Background WavePink WaveYellow Wave

DELPHIS ECO LIMITED (06131833)

DELPHIS ECO LIMITED (06131833) is an active UK company. incorporated on 28 February 2007. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46440). DELPHIS ECO LIMITED has been registered for 19 years. Current directors include JANKOVICH-BESAN, Mark Gavin Maria.

Company Number
06131833
Status
active
Type
ltd
Incorporated
28 February 2007
Age
19 years
Address
Acre House, London, NW1 3ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46440)
Directors
JANKOVICH-BESAN, Mark Gavin Maria
SIC Codes
46440

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELPHIS ECO LIMITED

DELPHIS ECO LIMITED is an active company incorporated on 28 February 2007 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46440). DELPHIS ECO LIMITED was registered 19 years ago.(SIC: 46440)

Status

active

Active since 19 years ago

Company No

06131833

LTD Company

Age

19 Years

Incorporated 28 February 2007

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 28 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

DELPHIS INTERNATIONAL LIMITED
From: 10 July 2007To: 27 April 2011
DELPHIS BIO LIMITED
From: 28 February 2007To: 10 July 2007
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: 4 August 2011To: 17 March 2016
the Business Exchange Rockingham Road Kettering Northants NN16 8JX England
From: 8 April 2010To: 4 August 2011
C/O Wilkins Kennedy Bridge House London Bridge London SE1 9QR
From: 28 February 2007To: 8 April 2010
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Loan Cleared
Dec 13
Loan Secured
May 16
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Funding Round
Sept 20
Loan Cleared
May 21
Funding Round
Oct 24
Funding Round
Oct 24
Loan Secured
Jul 25
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 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
London Bridge, LondonSE1 9QR
Secretary
Appointed 08 Dec 2008
Resigned 22 Mar 2010

MANCHESTER, Paul Gerard, Mr.

Resigned
2a Moorfield Lane, OrmskirkL40 8JD
Secretary
Appointed 01 Mar 2007
Resigned 08 Dec 2008

AFP SERVICES LIMITED

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 28 Feb 2007
Resigned 28 Feb 2007

HOLMES, John

Resigned
26 Limedale Avenue, DerbyDE21 2UE
Born August 1966
Director
Appointed 10 Aug 2007
Resigned 23 Jun 2009

NICOL, Kenneth

Resigned
1 Canal Bank New Lane, OrmskirkL40 0RR
Born July 1965
Director
Appointed 01 Mar 2007
Resigned 08 Dec 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Feb 2007
Resigned 28 Feb 2007

Persons with significant control

1

William Road, LondonNW1 3ER

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

84

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No 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
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Mortgage Satisfy Charge Full
20 December 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Corporate Secretary Company With Change Date
7 March 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 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
Certificate Change Of Name Company
27 April 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 April 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Legacy
1 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
287Change of Registered Office
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
12 December 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
363sAnnual Return (shuttle)
Legacy
18 April 2008
225Change of Accounting Reference Date
Legacy
11 October 2007
395Particulars of Mortgage or Charge
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2007
287Change of Registered Office
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Legacy
28 February 2007
288bResignation of Director or Secretary
Incorporation Company
28 February 2007
NEWINCIncorporation