Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Delphic Holdings Limited
Delphic Holdings Limited is an active company incorporated on 14 November 1953 with the registered office located in Wells, Somerset. Delphic Holdings Limited was registered 71 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00525778
Private limited company
Age
71 years
Incorporated
14 November 1953
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
27 June 2025
(2 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2024
Was due on
31 August 2025
(7 days ago)
Learn more about Delphic Holdings Limited
Contact
Address
Edelweiss Poundfold
Croscombe
Wells
BA5 3QY
England
Address changed on
1 Dec 2024
(9 months ago)
Previous address was
7 Avon Grove Bristol BS9 1PJ
Companies in BA5 3QY
Telephone
01179684689
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
8
Controllers (PSC)
2
Mr Alastair John Smith
Director • PSC • Solicitor • English • Lives in England • Born in Jan 1933
Richard Wyndham Cronin
Director • Chartered Accountant • British • Lives in England • Born in Nov 1968
Mr Richard Wyndham Cronin
PSC • British • Lives in England • Born in Nov 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Delphic Properties Limited
Mr Alastair John Smith and Richard Wyndham Cronin are mutual people.
Active
Mercury Financial Consultants Limited
Richard Wyndham Cronin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
£99.78K
Decreased by £33.66K (-25%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£8.87M
Increased by £28.05K (0%)
Total Liabilities
-£832.48K
Increased by £31.49K (+4%)
Net Assets
£8.03M
Decreased by £3.44K (-0%)
Debt Ratio (%)
9%
Increased by 0.33% (+4%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 10 Jul 2025
Anthony Clive Smith (PSC) Resigned
5 Months Ago on 3 Apr 2025
Richard Wyndham Cronin (PSC) Appointed
5 Months Ago on 3 Apr 2025
Registered Address Changed
9 Months Ago on 1 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Jul 2024
Anthony Clive Smith Resigned
1 Year 5 Months Ago on 10 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 6 Jul 2023
Full Accounts Submitted
2 Years 7 Months Ago on 19 Jan 2023
Confirmation Submitted
3 Years Ago on 29 Jun 2022
Get Alerts
Get Credit Report
Discover Delphic Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 June 2025 with updates
Submitted on 10 Jul 2025
Notification of Richard Wyndham Cronin as a person with significant control on 3 April 2025
Submitted on 13 Apr 2025
Cessation of Anthony Clive Smith as a person with significant control on 3 April 2025
Submitted on 13 Apr 2025
Registered office address changed from 7 Avon Grove Bristol BS9 1PJ to Edelweiss Poundfold Croscombe Wells BA5 3QY on 1 December 2024
Submitted on 1 Dec 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 10 Jul 2024
Termination of appointment of Anthony Clive Smith as a director on 10 April 2024
Submitted on 15 Apr 2024
Total exemption full accounts made up to 30 November 2023
Submitted on 16 Jan 2024
Confirmation statement made on 27 June 2023 with updates
Submitted on 6 Jul 2023
Total exemption full accounts made up to 30 November 2022
Submitted on 19 Jan 2023
Confirmation statement made on 27 June 2022 with no updates
Submitted on 29 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs