ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

DLX 219 Ltd

DLX 219 Ltd is an active company incorporated on 9 March 2022 with the registered office located in London, Greater London. DLX 219 Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13965506
Private limited company
Age
3 years
Incorporated 9 March 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (5 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
Savoy House
Savoy Circus
London
W3 7DA
England
Address changed on 30 May 2025 (4 months ago)
Previous address was 2B Macfarlane Road 2B Macfarlane Road London W12 7JZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Operations Manager • German,south African • Lives in England • Born in Jan 2000
Director • British • Lives in UK • Born in Sep 1999
Deluxe Coffee London Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bunker Project GRS Ltd
Liam Stefan Marcel Stoos is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 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
£30.66K
Increased by £13.88K (+83%)
Total Liabilities
-£11.47K
Increased by £2.71K (+31%)
Net Assets
£19.2K
Increased by £11.18K (+139%)
Debt Ratio (%)
37%
Decreased by 14.81% (-28%)
Latest Activity
Registered Address Changed
4 Months Ago on 30 May 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Deluxe Coffee London Ltd. (PSC) Details Changed
5 Months Ago on 1 May 2025
Sidney Peter Gray (PSC) Resigned
5 Months Ago on 29 Apr 2025
Liam Stefan Marcel Stoos (PSC) Resigned
5 Months Ago on 29 Apr 2025
Deluxe Coffee London Ltd. (PSC) Appointed
5 Months Ago on 29 Apr 2025
Mr Liam Stefan Marcel Stoos Details Changed
6 Months Ago on 10 Apr 2025
Sidney Peter Gray Details Changed
6 Months Ago on 10 Apr 2025
Micro Accounts Submitted
1 Year 3 Months Ago on 16 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 9 May 2024
Get Credit Report
Discover DLX 219 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 10 July 2022
Submitted on 18 Jun 2025
Registered office address changed from 2B Macfarlane Road 2B Macfarlane Road London W12 7JZ United Kingdom to Savoy House Savoy Circus London W3 7DA on 30 May 2025
Submitted on 30 May 2025
Director's details changed for Mr Liam Stefan Marcel Stoos on 10 April 2025
Submitted on 30 May 2025
Change of details for Deluxe Coffee London Ltd. as a person with significant control on 1 May 2025
Submitted on 30 May 2025
Director's details changed for Sidney Peter Gray on 10 April 2025
Submitted on 30 May 2025
Confirmation statement made on 9 May 2025 with updates
Submitted on 13 May 2025
Notification of Deluxe Coffee London Ltd. as a person with significant control on 29 April 2025
Submitted on 29 Apr 2025
Cessation of Liam Stefan Marcel Stoos as a person with significant control on 29 April 2025
Submitted on 29 Apr 2025
Cessation of Sidney Peter Gray as a person with significant control on 29 April 2025
Submitted on 29 Apr 2025
Micro company accounts made up to 31 March 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year