Background WavePink WaveYellow Wave

DELPHIS ENVIRONMENTAL LIMITED (05933040)

DELPHIS ENVIRONMENTAL LIMITED (05933040) is an active UK company. incorporated on 12 September 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. DELPHIS ENVIRONMENTAL LIMITED has been registered for 19 years. Current directors include JANKOVICH-BESAN, Mark Gavin Maria.

Company Number
05933040
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
Acre House, London, NW1 3ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
JANKOVICH-BESAN, Mark Gavin Maria
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELPHIS ENVIRONMENTAL LIMITED

DELPHIS ENVIRONMENTAL LIMITED is an active company incorporated on 12 September 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. DELPHIS ENVIRONMENTAL LIMITED was registered 19 years ago.(SIC: 64204)

Status

active

Active since 19 years ago

Company No

05933040

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England
From: 17 March 2016To: 17 November 2016
Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD
From: 3 August 2011To: 17 March 2016
the Business Exchange Rockingham Road Kettering Northants NN16 8JX
From: 1 April 2010To: 3 August 2011
C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR
From: 12 September 2006To: 1 April 2010
Timeline

47 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Funding Round
Dec 09
Funding Round
Feb 10
Funding Round
Oct 10
Funding Round
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Dec 11
Funding Round
Jan 12
Funding Round
Mar 12
Funding Round
Aug 13
Funding Round
Oct 13
Funding Round
May 14
Funding Round
Oct 15
Funding Round
Oct 15
Director Left
Nov 15
Funding Round
Mar 16
Share Issue
Mar 16
Funding Round
Jun 16
Funding Round
Jul 16
Director Left
Sept 16
Funding Round
Nov 16
Funding Round
Mar 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Jul 18
Funding Round
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Funding Round
Apr 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Jul 20
Funding Round
Oct 20
Funding Round
May 21
Funding Round
Apr 22
Funding Round
Jul 23
Funding Round
Jul 23
Director Left
Aug 25
34
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

JANKOVICH-BESAN, Mark Gavin Maria

Active
11/15 William Road, LondonNW1 3ER
Born October 1969
Director
Appointed 08 Dec 2008

JANKOVICH-BESAN, Mark Besan

Resigned
Elsley Road, LondonSW11 5HL
Secretary
Appointed 08 Dec 2008
Resigned 22 Mar 2010

MANCESTER, Paul

Resigned
2a Moorfield Lane, OrmskirkL40 8JD
Secretary
Appointed 14 Sept 2006
Resigned 08 Dec 2008

AFP SERVICES LTD

Resigned
Bath Road, KetteringNN16 8NQ
Corporate secretary
Appointed 23 Mar 2010
Resigned 31 Oct 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Sept 2006
Resigned 13 Sept 2006

BASEDEN, Stephane

Resigned
11/15 William Road, LondonNW1 3ER
Born February 1959
Director
Appointed 07 Dec 2011
Resigned 31 Dec 2018

CHAMBERS, Carl Michael

Resigned
Bath Road, KetteringNN16 8NQ
Born March 1968
Director
Appointed 07 Dec 2011
Resigned 16 Sept 2016

HOLMES, John

Resigned
26 Limedale Avenue, DerbyDE21 2UE
Born August 1966
Director
Appointed 14 Sept 2006
Resigned 23 Jun 2009

HUNT, Christopher John

Resigned
11/15 William Road, LondonNW1 3ER
Born August 1966
Director
Appointed 07 Dec 2011
Resigned 22 Aug 2025

SHEBBEARE, Tom, Sir

Resigned
Satra House, KetteringNN16 9JD
Born January 1952
Director
Appointed 07 Dec 2011
Resigned 10 Nov 2015

SMITH, Anthony Charles Edward, Non Executive Director

Resigned
Whitewood Farm, WhitchurchBS14 0BU
Born March 1958
Director
Appointed 01 Jan 2017
Resigned 31 Dec 2018

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Sept 2006
Resigned 13 Sept 2006

Persons with significant control

2

The Vale, LondonW3 7RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2021

Mr Mark Gavin Maria Jankovich-Besan

Active
11/15 William Road, LondonNW1 3ER
Born October 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Resolution
17 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Capital Allotment Shares
6 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
6 November 2019
RP04SH01RP04SH01
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Capital Allotment Shares
8 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
4 September 2018
RP04SH01RP04SH01
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Resolution
9 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Resolution
14 February 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
9 February 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 February 2018
RP04SH01RP04SH01
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Capital Allotment Shares
9 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Capital Allotment Shares
20 March 2017
SH01Allotment of Shares
Termination Secretary Company
13 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Capital Allotment Shares
18 July 2016
SH01Allotment of Shares
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Resolution
24 March 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 March 2016
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
26 February 2016
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
14 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Capital Allotment Shares
22 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Capital Allotment Shares
19 March 2012
SH01Allotment of Shares
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Capital Allotment Shares
23 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Resolution
14 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Resolution
6 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
6 October 2010
SH01Allotment of Shares
Legacy
23 June 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 April 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Resolution
10 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
7 January 2009
225Change of Accounting Reference Date
Legacy
17 December 2008
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
16 December 2008
123Notice of Increase in Nominal Capital
Legacy
16 December 2008
88(2)Return of Allotment of Shares
Legacy
16 December 2008
287Change of Registered Office
Resolution
16 December 2008
RESOLUTIONSResolutions
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
19 March 2007
287Change of Registered Office
Legacy
3 November 2006
88(2)R88(2)R
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Incorporation Company
12 September 2006
NEWINCIncorporation