Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELTA LIMITED
Company Information for

DELTA LIMITED

HIGHDOWN HOUSE, YEOMAN WAY, WORTHING, WEST SUSSEX, BN99 3HH,
Company Registration Number
00026077
Private Limited Company
Active

Company Overview

About Delta Ltd
DELTA LIMITED was founded on 1888-03-12 and has its registered office in Worthing. The organisation's status is listed as "Active". Delta Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DELTA LIMITED
 
Legal Registered Office
HIGHDOWN HOUSE
YEOMAN WAY
WORTHING
WEST SUSSEX
BN99 3HH
Other companies in KT10
 
Filing Information
Company Number 00026077
Company ID Number 00026077
Date formed 1888-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB340199270  
Last Datalog update: 2024-10-05 16:43:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DELTA LIMITED
The following companies were found which have the same name as DELTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELTA ALARMS LTD Kemp House 160 City Road London EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-07-16
DELTA ASSOCIATES LIMITED 1 BRAMBLING WAY MAIDENHEAD BERKSHIRE SL6 8PQ Active - Proposal to Strike off Company formed on the 2012-08-15
DELTA BRAVO CAPITAL IMMOBILIER INC. 11A ch. du domaine Pagé Saint-Sauveur Quebec J0R 1R3 Active Company formed on the 2021-11-04
DELTA BWS TAXI LTD 41 Delaney Heights Cannon Street CANNON STREET Salford LANCASHIRE M3 6FD Active - Proposal to Strike off Company formed on the 2021-04-08
DELTA ELECTRICAL ENGINEERING SERVICES BUKIT BATOK EAST AVENUE 5 Singapore 650236 Active Company formed on the 2012-02-25
DELTA FOXTROT LIMITED La Villaise La Route de la Villaise St Ouen Jersey JE3 2AP Dissolved Company formed on the 2011-09-09
DELTA HOTELS LLC 14845 INTERNATIONAL BLVD SEATTLE WA 98168 Dissolved Company formed on the 2012-05-11
DELTA INTER PARTS LTD SUITE 3.15 ONE FETTER LANE LONDON UNITED KINGDOM EC4A 1BR Dissolved Company formed on the 2012-02-28
DELTA MUSIC VOICE PRODUCTION LTD 91-93 BUCKINGHAM PALACE ROAD SECOND FLOOR - OFF.8 LONDON ENGLAND SW1W 0RP Dissolved Company formed on the 2012-07-20
DELTA PROFESSIONAL SERVICES LTD 18 Neals Corner 2 Bath Road 2 BATH ROAD Hounslow MIDDLESEX TW3 3HJ Active Company formed on the 2022-01-18
DELTA SERVICE LTD 205 THE VALE LONDON ENGLAND W3 7QS Dissolved Company formed on the 2009-11-13
DELTA TECHNICAL LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-10-26
DELTA TRANSPORT GROUP LLC 12402 ANN LN HOUSTON TX 77064 Forfeited Company formed on the 2021-09-15
DELTA - 20 LIMITED SANDFORD OFFICE SUITES 1-6 SANDFORD ROAD DUBLIN 6 Dissolved Company formed on the 1997-09-24
DELTA - A STUCCO LTD. 51 TARAGLEN ROAD N.E. CALGARY ALBERTA T3J 2N8 Active Company formed on the 2006-02-09
DELTA - ADVANCE LLC 418 Broadway STE R Albany Albany NY 12207 Active Company formed on the 2023-08-18
DELTA - ASPEN PARTNERSHIP, LLLP 1824 Aspen Cir Pueblo CO 81006 Good Standing Company formed on the 2001-05-11
DELTA - BUSINESS GROUP LC 941 FOURTH STREET #200 MIAMI BEACH FL 33139 Inactive Company formed on the 2001-02-26
DELTA - DELTA INC. 261 HARVEST GLEN PLACE NE CALGARY ALBERTA T3K 4J1 Active Company formed on the 2010-03-22
Delta - Duinzigt , Inc. Delaware Unknown

Company Officers of DELTA LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-08-20
TIMOTHY PERRY FRANCIS
Director 2015-07-01
MARK CHARLES JAKSICH
Director 2011-02-11
GARY STEVEN LEBENS
Director 2011-08-07
ROGER ANDREW MASSEY
Director 2011-02-11
KAREN COLLEEN POTTS
Director 2015-07-01
JAMIE AUSTIN TAYLOR
Director 2011-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2010-10-04 2018-08-20
TODD GAMBLE ATKINSON
Director 2003-07-02 2016-02-26
TERRY JAMES MCCLAIN
Director 2010-05-13 2015-07-01
EDWARD ROBERT MEANEY
Director 2010-05-13 2015-07-01
ROBERT WILLIAM GOWEN
Director 2010-07-12 2011-02-11
