Background WavePink WaveYellow Wave

DELPHIS RETAIL LTD (09257889)

DELPHIS RETAIL LTD (09257889) is an active UK company. incorporated on 10 October 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DELPHIS RETAIL LTD has been registered for 11 years. Current directors include JANKOVICH-BESAN, Mark Gavin Maria.

Company Number
09257889
Status
active
Type
ltd
Incorporated
10 October 2014
Age
11 years
Address
Acre House, London, NW1 3ER
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JANKOVICH-BESAN, Mark Gavin Maria
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELPHIS RETAIL LTD

DELPHIS RETAIL LTD is an active company incorporated on 10 October 2014 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DELPHIS RETAIL LTD was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09257889

LTD Company

Age

11 Years

Incorporated 10 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

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

Acre House 11/15 William Road London, NW1 3ER,

Previous Addresses

Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England
From: 17 March 2016To: 23 November 2016
Satra Innovation Park Rockingham Road Kettering Northants NN16 9JD
From: 10 October 2014To: 17 March 2016
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Oct 14
Owner Exit
Oct 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JANKOVICH-BESAN, Mark Gavin Maria

Active
11/15 William Road, LondonNW1 3ER
Born October 1969
Director
Appointed 10 Oct 2014

AFP SERVICES LIMITED

Resigned
Bath Road, KetteringNN16 8NQ
Corporate secretary
Appointed 10 Oct 2014
Resigned 31 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Besan Jankovich Besan

Ceased
11/15 William Road, LondonNW1 3ER
Born October 1969

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
11/15 William Road, LondonNW1 3ER

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

34

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 June 2017
AAAnnual Accounts
Termination Secretary Company
13 December 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 February 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Incorporation Company
10 October 2014
NEWINCIncorporation