Background WavePink WaveYellow Wave

DELGARTH 2011 LIMITED (07790091)

DELGARTH 2011 LIMITED (07790091) is an active UK company. incorporated on 28 September 2011. with registered office in Warwick. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DELGARTH 2011 LIMITED has been registered for 14 years. Current directors include BROWN, Colin Alexander, HOOPER, Niall Hugh Reginald, MOUNTFORD, Peter William and 1 others.

Company Number
07790091
Status
active
Type
ltd
Incorporated
28 September 2011
Age
14 years
Address
Allen Ford-Warwick, Warwick, CV34 6SY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Colin Alexander, HOOPER, Niall Hugh Reginald, MOUNTFORD, Peter William, WATSON, Graeme Bryan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELGARTH 2011 LIMITED

DELGARTH 2011 LIMITED is an active company incorporated on 28 September 2011 with the registered office located in Warwick. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DELGARTH 2011 LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07790091

LTD Company

Age

14 Years

Incorporated 28 September 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Allen Ford-Warwick Tachbrook Park Drive Warwick, CV34 6SY,

Previous Addresses

300 Stratford Road Wolverton Milton Keynes Buckinghamshire MK12 5RS
From: 28 September 2011To: 5 September 2022
Timeline

14 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Feb 12
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Capital Update
Jul 23
Funding Round
Jul 23
Director Left
Aug 24
Director Left
Feb 26
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HIGGS SECRETARIAL LIMITED

Active
Brierley Hill, West MidlandsDY5 1LX
Corporate secretary
Appointed 25 Aug 2022

BROWN, Colin Alexander

Active
Chislehurston, Sandton
Born June 1969
Director
Appointed 25 Aug 2022

HOOPER, Niall Hugh Reginald

Active
Tachbrook Park Drive, WarwickCV34 6SY
Born February 1969
Director
Appointed 25 Aug 2022

MOUNTFORD, Peter William

Active
Chislehurston, Sandton
Born November 1957
Director
Appointed 25 Aug 2022

WATSON, Graeme Bryan

Active
Chislehurston, Sandton
Born February 1967
Director
Appointed 25 Aug 2022

ARNOLD, Richard Ian

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born April 1977
Director
Appointed 25 Aug 2022
Resigned 22 Oct 2025

TURNEY, David John

Resigned
Forest Glade, NorthamptonNN7 2ET
Born July 1948
Director
Appointed 28 Sept 2011
Resigned 25 Aug 2022

WOOD, Paula Marie

Resigned
Tachbrook Park Drive, WarwickCV34 6SY
Born November 1969
Director
Appointed 25 Aug 2022
Resigned 08 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Tachbrook Park Drive, WarwickCV34 6SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2022

Mr David John Turney

Ceased
Forest Glade, NorthamptonNN7 2ET
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Resolution
17 July 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
7 July 2023
SH19Statement of Capital
Legacy
7 July 2023
SH20SH20
Legacy
7 July 2023
CAP-SSCAP-SS
Resolution
7 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Resolution
20 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 September 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Legacy
31 October 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Capital Allotment Shares
27 February 2012
SH01Allotment of Shares
Incorporation Company
28 September 2011
NEWINCIncorporation