MARTHA BLANCHE WAYMARK BRUCE
Company Secretary 2008-02-15 2010-10-04
JONATHAN KEMPSTER
Director 2006-10-31 2010-07-12
PAUL ARTHUR GISMONDI
Director 2009-06-16 2010-05-13
MARK TIMOTHY LEJMAN
Director 2006-05-01 2010-05-13
STEVEN MARSHALL
Director 2004-04-01 2010-05-13
ANDREW JOHN WALKER
Director 2005-05-11 2010-05-13
ANTHONY JAMES GUTHRIE
Company Secretary 2006-09-05 2008-02-15
KIRSTEN VAN RIEL
Director 2006-01-30 2007-10-08
JOHN PETER NARCISO
Company Secretary 1992-05-08 2006-09-05
CHARLES MURRAY FISHER
Director 2000-06-06 2006-04-28
JEAN-LAURENT NABET
Director 2005-05-11 2005-12-02
MARK PHILIP WILLIAM ROBSON
Director 1999-03-18 2005-04-12
EDOUARD STERN
Director 2003-05-07 2005-03-01
ANTHONY PAUL PEDDER
Director 1998-07-01 2004-12-31
EDGAR PHILIP BECK
Director 1994-08-01 2004-05-05
MARTIN WAKEFIELD JACOMB
Director 1993-11-01 2003-12-31
JON PETER SCOTT-MAXWELL
Director 1996-12-01 2003-07-02
PAUL MARTIN ANTHONY MARY SMITS
Director 1997-09-16 2001-12-23
JOHN HARRIS ROBINSON
Director 1993-01-01 2001-06-30
MICHAEL GILL
Director 1992-05-08 1999-03-26
BRIAN SCOTT MOFFAT
Director 1994-07-01 1998-05-12
ROBERT ALEXANDER EASTON
Director 1992-05-08 1996-11-30
PETER FRANCIS ORCHARD
Director 1992-05-08 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHARLES JAKSICH VALMONT AUSTRALIA FINANCE THREE Director 2011-02-11 CURRENT 2001-11-30 Dissolved 2014-01-18
MARK CHARLES JAKSICH VALMONT AUSTRALIA FINANCE TWO Director 2011-02-11 CURRENT 2001-11-30 Dissolved 2014-01-18
MARK CHARLES JAKSICH VALMONT AUSTRALIA FINANCE Director 2011-02-11 CURRENT 2001-11-30 Dissolved 2014-01-18
MARK CHARLES JAKSICH D. & T. HOLDINGS LIMITED Director 2011-02-11 CURRENT 1899-03-17 Dissolved 2016-10-08
MARK CHARLES JAKSICH DELTA GROUP OVERSEAS LIMITED Director 2011-02-11 CURRENT 1915-11-04 Dissolved 2016-10-08
MARK CHARLES JAKSICH DELTA GROUP SERVICES LIMITED Director 2011-02-11 CURRENT 1961-09-27 Dissolved 2016-10-08
MARK CHARLES JAKSICH DELTA ENFIELD CABLES (HOLDINGS) LIMITED Director 2011-02-11 CURRENT 1919-07-01 Liquidation
MARK CHARLES JAKSICH DELTA ELECTRICAL LIMITED Director 2011-02-11 CURRENT 1935-07-04 Liquidation
MARK CHARLES JAKSICH DELTA ENGINEERING HOLDINGS LIMITED Director 2011-02-11 CURRENT 1963-02-28 Active
MARK CHARLES JAKSICH DELTA (DCC) LIMITED Director 2011-02-11 CURRENT 1988-10-21 Active - Proposal to Strike off
MARK CHARLES JAKSICH THE DELTA METAL COMPANY LIMITED Director 2011-02-11 CURRENT 1992-04-29 Liquidation
MARK CHARLES JAKSICH VALMONT MMC HOLDINGS LIMITED Director 2011-02-11 CURRENT 2006-03-30 Active
MARK CHARLES JAKSICH ALDWAY EIGHT LIMITED Director 2011-02-11 CURRENT 1907-03-16 Active - Proposal to Strike off
MARK CHARLES JAKSICH BILL SWITCHGEAR LIMITED Director 2011-02-11 CURRENT 1991-11-29 Active - Proposal to Strike off
MARK CHARLES JAKSICH SOLENT REPETITION LIMITED Director 2011-02-11 CURRENT 1963-02-21 Active - Proposal to Strike off
MARK CHARLES JAKSICH VALMONT EMD HOLDINGS LIMITED Director 2011-02-11 CURRENT 1981-02-10 Active
MARK CHARLES JAKSICH JOHNSON & PHILLIPS,LIMITED Director 2011-02-11 CURRENT 1905-06-17 Active - Proposal to Strike off
MARK CHARLES JAKSICH DELTA INDUSTRIES LIMITED Director 2011-02-11 CURRENT 1971-04-30 Active
MARK CHARLES JAKSICH DELTA ENFIELD LIMITED Director 2011-02-11 CURRENT 1959-12-30 Active - Proposal to Strike off
ROGER ANDREW MASSEY VALMONT AUSTRALIA FINANCE THREE Director 2011-02-11 CURRENT 2001-11-30 Dissolved 2014-01-18
ROGER ANDREW MASSEY VALMONT AUSTRALIA FINANCE TWO Director 2011-02-11 CURRENT 2001-11-30 Dissolved 2014-01-18
ROGER ANDREW MASSEY VALMONT AUSTRALIA FINANCE Director 2011-02-11 CURRENT 2001-11-30 Dissolved 2014-01-18
ROGER ANDREW MASSEY D. & T. HOLDINGS LIMITED Director 2011-02-11 CURRENT 1899-03-17 Dissolved 2016-10-08
ROGER ANDREW MASSEY DELTA GROUP OVERSEAS LIMITED Director 2011-02-11 CURRENT 1915-11-04 Dissolved 2016-10-08
