Dell Developments Limited SOUTHAMPTON


Dell Developments started in year 2005 as Private Limited Company with registration number 05557154. The Dell Developments company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Southampton at Birch Hill Rutland Gardens. Postal code: SO31 8FZ. Since 2005-10-25 Dell Developments Limited is no longer carrying the name Dell Development.

There is a single director in the company at the moment - David A., appointed on 7 September 2005. In addition, a secretary was appointed - David A., appointed on 5 November 2009. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Dell Developments Limited Address / Contact

Office Address Birch Hill Rutland Gardens
Office Address2 Bursledon
Town Southampton
Post code SO31 8FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05557154
Date of Incorporation Wed, 7th Sep 2005
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 17th Aug 2024 (2024-08-17)
Last confirmation statement dated Thu, 3rd Aug 2023

Company staff

David A.

Position: Secretary

Appointed: 05 November 2009

David A.

Position: Director

Appointed: 07 September 2005

Glen C.

Position: Secretary

Appointed: 12 May 2008

Resigned: 05 November 2009

Power Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2008

Resigned: 12 May 2008

Glen C.

Position: Secretary

Appointed: 13 January 2006

Resigned: 01 February 2008

Glen C.

Position: Director

Appointed: 17 October 2005

Resigned: 05 November 2009

A Mason & Co Sec.ltd

Position: Corporate Secretary

Appointed: 09 September 2005

Resigned: 13 January 2006

Sean R.

Position: Director

Appointed: 07 September 2005

Resigned: 04 August 2023

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 07 September 2005

Resigned: 17 October 2005

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 07 September 2005

Resigned: 09 September 2005

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is David A. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sean R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

David A.

Notified on 7 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Sean R.

Notified on 7 August 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Dell Development October 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-20 752-31 014-44 23630 32263 12811 508       
Balance Sheet
Cash Bank On Hand     86 99895 500136 026112 30858 58695 73098 556122 729
Current Assets131 689145 784178 337435 774302 415204 815221 613259 403243 717148 098190 221190 506319 751
Debtors52 66967 35161 52690 298141 57374 95282 86780 03192 27751 38262 67762 643188 869
Net Assets Liabilities     11 50817 59676 82064 93510 98615 32810 14510 954
Other Debtors     31 10613 41813 58821 26822 25925 91711 4151 489
Property Plant Equipment     33 28431 21329 88828 15935 45237 14434 30059 624
Total Inventories     42 86543 24643 34639 13238 13031 81429 3078 153
Cash Bank In Hand68 25156 701102 89682 386127 03786 998       
Net Assets Liabilities Including Pension Asset Liability-20 752-31 014-44 23630 32263 12811 508       
Stocks Inventory10 76921 73213 91518 09033 80542 865       
Tangible Fixed Assets182 024180 243178 90824 26535 70233 284       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve-20 755-31 017-44 239-42 76863 12511 505       
Shareholder Funds-20 752-31 014-44 23630 32263 12811 508       
Other
Description Principal Activities           68 10068 100
Accrued Liabilities Deferred Income          1 8442 1282 653
Accumulated Depreciation Impairment Property Plant Equipment     31 25134 56826 03527 31432 04537 33911 00217 605
Amounts Owed By Associates Joint Ventures Participating Interests          4 20918 4998 399
Amounts Owed By Group Undertakings          52323 
Amounts Owed To Related Parties          64 146104 215 
Average Number Employees During Period      5555435
Bank Borrowings Overdrafts     4 6341 2521 3209 0457 28254 02511 7089 912
Creditors     13 1089 0455 6019 04514 62858 963180 667339 685
Depreciation Rate Used For Property Plant Equipment           2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 409308  29 784 
Disposals Property Plant Equipment       11 825450  35 70124 990
Dividend Declared Payable            40 000
Dividends Paid            90 000
Finance Lease Liabilities Present Value Total     4 8092 0572 047 7 3464 938 1 797
Fixed Assets          37 14334 30059 624
Increase From Depreciation Charge For Year Property Plant Equipment      3 3172 8761 5874 7315 2943 4476 604
Net Current Assets Liabilities-23 028-32 119-45 136201 17644 500-8 668-4 57252 53345 821-9 83837 1479 839-19 934
Other Creditors     8 2996 9885 601120 64892 84173 372104 557127 046
Other Creditors Including Taxation Social Security Balance Sheet Subtotal            4 654
Property Plant Equipment Gross Cost     64 53565 78155 92355 47367 49774 48345 30277 229
Taxation Social Security Payable          15 80215 04162 840
Total Additions Including From Business Combinations Property Plant Equipment      1 2461 967 12 0246 9866 52156 918
Total Assets Less Current Liabilities158 996148 124133 772225 44180 20224 61626 64182 42173 98025 61474 29144 13939 690
Trade Creditors Trade Payables     81 39782 71454 10661 39053 08262 52247 23395 437
Trade Debtors Trade Receivables     43 84669 44966 44371 00929 12336 76032 729178 981
Useful Life Property Plant Equipment Years           44
Advances Credits Directors           18 4998 398
Advances Credits Made In Period Directors           69 8348 398
Advances Credits Repaid In Period Directors           36 41818 498
Amount Specific Advance Or Credit Directors           18 4998 398
Amount Specific Advance Or Credit Made In Period Directors           29 6798 398
Amount Specific Advance Or Credit Repaid In Period Directors           10 55318 498
Bank Borrowings     1 1921 2521 32012 43410 27154 025  
Creditors Due After One Year179 748179 138178 008176 84717 07413 108       
Creditors Due Within One Year154 717177 903223 473234 598257 915213 483       
Current Asset Investments   245 000         
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -12 188    
Number Shares Allotted 3 333       
Number Shares Issued Fully Paid      33333  
Other Remaining Borrowings     8 2996 9885 601     
Other Taxation Social Security Payable     17315 72027 35612 4696 8749 201  
Par Value Share 1 11111111  
Provisions For Liabilities Charges   18 272         
Revaluation Reserve   73 087         
Secured Debts181 521180 204179 106177 97610 6849 491       
Share Capital Allotted Called Up Paid333333       
Tangible Fixed Assets Additions    16 3041 702       
Tangible Fixed Assets Cost Or Valuation201 087 201 08747 44663 35064 535       
Tangible Fixed Assets Depreciation19 06320 84422 17923 18127 64831 251       
Tangible Fixed Assets Depreciation Charged In Period 1 781 1 0024 8184 016       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    351413       
Tangible Fixed Assets Disposals    400517       
Tangible Fixed Assets Increase Decrease From Revaluations   91 359         
Tangible Fixed Assets Increase Decrease From Transfers Between Items   -245 000         
Total Borrowings     9 4918 2406 92112 43419 767   
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -8 331    
Work In Progress     42 86543 24643 34639 13238 13031 814  
Increase Decrease In Property Plant Equipment         10 750   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2023-08-04
filed on: 6th, March 2024
Free Download (1 page)

Company search