Background WavePink WaveYellow Wave

DELONEX CHAD HOLDINGS (ONE) LIMITED (10759474)

DELONEX CHAD HOLDINGS (ONE) LIMITED (10759474) is an active UK company. incorporated on 8 May 2017. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). DELONEX CHAD HOLDINGS (ONE) LIMITED has been registered for 8 years. Current directors include DESLAURIERS, David, ENGLISH, Thomas.

Company Number
10759474
Status
active
Type
ltd
Incorporated
8 May 2017
Age
8 years
Address
C/O Tmf Group 13th Floor, London, EC2R 7HJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
DESLAURIERS, David, ENGLISH, Thomas
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELONEX CHAD HOLDINGS (ONE) LIMITED

DELONEX CHAD HOLDINGS (ONE) LIMITED is an active company incorporated on 8 May 2017 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). DELONEX CHAD HOLDINGS (ONE) LIMITED was registered 8 years ago.(SIC: 09100)

Status

active

Active since 8 years ago

Company No

10759474

LTD Company

Age

8 Years

Incorporated 8 May 2017

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 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, 11-12 st. James's Square London SW1Y 4LB England
From: 15 July 2022To: 15 May 2024
Almack House 28 King Street St James's London SW1Y 6QW United Kingdom
From: 8 May 2017To: 15 July 2022
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Funding Round
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Mar 19
Funding Round
Mar 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Funding Round
Jul 21
Director Left
Feb 22
Funding Round
May 22
Director Joined
Jun 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Mar 23
5
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 08 May 2017

DESLAURIERS, David

Active
13th Floor, LondonEC2R 7HJ
Born January 1984
Director
Appointed 20 Mar 2023

ENGLISH, Thomas

Active
13th Floor, LondonEC2R 7HJ
Born November 1973
Director
Appointed 20 Feb 2023

SHARMA, Anupam

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

WALSH, Michael Francis

Resigned
55 Strand, LondonWC2N 5LS
Secretary
Appointed 08 May 2017
Resigned 30 Jun 2020

CRAWLEY, Mark Timothy

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

GINGER, David Charles

Resigned
28 King Street, LondonSW1Y 6QW
Born April 1962
Director
Appointed 08 May 2017
Resigned 29 Mar 2018

GRENFAL, Hugh, Mr.

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born March 1979
Director
Appointed 22 Jun 2022
Resigned 31 Dec 2022

SHARMA, Anupam

Resigned
55 Strand, LondonWC2N 5LS
Born February 1982
Director
Appointed 29 Mar 2018
Resigned 22 Oct 2020

SHARMA, Samitanjayah

Resigned
Almack House, LondonSW1Y 6QW
Born September 1979
Director
Appointed 22 Oct 2020
Resigned 31 Dec 2021

WALSH, Michael Francis

Resigned
55 Strand, LondonWC2N 5LS
Born March 1967
Director
Appointed 08 May 2017
Resigned 30 Jun 2020

Persons with significant control

1

LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 May 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 June 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2023
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
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
12 May 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2020
AAAnnual Accounts
Legacy
22 October 2020
PARENT_ACCPARENT_ACC
Legacy
22 October 2020
AGREEMENT2AGREEMENT2
Legacy
22 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
7 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Capital Allotment Shares
29 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
8 May 2017
NEWINCIncorporation