ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Delete Ventures Ltd

Delete Ventures Ltd is an active company incorporated on 16 February 2023 with the registered office located in Chepstow, Gwent. Delete Ventures Ltd was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Company No
14668472
Private limited company
Age
2 years 8 months
Incorporated 16 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2025 (21 days ago)
Next confirmation dated 4 October 2026
Due by 18 October 2026 (11 months remaining)
Last change occurred 11 days ago
Accounts
Submitted
For period 16 Feb29 Feb 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2025
Due by 30 November 2025 (1 month remaining)
Address
Bellarmine House, 14 Upper Church Street
Chepstow
Monmouthshire
NP16 5EX
United Kingdom
Address changed on 4 Mar 2025 (7 months ago)
Previous address was Mayfair House 46 Boulevard Weston-Super-Mare BS23 1NF England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1976
Director • American • Lives in United States • Born in Dec 1975
Director • British • Lives in UK • Born in May 1985
Mr Robert David Campbell
PSC • British • Lives in UK • Born in Jun 1976
Mrs Charlotte Henrietta Baraks
PSC • British • Lives in UK • Born in May 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Earthe Group Ltd
Robert David Campbell is a mutual person.
Active
Earthe Events Ltd
Robert David Campbell is a mutual person.
Active
Earthe Tech Ltd
Robert David Campbell is a mutual person.
Active
Earthe Cap Ltd
Robert David Campbell is a mutual person.
Active
Earthe Ltd
Robert David Campbell is a mutual person.
Active
Perfecto Records Limited
Charlotte Henrietta Baraks is a mutual person.
Active
Misshapen Ventures Ltd
Robert David Campbell is a mutual person.
Active
Us And Them Ltd
Charlotte Henrietta Baraks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£6
Turnover
Unreported
Employees
2
Total Assets
£24.96K
Total Liabilities
-£59.13K
Net Assets
-£34.17K
Debt Ratio (%)
237%
Latest Activity
Confirmation Submitted
11 Days Ago on 14 Oct 2025
New Charge Registered
1 Month Ago on 11 Sep 2025
Abridged Accounts Submitted
7 Months Ago on 21 Mar 2025
Registered Address Changed
7 Months Ago on 4 Mar 2025
Nell Kathleen Gibbon Resigned
8 Months Ago on 29 Jan 2025
Mrs Nell Kathleen Gibbon Appointed
9 Months Ago on 23 Jan 2025
Registered Address Changed
9 Months Ago on 7 Jan 2025
Confirmation Submitted
11 Months Ago on 6 Nov 2024
Registered Address Changed
1 Year 1 Month Ago on 24 Sep 2024
Registered Address Changed
1 Year 7 Months Ago on 8 Mar 2024
Get Credit Report
Discover Delete Ventures Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 October 2025 with updates
Submitted on 14 Oct 2025
Registration of charge 146684720001, created on 11 September 2025
Submitted on 30 Sep 2025
Unaudited abridged accounts made up to 29 February 2024
Submitted on 21 Mar 2025
Registered office address changed from Mayfair House 46 Boulevard Weston-Super-Mare BS23 1NF England to Bellarmine House, 14 Upper Church Street Chepstow Monmouthshire NP16 5EX on 4 March 2025
Submitted on 4 Mar 2025
Termination of appointment of Nell Kathleen Gibbon as a director on 29 January 2025
Submitted on 29 Jan 2025
Appointment of Mrs Nell Kathleen Gibbon as a director on 23 January 2025
Submitted on 23 Jan 2025
Registered office address changed from 264 High Street Beckenham BR3 1DZ England to Mayfair House 46 Boulevard Weston-Super-Mare BS23 1NF on 7 January 2025
Submitted on 7 Jan 2025
Confirmation statement made on 4 October 2024 with no updates
Submitted on 6 Nov 2024
Registered office address changed from 22 Grotto Gardens South Shields Tyne and Wear NE34 7AJ United Kingdom to 264 High Street Beckenham BR3 1DZ on 24 September 2024
Submitted on 24 Sep 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 22 Grotto Gardens South Shields Tyne and Wear NE34 7AJ on 8 March 2024
Submitted on 8 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year