Background WavePink WaveYellow Wave

DELAMARE CARDS MTN ISSUER PLC (06652499)

DELAMARE CARDS MTN ISSUER PLC (06652499) is an active UK company. incorporated on 22 July 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DELAMARE CARDS MTN ISSUER PLC has been registered for 17 years.

Company Number
06652499
Status
active
Type
plc
Incorporated
22 July 2008
Age
17 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAMARE CARDS MTN ISSUER PLC

DELAMARE CARDS MTN ISSUER PLC is an active company incorporated on 22 July 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DELAMARE CARDS MTN ISSUER PLC was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06652499

PLC Company

Age

17 Years

Incorporated 22 July 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

TESSBRIDGE PLC
From: 22 July 2008To: 4 September 2008
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 17 August 2020To: 18 November 2024
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD
From: 31 July 2015To: 17 August 2020
C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP
From: 8 April 2014To: 31 July 2015
C/O Sanne Group 1 Berkeley Street London W1J 8DJ England
From: 10 June 2013To: 8 April 2014
20 Churchill Place Canary Wharf London E14 5HJ
From: 9 November 2012To: 10 June 2013
1St Floor Phoenix House 18 King William Street London EC4N 7BP
From: 22 July 2008To: 9 November 2012
Timeline

62 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Mar 13
Director Left
Mar 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
May 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Feb 18
Director Joined
Apr 18
Loan Cleared
Jun 18
Loan Secured
Nov 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Jul 21
Director Joined
Jul 21
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Oct 23
Loan Secured
Oct 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Auditors Resignation Company
17 January 2025
AUDAUD
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
18 November 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
4 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 July 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 July 2023
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
12 July 2023
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
12 July 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
12 July 2023
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Corporate Secretary Company With Change Date
10 August 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Auditors Resignation Company
31 July 2015
AUDAUD
Auditors Resignation Company
15 July 2015
AUDAUD
Miscellaneous
13 July 2015
MISCMISC
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
1 September 2014
AR01AR01
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
10 June 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 January 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date
9 August 2011
AR01AR01
Legacy
26 May 2011
MG02MG02
Legacy
26 May 2011
MG02MG02
Legacy
26 May 2011
MG02MG02
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
287Change of Registered Office
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Legacy
4 November 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
CERT8ACERT8A
Application To Commence Business
18 September 2008
117117
Memorandum Articles
5 September 2008
MEM/ARTSMEM/ARTS
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
4 September 2008
88(2)Return of Allotment of Shares
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
287Change of Registered Office
Certificate Change Of Name Company
4 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 2008
NEWINCIncorporation