Background WavePink WaveYellow Wave

DALKIA ENGINEERING HOLDING LIMITED (09752538)

DALKIA ENGINEERING HOLDING LIMITED (09752538) is an active UK company. incorporated on 27 August 2015. with registered office in Staines-Upon-Thames. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. DALKIA ENGINEERING HOLDING LIMITED has been registered for 10 years.

Company Number
09752538
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
Twenty, Staines-Upon-Thames, TW18 4LG
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALKIA ENGINEERING HOLDING LIMITED

DALKIA ENGINEERING HOLDING LIMITED is an active company incorporated on 27 August 2015 with the registered office located in Staines-Upon-Thames. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. DALKIA ENGINEERING HOLDING LIMITED was registered 10 years ago.(SIC: 43210, 43220)

Status

active

Active since 10 years ago

Company No

09752538

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ESSCI ENGINEERING SERVICES LIMITED
From: 22 September 2015To: 3 October 2023
WM BIDCO 1 LIMITED
From: 27 August 2015To: 22 September 2015
Contact
Address

Twenty Kingston Road Staines-Upon-Thames, TW18 4LG,

Previous Addresses

Imtech House Woodthorpe Road Ashford Middlesex TW15 2RP England
From: 23 September 2015To: 9 May 2018
3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom
From: 27 August 2015To: 23 September 2015
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Owner Exit
Jul 17
Loan Cleared
Jul 17
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
Director Joined
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With New Address
14 April 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
3 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
12 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
16 June 2022
PARENT_ACCPARENT_ACC
Legacy
16 June 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2021
AAAnnual Accounts
Legacy
4 September 2021
PARENT_ACCPARENT_ACC
Legacy
4 September 2021
AGREEMENT2AGREEMENT2
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2020
AAAnnual Accounts
Legacy
11 November 2020
PARENT_ACCPARENT_ACC
Legacy
11 November 2020
AGREEMENT2AGREEMENT2
Legacy
11 November 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Legacy
14 September 2020
GUARANTEE2GUARANTEE2
Legacy
14 September 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Legacy
13 August 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Resolution
24 July 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 September 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2015
MR01Registration of a Charge
Incorporation Company
27 August 2015
NEWINCIncorporation