resigned
45c Lancaster Grove, LondonNW3 4HB
Born July 1972
Director
Appointed 19 Nov 2001
Resigned 24 Jan 2003

Persons with significant control

1

6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 November 2024
AD03Change of Location of Company Records
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
20 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
287Change of Registered Office
Legacy
29 January 2008
287Change of Registered Office
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 April 2006
AAAnnual Accounts
Legacy
23 December 2005
225Change of Accounting Reference Date
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
6 January 2004
88(2)R88(2)R
Legacy
6 January 2004
123Notice of Increase in Nominal Capital
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
225Change of Accounting Reference Date
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
30 October 2003
244244
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
1 August 2001
403aParticulars of Charge Subject to s859A
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
363aAnnual Return
Legacy
5 February 1999
363(353)363(353)
Legacy
5 February 1999
363aAnnual Return
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
8 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
287Change of Registered Office
Legacy
11 November 1998
353353
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
26 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
9 April 1996
288288
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
17 October 1995
AAAnnual Accounts
Legacy
17 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
15 February 1994
288288
Legacy
8 January 1994
288288
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
11 December 1991
88(2)R88(2)R
Legacy
11 December 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
23 October 1991
363(287)363(287)
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Resolution
14 October 1991
RESOLUTIONSResolutions
Legacy
21 August 1991
288288
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Legacy
1 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
10 November 1988
363363
Auditors Resignation Company
25 October 1988
AUDAUD
Legacy
25 October 1988
386386
Accounts With Accounts Type Medium
25 October 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 September 1986
363363
Accounts With Accounts Type Small
24 July 1986
AAAnnual Accounts
Incorporation Company
10 October 1978
NEWINCIncorporation