Background WavePink WaveYellow Wave

DELONEX ENERGY LIMITED (08516679)

DELONEX ENERGY LIMITED (08516679) is an active UK company. incorporated on 3 May 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). DELONEX ENERGY LIMITED has been registered for 12 years. Current directors include DESLAURIERS, David, ENGLISH, Thomas, Mr..

Company Number
08516679
Status
active
Type
ltd
Incorporated
3 May 2013
Age
12 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, Mr.
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELONEX ENERGY LIMITED

DELONEX ENERGY LIMITED is an active company incorporated on 3 May 2013 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 LIMITED was registered 12 years ago.(SIC: 09100)

Status

active

Active since 12 years ago

Company No

08516679

LTD Company

Age

12 Years

Incorporated 3 May 2013

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
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, St. James's Square London SW1Y 4LB England
From: 15 July 2022To: 14 May 2024
Almack House 28 King Street St James's London SW1Y 6QW
From: 3 May 2013To: 15 July 2022
Timeline

92 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Dec 13
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Sept 14
Funding Round
Sept 14
Loan Secured
Oct 14
Funding Round
Mar 15
Share Issue
Oct 15
Funding Round
Oct 15
Capital Reduction
Oct 15
Funding Round
Oct 15
Share Buyback
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Capital Reduction
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Share Buyback
Jan 17
Funding Round
Jan 17
Director Left
May 17
Director Joined
May 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Dec 17
Director Joined
Jan 18
Funding Round
Feb 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Funding Round
Nov 18
Funding Round
Mar 19
Funding Round
May 19
Funding Round
Sept 19
Director Left
Nov 19
Director Joined
Nov 19
Capital Reduction
Nov 19
Capital Reduction
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Share Buyback
Nov 19
Owner Exit
Feb 20
Funding Round
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Jan 21
Director Joined
Apr 21
Loan Cleared
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Sept 24
Owner Exit
Sept 24
53
Funding
33
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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 08 Feb 2023

ENGLISH, Thomas, Mr.

Active
13th Floor, LondonEC2R 7HJ
Born November 1973
Director
Appointed 08 Feb 2023

SHARMA, Anupam

Resigned
Heathfield House, Eliot Place, LondonSE3 0QW
Secretary
Appointed 24 Jun 2020
Resigned 30 Dec 2021

WALSH, Michael Francis

Resigned
55 Strand, LondonWC2N 5LS
Secretary
Appointed 19 Nov 2013
Resigned 24 Jun 2020

AGARWAL, Saurabh Narayan

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1981
Director
Appointed 17 Jun 2013
Resigned 16 Apr 2014

BELL, Steve

Resigned
28 King Street, LondonSW1Y 6QW
Born October 1955
Director
Appointed 01 Aug 2013
Resigned 23 Jun 2020

BRATT, Peder

Resigned
28 King Street, LondonSW1Y 6QW
Born September 1980
Director
Appointed 16 Apr 2014
Resigned 11 Nov 2021

CRAWLEY, Mark Timothy

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

DHIR, Rahul

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1966
Director
Appointed 17 Jun 2013
Resigned 23 Jun 2020

GONZALEZ, Christine Ann

Resigned
28 King Street, LondonSW1Y 6QW
Born March 1963
Director
Appointed 15 Mar 2021
Resigned 22 Jun 2022

GRENFAL, Hugh, Mr.

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

KAGAN, Peter

Resigned
28 King Street, LondonSW1Y 6QW
Born April 1968
Director
Appointed 17 Jun 2013
Resigned 23 Jun 2020

KARIMJEE, Saleem

Resigned
14 Fricker Road, Johannesburg
Born April 1960
Director
Appointed 22 Apr 2014
Resigned 18 Oct 2019

KLECKNER, James Joseph

Resigned
S. Parkgate Circle, ShenandoahTX 77381
Born September 1957
Director
Appointed 05 Jan 2018
Resigned 23 Jun 2020

MITTAL, Shravin Bharti

Resigned
Grosvenor Street, LondonW1K 3HU
Born August 1987
Director
Appointed 12 May 2017
Resigned 22 Jun 2022

PIERCE, Toby, Mr.

Resigned
St. James's Square, LondonSW1Y 4LB
Born November 1972
Director
Appointed 22 Jun 2022
Resigned 07 Sept 2022

POHL, Timothy

Resigned
N. Fremont St., Chicago60614
Born July 1966
Director
Appointed 11 Nov 2021
Resigned 22 Jun 2022

THAPAR, Namrata

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1972
Director
Appointed 18 Oct 2019
Resigned 08 Dec 2020

VARMA, Somit

Resigned
Lexington Avenue, New York10017
Born July 1960
Director
Appointed 03 May 2013
Resigned 23 Jun 2020

WRIGHT, Christopher Alan

Resigned
28 King Street, LondonSW1Y 6QW
Born December 1947
Director
Appointed 01 Aug 2013
Resigned 17 Nov 2016

Persons with significant control

3

1 Active
2 Ceased

David Deslauriers

Active
13th Floor, LondonEC2R 7HJ
Born January 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2024

Mr Charles R Kaye

Ceased
Lexington Avenue, New York10017
Born March 1964

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Sept 2024

Mr Joseph P Landy

Ceased
Lexington Avenue, New York10017
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 June 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 June 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
3 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
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
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Confirmation Statement With Updates
16 May 2020
CS01Confirmation Statement
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Second Filing Of Director Termination With Name
5 December 2019
RP04TM01RP04TM01
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 November 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Capital Cancellation Shares
18 November 2019
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
22 July 2019
AAAnnual Accounts
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 May 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 April 2019
RP04SH01RP04SH01
Capital Allotment Shares
19 March 2019
SH01Allotment of Shares
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Capital Return Purchase Own Shares
22 October 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 October 2018
SH06Cancellation of Shares
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
22 December 2017
AAAnnual Accounts
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Capital Cancellation Shares
4 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 January 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
4 January 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
21 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
8 September 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
19 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 February 2016
SH06Cancellation of Shares
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
29 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Capital Cancellation Shares
29 October 2015
SH06Cancellation of Shares
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Capital Return Purchase Own Shares
29 October 2015
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
7 October 2015
RP04RP04
Second Filing Of Form With Form Type
7 October 2015
RP04RP04
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
13 May 2015
CH01Change of Director Details
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2014
MR01Registration of a Charge
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
20 August 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
24 February 2014
AP03Appointment of Secretary
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
12 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
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
23 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2013
AP01Appointment of Director
Capital Allotment Shares
18 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
8 July 2013
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
8 July 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
8 July 2013
RESOLUTIONSResolutions
Incorporation Company
3 May 2013
NEWINCIncorporation