ROGER ANDREW MASSEY DELTA GROUP SERVICES LIMITED Director 2011-02-11 CURRENT 1961-09-27 Dissolved 2016-10-08
ROGER ANDREW MASSEY DELTA ENFIELD CABLES (HOLDINGS) LIMITED Director 2011-02-11 CURRENT 1919-07-01 Liquidation
ROGER ANDREW MASSEY DELTA ELECTRICAL LIMITED Director 2011-02-11 CURRENT 1935-07-04 Liquidation
ROGER ANDREW MASSEY DELTA ENGINEERING HOLDINGS LIMITED Director 2011-02-11 CURRENT 1963-02-28 Active
ROGER ANDREW MASSEY DELTA (DCC) LIMITED Director 2011-02-11 CURRENT 1988-10-21 Active - Proposal to Strike off
ROGER ANDREW MASSEY THE DELTA METAL COMPANY LIMITED Director 2011-02-11 CURRENT 1992-04-29 Liquidation
ROGER ANDREW MASSEY VALMONT MMC HOLDINGS LIMITED Director 2011-02-11 CURRENT 2006-03-30 Active
ROGER ANDREW MASSEY DELTA GROUP INTERNATIONAL B.V. Director 2011-02-11 CURRENT 2003-04-01 Active
ROGER ANDREW MASSEY ALDWAY EIGHT LIMITED Director 2011-02-11 CURRENT 1907-03-16 Active - Proposal to Strike off
ROGER ANDREW MASSEY BILL SWITCHGEAR LIMITED Director 2011-02-11 CURRENT 1991-11-29 Active - Proposal to Strike off
ROGER ANDREW MASSEY DELTA ELECTRICAL AND ENGINEERING HOLDINGS B.V. Director 2011-02-11 CURRENT 2003-04-01 Active
ROGER ANDREW MASSEY SOLENT REPETITION LIMITED Director 2011-02-11 CURRENT 1963-02-21 Active - Proposal to Strike off
ROGER ANDREW MASSEY VALMONT EMD HOLDINGS LIMITED Director 2011-02-11 CURRENT 1981-02-10 Active
ROGER ANDREW MASSEY JOHNSON & PHILLIPS,LIMITED Director 2011-02-11 CURRENT 1905-06-17 Active - Proposal to Strike off
ROGER ANDREW MASSEY DELTA INDUSTRIES LIMITED Director 2011-02-11 CURRENT 1971-04-30 Active
ROGER ANDREW MASSEY DELTA ENFIELD LIMITED Director 2011-02-11 CURRENT 1959-12-30 Active - Proposal to Strike off
ROGER ANDREW MASSEY VALMONT STAINTON LIMITED Director 2010-12-20 CURRENT 1999-08-23 Active
ROGER ANDREW MASSEY STAINTON METAL COMPANY LIMITED Director 2010-12-20 CURRENT 2001-08-03 Active
ROGER ANDREW MASSEY STAINTON 630 LIMITED Director 2010-12-20 CURRENT 1969-09-09 Active
JAMIE AUSTIN TAYLOR STAINTON 630 LIMITED Director 2013-03-16 CURRENT 1969-09-09 Active
JAMIE AUSTIN TAYLOR DELTA ELECTRICAL AND ENGINEERING HOLDINGS B.V. Director 2011-02-02 CURRENT 2003-04-01 Active
JAMIE AUSTIN TAYLOR VALMONT STAINTON LIMITED Director 2009-07-30 CURRENT 1999-08-23 Active
JAMIE AUSTIN TAYLOR STAINTON METAL COMPANY LIMITED Director 2002-02-11 CURRENT 2001-08-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-05FULL ACCOUNTS MADE UP TO 30/12/23
2024-10-05AAFULL ACCOUNTS MADE UP TO 30/12/23
2024-04-02APPOINTMENT TERMINATED, DIRECTOR KAREN COLLEEN POTTS
2024-04-02APPOINTMENT TERMINATED, DIRECTOR GARY STEVEN LEBENS
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-04-02CS01CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-04-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN COLLEEN POTTS
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-03AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-03-29Director's details changed for Mr Timothy Perry Francis on 2022-01-20
2023-03-29Director's details changed for Mr Roger Andrew Massey on 2022-09-01
2023-03-29CH01Director's details changed for Mr Timothy Perry Francis on 2022-01-20
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JAMIE AUSTIN TAYLOR
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JAMIE AUSTIN TAYLOR
2023-03-28DIRECTOR APPOINTED MR IAN PAUL MORGAN
2023-03-28DIRECTOR APPOINTED MR IAN PAUL MORGAN
2023-03-28AP01DIRECTOR APPOINTED MR IAN PAUL MORGAN
2023-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE AUSTIN TAYLOR
