ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Delamare Finance Plc

Delamare Finance Plc is an active company incorporated on 10 March 2004 with the registered office located in London, Greater London. Delamare Finance Plc was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05069866
Public limited company
Age
21 years
Incorporated 10 March 2004
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 March 2025 (6 months ago)
Next confirmation dated 5 March 2026
Due by 19 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 26 Feb25 Feb 2025 (1 year)
Accounts type is Full
Next accounts for period 25 February 2026
Due by 25 August 2026 (11 months remaining)
Contact
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (4 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1988
Delamare Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tesco Property (Nominees) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tesco Property (Nominees) (No.2) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Tesco Property (Nominees) (No.1) Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Delamare Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Delamare Group Holdings Limited
CSC Directors (No.4) Limited, CSC Directors (No.3) Limited, and 2 more are mutual people.
Active
Atrato Issuer Holdco Limited
CSC Directors (No.3) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Tesco Property Finance 2 Plc
CSC Directors (No.3) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Tesco Property Finance 3 Plc
CSC Directors (No.3) Limited, Muhammad Umar Khan, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
25 Feb 2025
For period 25 Feb25 Feb 2025
Traded for 12 months
Cash in Bank
£3.72M
Increased by £78K (+2%)
Turnover
£25.82M
Decreased by £1.76M (-6%)
Employees
Unreported
Same as previous period
Total Assets
£427.06M
Decreased by £35.36M (-8%)
Total Liabilities
-£426.61M
Decreased by £36.45M (-8%)
Net Assets
£449K
Increased by £1.08M (-171%)
Debt Ratio (%)
100%
Decreased by 0.24% (-0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 14 Jul 2025
Delamare Group Holdings Limited (PSC) Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
4 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
4 Months Ago on 14 Apr 2025
Registered Address Changed
4 Months Ago on 14 Apr 2025
Confirmation Submitted
5 Months Ago on 18 Mar 2025
Intertrust Corporate Services Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
9 Months Ago on 9 Dec 2024
Intertrust Directors 1 Limited Details Changed
9 Months Ago on 9 Dec 2024
Get Credit Report
Discover Delamare Finance Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 25 February 2025
Submitted on 14 Jul 2025
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 28 Apr 2025
Director's details changed for Csc Directors (No.4) Limited on 14 April 2025
Submitted on 28 Apr 2025
Director's details changed for Csc Directors (No.3) Limited on 14 April 2025
Submitted on 28 Apr 2025
Change of details for Delamare Group Holdings Limited as a person with significant control on 14 April 2025
Submitted on 28 Apr 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor London E14 5HU on 14 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 5 March 2025 with updates
Submitted on 18 Mar 2025
Director's details changed for Intertrust Directors 1 Limited on 9 December 2024
Submitted on 12 Dec 2024
Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024
Submitted on 12 Dec 2024
Director's details changed for Intertrust Directors 2 Limited on 9 December 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year