Background WavePink WaveYellow Wave

DELPHLYX LTD (12126663)

DELPHLYX LTD (12126663) is an active UK company. incorporated on 29 July 2019. with registered office in Fitzrovia. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. DELPHLYX LTD has been registered for 6 years. Current directors include FAHID, Farhad, FRANCIS, Michael Richard, FRANCIS, Patrick Murray and 1 others.

Company Number
12126663
Status
active
Type
ltd
Incorporated
29 July 2019
Age
6 years
Address
4th Floor Silverstream House, Fitzrovia, W1T 6EB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
FAHID, Farhad, FRANCIS, Michael Richard, FRANCIS, Patrick Murray, RANDOLPH, Thomas Arthur Harry
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELPHLYX LTD

DELPHLYX LTD is an active company incorporated on 29 July 2019 with the registered office located in Fitzrovia. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. DELPHLYX LTD was registered 6 years ago.(SIC: 93199)

Status

active

Active since 6 years ago

Company No

12126663

LTD Company

Age

6 Years

Incorporated 29 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

4th Floor Silverstream House 45 Fitzroy Street Fitzrovia, W1T 6EB,

Previous Addresses

Flat a 1 Consort Road London SE15 2PH
From: 14 February 2024To: 3 January 2025
133 Copeland Road Office Club 1 133 Copeland Road, Bussey Building London SE15 3SN England
From: 30 March 2021To: 14 February 2024
5 Pump Court Temple London EC4Y 7AP England
From: 29 July 2019To: 30 March 2021
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Share Issue
Oct 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Aug 22
Funding Round
Oct 22
Funding Round
May 24
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

FAHID, Farhad

Active
Silverstream House, FitzroviaW1T 6EB
Born March 1959
Director
Appointed 16 Dec 2020

FRANCIS, Michael Richard

Active
Silverstream House, FitzroviaW1T 6EB
Born February 1966
Director
Appointed 16 Dec 2020

FRANCIS, Patrick Murray

Active
Silverstream House, FitzroviaW1T 6EB
Born September 1945
Director
Appointed 16 Feb 2021

RANDOLPH, Thomas Arthur Harry

Active
Silverstream House, FitzroviaW1T 6EB
Born October 1993
Director
Appointed 29 Jul 2019

Persons with significant control

1

Mr Thomas Arthur Harry Randolph

Active
Silverstream House, FitzroviaW1T 6EB
Born October 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Resolution
21 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 November 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
24 October 2022
RP04CS01RP04CS01
Capital Allotment Shares
12 October 2022
SH01Allotment of Shares
Resolution
12 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2021
CH01Change of Director Details
Second Filing Capital Alter Shares Subdivision
11 August 2021
RP04SH02RP04SH02
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Memorandum Articles
27 January 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Memorandum Articles
7 January 2021
MAMA
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Capital Allotment Shares
7 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 October 2020
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
29 July 2019
NEWINCIncorporation