ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Daletech Limited

Daletech Limited is an active company incorporated on 13 February 1989 with the registered office located in Chatham, Kent. Daletech Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02346664
Private limited company
Age
36 years
Incorporated 13 February 1989
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 January 2025 (8 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 30 March 2025
Due by 30 December 2025 (2 months remaining)
Address
Unit 9 Regent Business Centre
Revenge Road
Chatham
Kent
ME5 8UD
Same address for the past 17 years
Telephone
01634661420
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British
Director • British • Lives in England • Born in Jul 1951
Director • British • Lives in England • Born in Aug 1959
Director • Commercial Director • British • Lives in England • Born in Nov 1976
Daletech Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Daletech Group Holdings Limited
Mr Peter James Salter is a mutual person.
Active
Brands
Daletech
Daletech Limited is an electrical contracting company that undertakes large electrical installations across various sectors including Commercial, Healthcare, Education, Industrial, Retail, and Sports and Leisure.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£350K
Increased by £350K (%)
Turnover
£15.77M
Decreased by £5.17M (-25%)
Employees
32
Decreased by 2 (-6%)
Total Assets
£3.8M
Decreased by £2.79M (-42%)
Total Liabilities
-£3.23M
Decreased by £3.01M (-48%)
Net Assets
£571K
Increased by £214K (+60%)
Debt Ratio (%)
85%
Decreased by 9.62% (-10%)
Latest Activity
Charge Satisfied
2 Months Ago on 9 Jul 2025
Charge Satisfied
6 Months Ago on 11 Mar 2025
Confirmation Submitted
8 Months Ago on 30 Jan 2025
Mr Jonathan Paul Rogerson Details Changed
9 Months Ago on 2 Jan 2025
Full Accounts Submitted
1 Year Ago on 16 Sep 2024
Daletech Group Holdings Limited (PSC) Appointed
1 Year 2 Months Ago on 25 Jul 2024
Keith Robin Girdham (PSC) Resigned
1 Year 2 Months Ago on 25 Jul 2024
Keith Robin Girdham Resigned
1 Year 2 Months Ago on 25 Jul 2024
Keith Robin Girdham Resigned
1 Year 2 Months Ago on 25 Jul 2024
Caryl Sylvia Girdham Resigned
1 Year 2 Months Ago on 25 Jul 2024
Get Credit Report
Discover Daletech Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 5 in full
Submitted on 9 Jul 2025
Satisfaction of charge 023466640007 in full
Submitted on 11 Mar 2025
Confirmation statement made on 20 January 2025 with updates
Submitted on 30 Jan 2025
Director's details changed for Mr Jonathan Paul Rogerson on 2 January 2025
Submitted on 24 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 16 Sep 2024
Termination of appointment of Caryl Sylvia Girdham as a director on 25 July 2024
Submitted on 26 Jul 2024
Notification of Daletech Group Holdings Limited as a person with significant control on 25 July 2024
Submitted on 26 Jul 2024
Termination of appointment of Keith Robin Girdham as a director on 25 July 2024
Submitted on 26 Jul 2024
Termination of appointment of Keith Robin Girdham as a secretary on 25 July 2024
Submitted on 26 Jul 2024
Cessation of Keith Robin Girdham as a person with significant control on 25 July 2024
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year