Background WavePink WaveYellow Wave

DELAMERE CAPITAL LIMITED (13259762)

DELAMERE CAPITAL LIMITED (13259762) is an active UK company. incorporated on 11 March 2021. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. DELAMERE CAPITAL LIMITED has been registered for 5 years. Current directors include COULTER, Tomas.

Company Number
13259762
Status
active
Type
ltd
Incorporated
11 March 2021
Age
5 years
Address
3 Stone Place, Chester, CH2 3NR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
COULTER, Tomas
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELAMERE CAPITAL LIMITED

DELAMERE CAPITAL LIMITED is an active company incorporated on 11 March 2021 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. DELAMERE CAPITAL LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

13259762

LTD Company

Age

5 Years

Incorporated 11 March 2021

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 24 December 2025 (4 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

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

3 Stone Place Stone Place Chester, CH2 3NR,

Previous Addresses

, 4 Webster Court, Carina Park, Warrington, WA5 8WD, United Kingdom
From: 11 March 2021To: 31 March 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Funding Round
Apr 21
Funding Round
Apr 21
Capital Update
Sept 22
Owner Exit
Jan 23
Owner Exit
Jan 23
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 01 Mar 2023

COULTER, Tomas

Active
Stone Place, ChesterCH2 3NR
Born July 1986
Director
Appointed 11 Mar 2021

DOLAN, Graham John Anthony

Resigned
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 11 Mar 2021
Resigned 01 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2022
Ceased 21 Sept 2022
Carina Park, WarringtonWA5 8WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2022

Mr Tomas Coulter

Ceased
Webster Court, WarringtonWA5 8WD
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2021
Ceased 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 March 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 March 2023
TM02Termination of Secretary
Change To A Person With Significant Control
9 January 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
9 December 2022
AAAnnual Accounts
Resolution
24 September 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 September 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 September 2022
MAMA
Resolution
20 September 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
16 September 2022
SH19Statement of Capital
Legacy
16 September 2022
SH20SH20
Legacy
16 September 2022
CAP-SSCAP-SS
Resolution
16 September 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Incorporation Company
11 March 2021
NEWINCIncorporation