Company NameDelongsoft Ltd
DirectorsMathew Paul Delong and Eleanor Margaret Delong
Company StatusActive
Company Number09877826
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mathew Paul Delong
Date of BirthOctober 1983 (Born 40 years ago)
NationalityCanadian
StatusCurrent
Appointed18 November 2015(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence Address56 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
Secretary NameMrs Eleanor Margaret Delong
StatusCurrent
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Correspondence Address56 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
Director NameMrs Eleanor Margaret Delong
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2022(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address56 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY

Location

Registered Address56 Moor Crescent
Newcastle Upon Tyne
NE3 4AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return23 October 2023 (6 months, 2 weeks ago)
Next Return Due6 November 2024 (6 months from now)

Filing History

23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 30 November 2019 (5 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
11 May 2019Micro company accounts made up to 30 November 2018 (5 pages)
23 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
21 November 2017Registered office address changed from 30 30 Cloverfield Avenue Newcastle upon Tyne Tyne and Wear NE3 3NL United Kingdom to 56 Moor Crescent Newcastle upon Tyne NE3 4AQ on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 30 30 Cloverfield Avenue Newcastle upon Tyne Tyne and Wear NE3 3NL United Kingdom to 56 Moor Crescent Newcastle upon Tyne NE3 4AQ on 21 November 2017 (1 page)
20 November 2017Change of details for Mrs Eleanor Margaret Delong as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr Mathew Paul Delong as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Mr Mathew Paul Delong as a person with significant control on 20 November 2017 (2 pages)
20 November 2017Change of details for Mrs Eleanor Margaret Delong as a person with significant control on 20 November 2017 (2 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
30 June 2017Registered office address changed from 2 Fonthill Court Honor Oak Road London SE23 3SJ United Kingdom to 30 30 Cloverfield Avenue Newcastle upon Tyne Tyne and Wear NE3 3NL on 30 June 2017 (1 page)
30 June 2017Registered office address changed from 2 Fonthill Court Honor Oak Road London SE23 3SJ United Kingdom to 30 30 Cloverfield Avenue Newcastle upon Tyne Tyne and Wear NE3 3NL on 30 June 2017 (1 page)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 October 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 2
(3 pages)
27 October 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 2
(3 pages)
23 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
23 October 2016Confirmation statement made on 23 October 2016 with updates (7 pages)
19 June 2016Appointment of Mr Mathew Paul Delong as a director on 18 November 2015 (2 pages)
19 June 2016Appointment of Mr Mathew Paul Delong as a director on 18 November 2015 (2 pages)
28 May 2016Appointment of Mrs Eleanor Margaret Delong as a secretary on 18 November 2015 (2 pages)
28 May 2016Appointment of Mrs Eleanor Margaret Delong as a secretary on 18 November 2015 (2 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
(20 pages)
18 November 2015Termination of appointment of Peter Valaitis as a director on 18 November 2015 (1 page)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 1
(20 pages)
18 November 2015Termination of appointment of Peter Valaitis as a director on 18 November 2015 (1 page)