2023-03-20Register inspection address changed from C/O Equniti Limited Holm Oak Business Park Martlets Way Goring-by-Sea Worthing West Sussex BN12 4QY United Kingdom to Prism Cosec Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2023-03-20AD02Register inspection address changed from C/O Equniti Limited Holm Oak Business Park Martlets Way Goring-by-Sea Worthing West Sussex BN12 4QY United Kingdom to Prism Cosec Limited Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2022-09-27FULL ACCOUNTS MADE UP TO 25/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 25/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-03-16CH01Director's details changed for Mr Timothy Perry Francis on 2021-06-28
2022-03-15CH01Director's details changed for Mr Timothy Perry Francis on 2022-01-20
2021-11-04PSC05Change of details for Valmont Industries, Inc. as a person with significant control on 2021-06-28
2021-09-23AAFULL ACCOUNTS MADE UP TO 26/12/20
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLES JAKSICH
2020-12-01AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 29/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-01CH01Director's details changed for Mr Timothy Perry Francis on 2016-05-31
2019-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000260770007
2018-08-30AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-30TM02Termination of appointment of David Venus & Company Llp on 2018-08-20
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2018-07-17AAFULL ACCOUNTS MADE UP TO 30/12/17
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 1000000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-09-20SH20Statement by Directors
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1000000
2016-09-20SH19Statement of capital on 2016-09-20 GBP 1,000,000
2016-09-20RES06REDUCE ISSUED CAPITAL 08/09/2016
2016-09-20CAP-SSSolvency Statement dated 08/09/16
2016-09-20RES13Resolutions passed:
  • The cancellation of the share premium account. 08/09/2016
  • Resolution of reduction in issued share capital
2016-09-08AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TODD GAMBLE ATKINSON
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000260770006
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000260770006
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 38440938.75
2016-05-09AR0108/05/16 ANNUAL RETURN FULL LIST
2016-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 000260770007
2016-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 000260770006
2015-10-12AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-08-28AP01DIRECTOR APPOINTED MR TIMOTHY PERRY FRANCIS
2015-08-28AP01DIRECTOR APPOINTED MRS KAREN COLLEEN POTTS
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MEANEY
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR TERRY MCCLAIN
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 38440938.75
2015-06-08AR0108/05/15 FULL LIST
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2015 FROM, THAMES HOUSE PORTSMOUTH ROAD, ESHER, SURREY, KT10 9AD
2015-03-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2015-03-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 20/03/2015
2014-10-06AAFULL ACCOUNTS MADE UP TO 28/12/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 38440938.75
2014-06-04AR0108/05/14 FULL LIST
2013-06-07AR0108/05/13 FULL LIST
2013-05-23AAFULL ACCOUNTS MADE UP TO 29/12/12
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0108/05/12 FULL LIST
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT MEANEY / 14/11/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES JAKSICH / 03/04/2011
2011-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD GAMBLE ATKINSON / 01/07/2011
2011-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMIE AUSTIN TAYLOR / 07/08/2011
2011-08-19AP01DIRECTOR APPOINTED GARY STEVEN LEBENS
2011-08-19AP01DIRECTOR APPOINTED JAMIE AUSTIN TAYLOR
2011-06-03AR0108/05/11 BULK LIST
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD GAMBLE ATKINSON / 06/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBERT MEANEY / 06/04/2011
