Background WavePink WaveYellow Wave

DELONEX ENERGY UK LIMITED (08199367)

DELONEX ENERGY UK LIMITED (08199367) is an active UK company. incorporated on 3 September 2012. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). DELONEX ENERGY UK LIMITED has been registered for 13 years. Current directors include DESLAURIERS, David, ENGLISH, Thomas.

Company Number
08199367
Status
active
Type
ltd
Incorporated
3 September 2012
Age
13 years
Address
C/O Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
DESLAURIERS, David, ENGLISH, Thomas
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELONEX ENERGY UK LIMITED

DELONEX ENERGY UK LIMITED is an active company incorporated on 3 September 2012 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). DELONEX ENERGY UK LIMITED was registered 13 years ago.(SIC: 09100)

Status

active

Active since 13 years ago

Company No

08199367

LTD Company

Age

13 Years

Incorporated 3 September 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

DELONEX ENERGY ADVISORS UK LIMITED
From: 11 September 2012To: 2 October 2013
DELONYX ENERGY ADVISORS UK LIMITED
From: 3 September 2012To: 11 September 2012
Contact
Address

C/O Tmf Group, 13th Floor, One Angel Court London, EC2R 7HJ,

Previous Addresses

11-12 st James's Square Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB England
From: 15 July 2022To: 15 May 2024
Almack House 28 King Street London SW1Y 6QW
From: 3 September 2012To: 15 July 2022
Timeline

19 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jul 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Feb 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Aug 2013

DESLAURIERS, David

Active
LondonEC2R 7HJ
Born January 1984
Director
Appointed 20 Mar 2023

ENGLISH, Thomas

Active
LondonEC2R 7HJ
Born November 1973
Director
Appointed 20 Feb 2023

AGARWAL, Saurabh Narayan

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1981
Director
Appointed 17 Jun 2013
Resigned 29 May 2014

CRAWLEY, Mark Timothy

Resigned
28 King Street, LondonSW1Y 6QW
Born April 1967
Director
Appointed 01 Aug 2020
Resigned 22 Jun 2022

GINGER, David Charles

Resigned
28 King Street, LondonSW1Y 6QW
Born April 1962
Director
Appointed 17 Jun 2013
Resigned 29 Mar 2018

GLENN, Steven

Resigned
Lexington Avenue, New York10017
Born February 1968
Director
Appointed 03 Sept 2012
Resigned 17 Jun 2013

GRENFAL, Hugh, Mr.

Resigned
St. James's Square, LondonSW1Y 4LB
Born March 1969
Director
Appointed 22 Jun 2022
Resigned 31 Dec 2022

SHARMA, Anupam

Resigned
55 Strand, LondonWC2N 5LS
Born February 1982
Director
Appointed 29 Mar 2018
Resigned 22 Oct 2020

SHARMA, Samitanjayah

Resigned
Almack House, LondonSW1Y 6QW
Born September 1979
Director
Appointed 22 Oct 2020
Resigned 31 Dec 2021

WALSH, Michael Francis

Resigned
55 Strand, LondonWC2N 5LS
Born March 1967
Director
Appointed 29 Sept 2014
Resigned 30 Jun 2020

Persons with significant control

1

13th Floor, LondonEC2R 7HJ

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

73

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2023
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
26 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
3 November 2023
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
29 September 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
7 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 September 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Move Registers To Sail Company
8 August 2013
AD03Change of Location of Company Records
Change Sail Address Company
8 August 2013
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
8 August 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Resolution
8 July 2013
RESOLUTIONSResolutions
Resolution
13 September 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 September 2012
CONNOTConfirmation Statement Notification
Incorporation Company
3 September 2012
NEWINCIncorporation