Company NameDlighted Limited
DirectorAjay Jagota
Company StatusActive - Proposal to Strike off
Company Number09664662
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Ajay Jagota
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Director NameMr Jonathan Edward Hart
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2017(2 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 December 2019)
RoleMarketing And Communications Director
Country of ResidenceEngland
Correspondence Address108 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Director NameMr Michael Stephen Day
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(2 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 January 2018)
RoleSales And Operations Director
Country of ResidenceEngland
Correspondence Address108 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ
Director NameMr Brian Thomas Sturgess
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2020)
RoleFinance And Economics Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Fowler Street
South Shields
Tyne And Wear
NE33 1PZ

Location

Registered Address49a Richmond Road
South Shields
NE34 0QQ
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardWest Park
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

29 August 2023Registered office address changed from 108 Fowler Street South Shields Tyne and Wear NE33 1PZ United Kingdom to 49a Richmond Road South Shields NE34 0QQ on 29 August 2023 (1 page)
6 July 2023Voluntary strike-off action has been suspended (1 page)
27 June 2023First Gazette notice for voluntary strike-off (1 page)
25 June 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
19 June 2023Application to strike the company off the register (1 page)
30 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
1 June 2022Compulsory strike-off action has been discontinued (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
27 May 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
14 March 2022Termination of appointment of Brian Thomas Sturgess as a director on 1 June 2020 (1 page)
16 September 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
18 August 2020Termination of appointment of Jonathan Edward Hart as a director on 1 December 2019 (1 page)
6 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 September 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
18 January 2018Termination of appointment of Michael Stephen Day as a director on 5 January 2018 (1 page)
22 November 2017Appointment of Mr Michael Stephen Day as a director on 10 November 2017 (2 pages)
22 November 2017Appointment of Mr Brian Thomas Sturgess as a director on 10 November 2017 (2 pages)
22 November 2017Appointment of Mr Brian Thomas Sturgess as a director on 10 November 2017 (2 pages)
22 November 2017Appointment of Mr Michael Stephen Day as a director on 10 November 2017 (2 pages)
16 November 2017Appointment of Mr Jonathan Edward Hart as a director on 6 November 2017 (2 pages)
16 November 2017Appointment of Mr Jonathan Edward Hart as a director on 6 November 2017 (2 pages)
8 September 2017Notification of Ajay Jagota as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 September 2017Notification of Ajay Jagota as a person with significant control on 1 June 2017 (2 pages)
8 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
8 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
(31 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 1
(31 pages)