Background WavePink WaveYellow Wave

DELVE AND SMALL LIMITED (09512331)

DELVE AND SMALL LIMITED (09512331) is an active UK company. incorporated on 26 March 2015. with registered office in Lugwardine. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. DELVE AND SMALL LIMITED has been registered for 11 years. Current directors include DELVE, Gareth, SMALL, Helen Ann.

Company Number
09512331
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 years
Address
East Lodge, Lugwardine, HR1 4AE
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
DELVE, Gareth, SMALL, Helen Ann
SIC Codes
58190, 70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELVE AND SMALL LIMITED

DELVE AND SMALL LIMITED is an active company incorporated on 26 March 2015 with the registered office located in Lugwardine. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. DELVE AND SMALL LIMITED was registered 11 years ago.(SIC: 58190, 70210)

Status

active

Active since 11 years ago

Company No

09512331

LTD Company

Age

11 Years

Incorporated 26 March 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

ASH 157 LIMITED
From: 26 March 2015To: 22 October 2015
Contact
Address

East Lodge Kartway House Lugwardine, HR1 4AE,

Previous Addresses

5 Prospect Place, Millennium Way Pride Park Derby DE24 8HG England
From: 26 March 2015To: 18 February 2020
Timeline

5 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Apr 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DELVE, Gareth

Active
Kartway House, LugwardineHR1 4AE
Born December 1982
Director
Appointed 31 May 2015

SMALL, Helen Ann

Active
Kartway House, LugwardineHR1 4AE
Born October 1983
Director
Appointed 31 May 2015

NEWBOROUGH, David Mark

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Born February 1974
Director
Appointed 26 Mar 2015
Resigned 31 May 2015

Persons with significant control

2

Gareth Delve

Active
Millennium Way, DerbyDE24 8HG
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Helen Ann Small

Active
Millennium Way, DerbyDE24 8HG
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
26 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 February 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Certificate Change Of Name Company
22 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2015
NEWINCIncorporation