Background WavePink WaveYellow Wave

DELPHIS PLASTICS LIMITED (11800265)

DELPHIS PLASTICS LIMITED (11800265) is an active UK company. incorporated on 31 January 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). DELPHIS PLASTICS LIMITED has been registered for 7 years. Current directors include JANKOVICH-BESAN, Mark Gavin Maria.

Company Number
11800265
Status
active
Type
ltd
Incorporated
31 January 2019
Age
7 years
Address
Acre House, London, NW1 3ER
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
JANKOVICH-BESAN, Mark Gavin Maria
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELPHIS PLASTICS LIMITED

DELPHIS PLASTICS LIMITED is an active company incorporated on 31 January 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). DELPHIS PLASTICS LIMITED was registered 7 years ago.(SIC: 46760)

Status

active

Active since 7 years ago

Company No

11800265

LTD Company

Age

7 Years

Incorporated 31 January 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Jun 19
Owner Exit
Jun 19
Funding Round
Aug 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

JANKOVICH-BESAN, Mark Gavin Maria

Active
11/15 William Road, LondonNW1 3ER
Born October 1969
Director
Appointed 31 Jan 2019

Persons with significant control

3

2 Active
1 Ceased
The Vale, LondonW3 7RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Feb 2020
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2019
Ceased 31 Jan 2019

Mr Mark Gavin Maria Jankovich-Besan

Active
11/15 William Road, LondonNW1 3ER
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 September 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
31 January 2019
NEWINCIncorporation