Background WavePink WaveYellow Wave

DELKIA LIMITED (07339803)

DELKIA LIMITED (07339803) is an active UK company. incorporated on 9 August 2010. with registered office in St. Helens. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 3 other business activities. DELKIA LIMITED has been registered for 15 years. Current directors include BRYANT, Amy, CANFIELD, Kurt, LONGFELLOW, Neil Charles.

Company Number
07339803
Status
active
Type
ltd
Incorporated
9 August 2010
Age
15 years
Address
Unit 3 Marlborough Way, St. Helens, WA11 9FT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
BRYANT, Amy, CANFIELD, Kurt, LONGFELLOW, Neil Charles
SIC Codes
71121, 71122, 74100, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELKIA LIMITED

DELKIA LIMITED is an active company incorporated on 9 August 2010 with the registered office located in St. Helens. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 3 other business activities. DELKIA LIMITED was registered 15 years ago.(SIC: 71121, 71122, 74100, 84220)

Status

active

Active since 15 years ago

Company No

07339803

LTD Company

Age

15 Years

Incorporated 9 August 2010

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 30 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 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

CMM INTERNATIONAL LIMITED
From: 14 July 2015To: 31 March 2017
SAFETY CRITICAL ANALYSIS LIMITED
From: 9 August 2010To: 14 July 2015
Contact
Address

Unit 3 Marlborough Way Haydock St. Helens, WA11 9FT,

Previous Addresses

Galemire Court Westlakes Science and Technology Park Moor Row Whitehaven CA24 3HY United Kingdom
From: 7 June 2022To: 2 May 2025
Galemire Court Westlakes Science and Technology Park Moor Row CA24 3HY England
From: 6 June 2022To: 7 June 2022
3D Bridge End Industrial Estate Egremont CA22 2rd United Kingdom
From: 9 August 2021To: 6 June 2022
Unit 2G Bridge End Industrial Estate Egremont CA22 2rd United Kingdom
From: 27 September 2019To: 9 August 2021
The Cottage Woodend Egremont CA22 2TB United Kingdom
From: 2 July 2018To: 27 September 2019
Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle CA1 2RW United Kingdom
From: 14 June 2018To: 2 July 2018
14a Main Street Cockermouth Cumbria CA13 9LQ United Kingdom
From: 24 August 2016To: 14 June 2018
Unit 26, Moss Bay House Peart Road Derwent Howe Industrial Estate Workington Cumbria CA14 3YT England
From: 20 July 2016To: 24 August 2016
Safety Critical High Street Cleator Moor Cumbria CA25 5AH
From: 29 October 2013To: 20 July 2016
14a Main Street Cockermouth Cumbria CA13 9LQ
From: 9 August 2010To: 29 October 2013
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
May 12
Funding Round
May 12
Funding Round
Jul 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Funding Round
Oct 13
Director Left
Jul 14
Director Joined
Jan 16
Director Left
May 16
New Owner
Aug 20
Owner Exit
Aug 20
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jan 24
Loan Secured
May 24
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
Director Left
Apr 25
Loan Secured
Jun 25
Share Issue
Jul 25
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DRAPER, Rebecca

Active
Marlborough Way, St. HelensWA11 9FT
Secretary
Appointed 19 Oct 2023

BRYANT, Amy

Active
Marlborough Way, St. HelensWA11 9FT
Born October 1979
Director
Appointed 05 Mar 2025

CANFIELD, Kurt

Active
Westlakes Science & Technology Park, Moor RowCA24 3HY
Born February 1980
Director
Appointed 09 Aug 2010

LONGFELLOW, Neil Charles

Active
Marlborough Way, St. HelensWA11 9FT
Born November 1958
Director
Appointed 19 Oct 2023

BLACK, Martyn John

Resigned
WigtonCA7 9QW
Born June 1975
Director
Appointed 08 Jan 2016
Resigned 24 May 2016

CANFIELD, Rebecca Louise

Resigned
Peel Gardens, EgremontCA22 2XA
Born November 1982
Director
Appointed 29 May 2012
Resigned 18 Jul 2014

JACKSON, Suzanne

Resigned
Westlakes Science And Technology Park, WhitehavenCA24 3HY
Born October 1967
Director
Appointed 16 Nov 2022
Resigned 05 Mar 2025

MONAGHAN, Richard

Resigned
Westlakes Science And Technology Park, WhitehavenCA24 3HY
Born December 1963
Director
Appointed 16 Nov 2022
Resigned 08 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Kurt Canfield

Active
Westlakes Science & Technology Park, Moor RowCA24 3HY
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jul 2020
CockermouthCA13 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 July 2025
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Memorandum Articles
9 April 2025
MAMA
Resolution
9 April 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Resolution
31 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
21 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Charge Whole Cease And Release With Charge Number
19 September 2016
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Certificate Change Of Name Company
14 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
7 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Capital Allotment Shares
26 July 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Capital Allotment Shares
29 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 October 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
9 August 2010
NEWINCIncorporation