Background WavePink WaveYellow Wave

DELGA LABELS LIMITED (12422595)

DELGA LABELS LIMITED (12422595) is an active UK company. incorporated on 24 January 2020. with registered office in Rochester. The company operates in the Manufacturing sector, engaged in unknown sic code (18121). DELGA LABELS LIMITED has been registered for 6 years. Current directors include CONETTA, Ian Michael, GRIST, Samuel Hayden, MCLELLAN, Stuart Alexander.

Company Number
12422595
Status
active
Type
ltd
Incorporated
24 January 2020
Age
6 years
Address
Seaplane House Medway City Estate, Rochester, ME2 4DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (18121)
Directors
CONETTA, Ian Michael, GRIST, Samuel Hayden, MCLELLAN, Stuart Alexander
SIC Codes
18121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELGA LABELS LIMITED

DELGA LABELS LIMITED is an active company incorporated on 24 January 2020 with the registered office located in Rochester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (18121). DELGA LABELS LIMITED was registered 6 years ago.(SIC: 18121)

Status

active

Active since 6 years ago

Company No

12422595

LTD Company

Age

6 Years

Incorporated 24 January 2020

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 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Seaplane House Medway City Estate Sir Thomas Longley Road Rochester, ME2 4DP,

Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CONETTA, Ian Michael

Active
Medway City Estate, RochesterME2 4DP
Born July 1969
Director
Appointed 24 Jan 2020

GRIST, Samuel Hayden

Active
Medway City Estate, RochesterME2 4DP
Born May 1970
Director
Appointed 26 Aug 2021

MCLELLAN, Stuart Alexander

Active
Medway City Estate, RochesterME2 4DP
Born September 1975
Director
Appointed 26 Aug 2021

GILLEY, Daryl

Resigned
Sir Thomas Longley Road, RochesterME2 4DP
Born July 1980
Director
Appointed 22 May 2020
Resigned 09 Jun 2021

GREGORY, Clive

Resigned
Medway City Estate, RochesterME2 4DP
Born March 1961
Director
Appointed 24 Jan 2020
Resigned 08 Oct 2021

Persons with significant control

1

Medway City Estate, RochesterME2 4DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2020
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Incorporation Company
24 January 2020
NEWINCIncorporation