Delineo Holdings Limited BOLTON


Founded in 2014, Delineo Holdings, classified under reg no. 09088425 is an active company. Currently registered at 3 The Studios BL1 4JU, Bolton the company has been in the business for 10 years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 6 directors in the the firm, namely Philip M., Julia I. and Leigh S. and others. In addition one secretary - Julia I. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Simon C. who worked with the the firm until 31 March 2016.

Delineo Holdings Limited Address / Contact

Office Address 3 The Studios
Office Address2 320 Chorley Old Road
Town Bolton
Post code BL1 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09088425
Date of Incorporation Mon, 16th Jun 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Philip M.

Position: Director

Appointed: 29 January 2021

Julia I.

Position: Director

Appointed: 28 October 2020

Leigh S.

Position: Director

Appointed: 01 November 2016

Samuel R.

Position: Director

Appointed: 01 November 2016

Julia I.

Position: Secretary

Appointed: 01 April 2016

Stephen F.

Position: Director

Appointed: 15 October 2015

Nicholas M.

Position: Director

Appointed: 16 June 2014

Philip M.

Position: Director

Appointed: 21 July 2014

Resigned: 15 September 2020

Corsair Techinvest Limited

Position: Corporate Director

Appointed: 16 June 2014

Resigned: 21 July 2014

Stephen F.

Position: Director

Appointed: 16 June 2014

Resigned: 21 July 2014

Simon C.

Position: Secretary

Appointed: 16 June 2014

Resigned: 31 March 2016

Simon C.

Position: Director

Appointed: 16 June 2014

Resigned: 21 July 2014

David S.

Position: Director

Appointed: 16 June 2014

Resigned: 16 October 2020

Leigh S.

Position: Director

Appointed: 16 June 2014

Resigned: 21 July 2014

Samuel R.

Position: Director

Appointed: 16 June 2014

Resigned: 21 July 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-04-30
Balance Sheet
Debtors141141141141141141
Net Assets Liabilities-768-3 235    
Other Debtors    141141
Other
Creditors260 0001 803 4351 745 7061 745 7061 745 7061 745 706
Investments Fixed Assets1 800 0591 800 0591 800 0591 800 0591 800 0591 800 059
Net Current Assets Liabilities-1 540 827-1 803 294-1 745 565-1 745 565-1 745 565-1 745 565
Total Assets Less Current Liabilities259 232-3 23554 49454 49454 49454 494
Amounts Owed To Group Undertakings    1 744 9561 744 956
Other Creditors    750750
Other Investments Other Than Loans    1 800 0591 800 059

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 31st, January 2024
Free Download (7 pages)

Company search