Company NameDelphi Labs Limited
DirectorDonald Horace Pinchbeck
Company StatusActive
Company Number05659446
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Donald Horace Pinchbeck
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AD
Director NameMr Andrew Philip Bex
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blackberry Cottages
Gateshead
Tyne & Wear
NE9 7PL
Secretary NameMr Andrew Philip Bex
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blackberry Cottages
Gateshead
Tyne & Wear
NE9 7PL

Contact

Websitedelphi-labs.com
Telephone0191 6451184
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address49 Brierdene Crescent
Whitley Bay
Tyne And Wear
NE26 4AD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardSt Mary's
Built Up AreaTyneside

Shareholders

70 at £1Savvas Papagiannidis
70.00%
Ordinary
30 at £1Donald Pinchbeck
30.00%
Ordinary

Financials

Year2014
Net Worth-£2,957
Cash£10,042
Current Liabilities£15,208

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

18 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
14 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
10 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
1 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
22 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
3 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
17 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Termination of appointment of Andrew Bex as a director (1 page)
13 September 2011Termination of appointment of Andrew Bex as a director (1 page)
13 September 2011Termination of appointment of Andrew Bex as a secretary (1 page)
13 September 2011Termination of appointment of Andrew Bex as a secretary (1 page)
8 July 2011Registered office address changed from Gateshead International Business Mulgrave Terrace Gateshead NE8 1AN on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Gateshead International Business Mulgrave Terrace Gateshead NE8 1AN on 8 July 2011 (1 page)
8 July 2011Registered office address changed from Gateshead International Business Mulgrave Terrace Gateshead NE8 1AN on 8 July 2011 (1 page)
25 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
25 February 2011Director's details changed for Mr Andrew Philip Bex on 20 December 2010 (2 pages)
25 February 2011Director's details changed for Mr Andrew Philip Bex on 20 December 2010 (2 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 20 December 2009 (10 pages)
6 May 2010Annual return made up to 20 December 2009 (10 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Compulsory strike-off action has been discontinued (1 page)
9 February 2009Return made up to 20/12/08; no change of members (4 pages)
9 February 2009Return made up to 20/12/08; no change of members (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
22 January 2007Return made up to 20/12/06; full list of members (7 pages)
22 January 2007Return made up to 20/12/06; full list of members (7 pages)
20 December 2005Incorporation (8 pages)
20 December 2005Incorporation (8 pages)