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY JAMES MCCLAIN / 06/04/2011
2011-03-04AP01DIRECTOR APPOINTED MARK CHARLES JAKSICH
2011-03-04AP01DIRECTOR APPOINTED ROGER ANDREW MASSEY
2011-03-04AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOWEN
2010-12-15SH20STATEMENT BY DIRECTORS
2010-12-15SH1915/12/10 STATEMENT OF CAPITAL GBP 38440938.75
2010-12-15CAP-SSSOLVENCY STATEMENT DATED 07/12/10
2010-12-15RES06REDUCE ISSUED CAPITAL 10/12/2010
2010-12-15SH1915/12/10 STATEMENT OF CAPITAL GBP 40380938.75
2010-12-15CAP-SSSOLVENCY STATEMENT DATED 07/12/10
2010-12-15SH20STATEMENT BY DIRECTORS
2010-12-15RES06REDUCE ISSUED CAPITAL 01/12/2010
2010-12-15MEM/ARTSARTICLES OF ASSOCIATION
2010-12-15RES06REDUCE ISSUED CAPITAL 10/12/2010
2010-12-15RES01ALTER ARTICLES 10/12/2010
2010-11-29RES02REREG PLC TO PRI; RES02 PASS DATE:27/11/2010
2010-11-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-11-29CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2010-11-29RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2010-10-06TM02APPOINTMENT TERMINATED, SECRETARY MARTHA BRUCE
2010-10-06AP04CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM BRIDEWELL GATE 9 BRIDEWELL PLACE LONDON EC4V 6AW
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM, BRIDEWELL GATE, 9 BRIDEWELL PLACE, LONDON, EC4V 6AW
2010-07-15AP01DIRECTOR APPOINTED ROBERT WILLIAM GOWEN
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-03AP01DIRECTOR APPOINTED TERRY JAMES MCCLAIN
2010-06-02AR0108/05/10 BULK LIST
2010-05-28AP01DIRECTOR APPOINTED EDWARD ROBERT MEANEY
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEJMAN
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARSHALL
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GISMONDI
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARTHA BLANCHE WAYMARK BRUCE / 02/11/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN WALKER / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARSHALL / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEMPSTER / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TIMOTHY LEJMAN / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ARTHUR GISMONDI / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD GAMBLE ATKINSON / 12/10/2009
2009-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-05AD02SAIL ADDRESS CREATED
2009-07-27288cDIRECTOR'S CHANGE OF PARTICULARS / TODD ATKINSON / 13/07/2009
2009-07-07288aDIRECTOR APPOINTED MR PAUL ARTHUR GISMONDI
2009-06-08363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DELTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELTA LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION MRS JUSTICE ROSE 2015-06-17 to 2015-06-17 HC-2012-000166 IMI Plc & anr v Delta Ltd & ors
2015-06-17FOR JUDGEMENT
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-08 Outstanding DELTA PENSION NOMINEES LIMITED
2016-03-31 Satisfied DELTA PENSION NOMINEES LIMITED
CHARGE OF DEPOSIT 2007-12-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A DEED OF CHARGE 2003-02-17 Outstanding EATON HOLDING INTERNATIONAL I BV
TRUST DEED 1970-10-23 Satisfied THE LAW DEBENTURE CORPORATION LTD
TRUST DEED 1966-08-05 Satisfied THE LAW DEBENTURE CORPORATION LTD
TRUST DEED 1965-11-22 Satisfied THE LAW DEBENTURE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2013-12-28
Annual Accounts
2012-12-29
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELTA LIMITED

Intangible Assets
Patents
We have not found any records of DELTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELTA LIMITED
Trademarks
We have not found any records of DELTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as DELTA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DELTA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELTA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELTA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.