ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Delamare Group Holdings Limited

Delamare Group Holdings Limited is an active company incorporated on 12 March 2004 with the registered office located in London, Greater London. Delamare Group Holdings Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05072284
Private limited company
Age
21 years
Incorporated 12 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 March 2025 (7 months ago)
Next confirmation dated 4 March 2026
Due by 18 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 26 Feb25 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 25 February 2025
Due by 25 November 2025 (1 month remaining)
Address
5 Churchill Place
10th Floor
London
E14 5HU
United Kingdom
Address changed on 14 Apr 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1988
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 Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Tesco Property (Nominees) (No.2) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Tesco Property (Nominees) (No.1) Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Delamare Finance Plc
Muhammad Umar Khan, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Delamare Limited
Muhammad Umar Khan, CSC Corporate Services (London) Limited, and 2 more are mutual people.
Active
Atrato Issuer Holdco Limited
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Tesco Property Finance 2 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Tesco Property Finance 3 Plc
CSC Corporate Services (London) Limited, CSC Directors (No.4) Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
25 Feb 2024
For period 25 Feb25 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.55K
Same as previous period
Total Liabilities
-£12.5K
Same as previous period
Net Assets
£50
Same as previous period
Debt Ratio (%)
100%
Same as previous period
Latest Activity
Csc Corporate Services (London) Limited (PSC) Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.4) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Directors (No.3) Limited Details Changed
6 Months Ago on 14 Apr 2025
Csc Corporate Services (London) Limited Details Changed
6 Months Ago on 14 Apr 2025
Registered Address Changed
6 Months Ago on 14 Apr 2025
Confirmation Submitted
7 Months Ago on 14 Mar 2025
Csc Directors (No.3) Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited (PSC) Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Corporate Services Limited Details Changed
10 Months Ago on 9 Dec 2024
Intertrust Directors 2 Limited Details Changed
10 Months Ago on 9 Dec 2024
Get Credit Report
Discover Delamare Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Secretary's details changed for Csc Corporate Services (London) Limited on 14 April 2025
Submitted on 28 Apr 2025
Change of details for Csc Corporate Services (London) Limited as a person with significant control 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
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 4 March 2025 with updates
Submitted on 14 Mar 2025
Director's details changed for Csc Directors (No.3) Limited on 9 December 2024
Submitted on 13 Dec 2024
Director's details changed for Intertrust Directors 2 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 1 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