Background WavePink WaveYellow Wave

DALKIA FACILITIES HOLDINGS LIMITED (04930065)

DALKIA FACILITIES HOLDINGS LIMITED (04930065) is an active UK company. incorporated on 13 October 2003. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. DALKIA FACILITIES HOLDINGS LIMITED has been registered for 22 years.

Company Number
04930065
Status
active
Type
ltd
Incorporated
13 October 2003
Age
22 years
Address
3160 Solihull Parkway, Birmingham, B37 7YN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALKIA FACILITIES HOLDINGS LIMITED

DALKIA FACILITIES HOLDINGS LIMITED is an active company incorporated on 13 October 2003 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. DALKIA FACILITIES HOLDINGS LIMITED was registered 22 years ago.(SIC: 64203)

Status

active

Active since 22 years ago

Company No

04930065

LTD Company

Age

22 Years

Incorporated 13 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INVIRON HOLDINGS LIMITED
From: 20 January 2004To: 3 October 2023
BROOMCO (3302) LIMITED
From: 13 October 2003To: 20 January 2004
Contact
Address

3160 Solihull Parkway Birmingham Business Park Birmingham, B37 7YN,

Previous Addresses

, 3600 Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN, England
From: 1 September 2021To: 8 February 2022
, 3100 Park Square, Solihull Parkway, Birmingham Business Park, Birmingham West Midlands, B37 7YN
From: 13 October 2003To: 1 September 2021
Timeline

34 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Share Buyback
Oct 09
Share Buyback
Nov 09
Share Buyback
Dec 09
Share Buyback
Feb 10
Share Buyback
Mar 10
Share Buyback
Apr 10
Share Buyback
Jun 10
Share Buyback
Aug 10
Share Buyback
Dec 10
Share Buyback
Jan 11
Director Left
Mar 11
Director Joined
Mar 11
Funding Round
May 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Mar 15
Director Joined
Mar 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Jul 17
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Feb 20
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
11
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Change Sail Address Company With New Address
14 April 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2024
AAAnnual Accounts
Legacy
28 September 2024
PARENT_ACCPARENT_ACC
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
12 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2022
AAAnnual Accounts
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Legacy
18 August 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Legacy
24 January 2022
GUARANTEE2GUARANTEE2
Legacy
24 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2022
AAAnnual Accounts
Legacy
19 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Legacy
19 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Legacy
4 November 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2020
AAAnnual Accounts
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Legacy
15 October 2020
AGREEMENT2AGREEMENT2
Legacy
15 October 2020
GUARANTEE2GUARANTEE2
Legacy
24 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
1 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Legacy
1 July 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Legacy
1 July 2019
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
1 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2018
AAAnnual Accounts
Legacy
14 November 2018
PARENT_ACCPARENT_ACC
Legacy
14 November 2018
AGREEMENT2AGREEMENT2
Legacy
25 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
3 October 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Auditors Resignation Company
24 February 2016
AUDAUD
Change Account Reference Date Company Current Extended
18 February 2016
AA01Change of Accounting Reference Date
Resolution
17 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Director Company With Name Date
22 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Auditors Resignation Company
20 October 2011
AUDAUD
Auditors Resignation Company
20 September 2011
AUDAUD
Auditors Resignation Company
7 September 2011
AUDAUD
Legacy
31 August 2011
MG02MG02
Capital Allotment Shares
26 May 2011
SH01Allotment of Shares
Resolution
26 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Capital Return Purchase Own Shares
27 January 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 December 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Capital Return Purchase Own Shares
19 August 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 April 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
24 March 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Capital Return Purchase Own Shares
23 February 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 December 2009
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
13 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Capital Return Purchase Own Shares
9 November 2009
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 October 2009
SH03Return of Purchase of Own Shares
Legacy
27 July 2009
169169
Legacy
27 July 2009
169169
Legacy
4 June 2009
169169
Accounts With Accounts Type Group
5 March 2009
AAAnnual Accounts
Legacy
3 March 2009
169169
Legacy
23 February 2009
169169
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
17 November 2008
169169
Legacy
6 November 2008
363aAnnual Return
Legacy
6 November 2008
169169
Legacy
8 October 2008
169169
Legacy
7 August 2008
169169
Legacy
7 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2008
AAAnnual Accounts
Legacy
26 October 2007
363sAnnual Return (shuttle)
Legacy
24 October 2007
88(2)R88(2)R
Legacy
29 August 2007
169169
Accounts With Accounts Type Group
20 March 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 March 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 April 2005
AAAnnual Accounts
Legacy
8 April 2005
169169
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
88(2)R88(2)R
Legacy
18 March 2004
123Notice of Increase in Nominal Capital
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
14 February 2004
88(2)R88(2)R
Resolution
13 February 2004
RESOLUTIONSResolutions
Legacy
29 January 2004
123Notice of Increase in Nominal Capital
Legacy
29 January 2004
225Change of Accounting Reference Date
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Resolution
26 January 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
287Change of Registered Office
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Incorporation Company
13 October 2003
NEWINCIncorporation