Background WavePink WaveYellow Wave

DELL INTERNATIONAL HOLDINGS LIMITED (11015428)

DELL INTERNATIONAL HOLDINGS LIMITED (11015428) is an active UK company. incorporated on 16 October 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DELL INTERNATIONAL HOLDINGS LIMITED has been registered for 8 years. Current directors include ERLANSON, Kimberly Billings, HUSSAIN, Tariq Rashid, RAVINDRANATH, Pradeep.

Company Number
11015428
Status
active
Type
ltd
Incorporated
16 October 2017
Age
8 years
Address
1st & 2nd Floor One Creechurch Place, London, EC3A 5AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ERLANSON, Kimberly Billings, HUSSAIN, Tariq Rashid, RAVINDRANATH, Pradeep
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELL INTERNATIONAL HOLDINGS LIMITED

DELL INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 16 October 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DELL INTERNATIONAL HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11015428

LTD Company

Age

8 Years

Incorporated 16 October 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 3 February 2024 - 31 January 2025(12 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

1st & 2nd Floor One Creechurch Place London, EC3A 5AF,

Previous Addresses

Dell House Cain Road Bracknell Berkshire RG12 1LF United Kingdom
From: 16 October 2017To: 7 March 2022
Timeline

31 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Nov 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 19
Director Left
May 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Oct 20
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Funding Round
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Aug 24
Director Joined
Jan 25
19
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCCANN, Edel

Active
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 08 Apr 2025

ERLANSON, Kimberly Billings

Active
One Creechurch Place, LondonEC3A 5AF
Born June 1975
Director
Appointed 03 Apr 2023

HUSSAIN, Tariq Rashid

Active
One Creechurch Place, LondonEC3A 5AF
Born January 1974
Director
Appointed 05 Apr 2024

RAVINDRANATH, Pradeep

Active
One Creechurch Place, LondonEC3A 5AF
Born March 1980
Director
Appointed 24 Oct 2024

CREED, Shirley Ann

Resigned
Cain Road, BracknellRG12 1LF
Secretary
Appointed 16 Oct 2017
Resigned 21 Aug 2018

DIBLEY, Fiona Margaret

Resigned
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 21 Aug 2018
Resigned 05 Apr 2024

FINN, Deborah

Resigned
One Creechurch Place, LondonEC3A 5AF
Secretary
Appointed 05 Apr 2024
Resigned 08 Apr 2025

ADAMS, Carol Michelle Mann

Resigned
One Creechurch Place, LondonEC3A 5AF
Born July 1978
Director
Appointed 21 Mar 2022
Resigned 03 Apr 2023

BAWCOM, Janet Merritt

Resigned
Cain Road, BracknellRG12 1LF
Born September 1964
Director
Appointed 16 Oct 2017
Resigned 09 May 2019

CREED, Shirley Ann

Resigned
Cain Road, BracknellRG12 1LF
Born December 1957
Director
Appointed 16 Oct 2017
Resigned 21 Aug 2018

DIBLEY, Fiona Margaret

Resigned
One Creechurch Place, LondonEC3A 5AF
Born May 1961
Director
Appointed 21 Aug 2018
Resigned 05 Apr 2024

POTTS, Robert Linn

Resigned
One Creechurch Place, LondonEC3A 5AF
Born March 1973
Director
Appointed 09 May 2019
Resigned 21 Mar 2022

Persons with significant control

1

Little Falls Drive, Wilmington19808-1674

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 October 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Memorandum Articles
11 December 2023
MAMA
Resolution
10 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Capital Allotment Shares
13 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Capital Allotment Shares
20 October 2020
SH01Allotment of Shares
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Capital Allotment Shares
30 June 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 June 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2018
TM02Termination of Secretary
Second Filing Capital Allotment Shares
22 December 2017
RP04SH01RP04SH01
Appoint Person Secretary Company With Name Date
30 November 2017
AP03Appointment of Secretary
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 October 2017
NEWINCIncorporation