Background WavePink WaveYellow Wave

J DELVE COMMERCIAL SERVICES LIMITED (09653194)

J DELVE COMMERCIAL SERVICES LIMITED (09653194) is an active UK company. incorporated on 23 June 2015. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. J DELVE COMMERCIAL SERVICES LIMITED has been registered for 10 years. Current directors include DELVE, Emily Anne, DELVE, James Iain Christopher.

Company Number
09653194
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
409 Topsham Road, Exeter, EX2 7AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DELVE, Emily Anne, DELVE, James Iain Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J DELVE COMMERCIAL SERVICES LIMITED

J DELVE COMMERCIAL SERVICES LIMITED is an active company incorporated on 23 June 2015 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. J DELVE COMMERCIAL SERVICES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09653194

LTD Company

Age

10 Years

Incorporated 23 June 2015

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 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

DELVE ACCOUNTING LIMITED
From: 23 June 2015To: 20 August 2018
Contact
Address

409 Topsham Road Exeter, EX2 7AB,

Previous Addresses

37 Liberty Way Exeter Devon EX2 7AS England
From: 23 June 2015To: 28 October 2020
Timeline

11 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Dec 15
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Jul 17
New Owner
Jul 17
Owner Exit
Jul 18
Loan Secured
Jul 21
Loan Secured
Aug 21
New Owner
Aug 21
Loan Secured
Nov 21
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

DELVE, James Iain Christopher

Active
Topsham Road, ExeterEX2 7AB
Secretary
Appointed 23 Jun 2015

DELVE, Emily Anne

Active
Topsham Road, ExeterEX2 7AB
Born April 1982
Director
Appointed 23 Jun 2015

DELVE, James Iain Christopher

Active
Topsham Road, ExeterEX2 7AB
Born November 1981
Director
Appointed 23 Jun 2015

Persons with significant control

4

2 Active
2 Ceased

Mrs Emily Anne Delve

Active
Topsham Road, ExeterEX2 7AB
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2021

Mrs Emily Anne Delve

Ceased
Liberty Way, ExeterEX2 7AS
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 02 Jul 2017

Mrs Emily Anne Delve

Ceased
Liberty Way, ExeterEX2 7AS
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Ceased 23 Jun 2017

Mr James Iain Christopher Delve

Active
Topsham Road, ExeterEX2 7AB
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 August 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Resolution
20 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Incorporation Company
23 June 2015
NEWINCIncorporation