Background WavePink WaveYellow Wave

DLD ENTERPRISES LTD (06508110)

DLD ENTERPRISES LTD (06508110) is an active UK company. incorporated on 19 February 2008. with registered office in Banbury. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. DLD ENTERPRISES LTD has been registered for 18 years. Current directors include LADEFOGED, Niels.

Company Number
06508110
Status
active
Type
ltd
Incorporated
19 February 2008
Age
18 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
LADEFOGED, Niels
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DLD ENTERPRISES LTD

DLD ENTERPRISES LTD is an active company incorporated on 19 February 2008 with the registered office located in Banbury. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. DLD ENTERPRISES LTD was registered 18 years ago.(SIC: 56103)

Status

active

Active since 18 years ago

Company No

06508110

LTD Company

Age

18 Years

Incorporated 19 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

BANSOLS FORTY-TWO LIMITED
From: 19 February 2008To: 25 June 2008
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 19 February 2008To: 10 February 2020
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Aug 12
Director Left
Aug 12
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Cleared
Dec 22
Loan Secured
Dec 22
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 19 Feb 2008

LADEFOGED, Niels

Active
North Bar, BanburyOX16 0TB
Born June 1963
Director
Appointed 01 Aug 2008

DENOVEN, Christopher

Resigned
Moores Hill, Yardley Road, OlneyMK46 5DY
Born December 1978
Director
Appointed 01 Aug 2008
Resigned 27 Jan 2012

DENOVEN, Thomas Leigh

Resigned
Main Street, NorthamptonNN7 4SH
Born December 1974
Director
Appointed 01 Aug 2008
Resigned 27 Jan 2012

BANSOLS DIRECTORS LIMITED

Resigned
The Courtyard, BanburyOX15 4D
Corporate director
Appointed 19 Feb 2008
Resigned 01 Aug 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Niels Ladefoged

Ceased
North Bar, BanburyOX16 0TB
Born June 1963

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
Ceased 05 Mar 2025

Mr Niels Ladefoged

Active
North Bar, BanburyOX16 0TB
Born June 1963

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

65

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Medium
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 September 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Gazette Notice Compulsary
18 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
21 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
20 March 2009
88(2)Return of Allotment of Shares
Legacy
20 March 2009
123Notice of Increase in Nominal Capital
Resolution
20 March 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
353353
Legacy
18 March 2009
225Change of Accounting Reference Date
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
30 September 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
25 June 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 February 2008
NEWINCIncorporation