Company NameDeltatide Limited
DirectorAndrew Edmund Wakeford
Company StatusActive
Company Number02877418
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMr Andrew Edmund Wakeford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1993(5 days after company formation)
Appointment Duration30 years, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 High Street
Carlby
Stamford
Lincolnshire
PE9 4LX
Secretary NameValerie Kay Wakeford
NationalityBritish
StatusCurrent
Appointed02 December 2003(10 years after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address7 High Street
Carlby
Stamford
Lincolnshire
PE9 4LX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameChristine May Thear
NationalityBritish
StatusResigned
Appointed07 December 1993(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1995)
RoleCompany Director
Correspondence Address8 Ramson Rise
Chaulden
Hemel Hempstead
Hertfordshire
HP1 2DG
Secretary NameArthur Edmund Wakeford
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 12 months after company formation)
Appointment Duration2 years (resigned 28 December 1997)
RoleMarket Trader
Correspondence AddressTanglewood Boyton Cross
Roxwell
Chelmsford
Essex
CM1 4LS
Secretary NameShirley Wakeford
NationalityBritish
StatusResigned
Appointed28 December 1997(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2003)
RoleCompany Director
Correspondence Address37 Galleywood Road
Great Baddow
Chelmsford
Essex
CM2 8DH

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Andrew Edmund Wakeford
100.00%
Ordinary

Financials

Year2014
Net Worth£261,381
Cash£4,313
Current Liabilities£14,443

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

24 September 2004Delivered on: 29 September 2004
Persons entitled: Irish Permanent (Iom) Limited

Classification: Deed of charge
Secured details: £108,500 due or to become due from the company to the chargee.
Particulars: 6 granary mansions thamesmead london.
Outstanding
23 December 2003Delivered on: 8 January 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £269,338 due or to become due from the company to the chargee.
Particulars: Plot 218 tradewinds thames road london.
Outstanding

Filing History

16 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
8 January 2020Confirmation statement made on 2 December 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
10 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
23 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
3 January 2014Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 2 December 2011 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 2 December 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 December 2008Return made up to 02/12/08; full list of members (3 pages)
12 December 2008Return made up to 02/12/08; full list of members (3 pages)
7 May 2008Return made up to 02/12/07; full list of members (3 pages)
7 May 2008Return made up to 02/12/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
3 January 2007Return made up to 02/12/06; full list of members (2 pages)
3 January 2007Return made up to 02/12/06; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
14 August 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 January 2006Return made up to 02/12/05; full list of members (2 pages)
24 January 2006Return made up to 02/12/05; full list of members (2 pages)
11 January 2005Return made up to 02/12/04; full list of members (6 pages)
11 January 2005Return made up to 02/12/04; full list of members (6 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
8 May 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
8 May 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
10 February 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
10 February 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
28 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2004Return made up to 02/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003New secretary appointed (2 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
18 April 2003Return made up to 02/12/02; full list of members (6 pages)
18 April 2003Return made up to 02/12/02; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
26 February 2002Return made up to 02/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
26 February 2002Return made up to 02/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(6 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
9 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
15 January 2001Return made up to 02/12/00; full list of members (6 pages)
15 January 2001Return made up to 02/12/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
5 January 2000Return made up to 02/12/99; full list of members (6 pages)
5 January 2000Return made up to 02/12/99; full list of members (6 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000New secretary appointed (2 pages)
19 February 1999Accounts for a small company made up to 31 January 1999 (4 pages)
19 February 1999Accounts for a small company made up to 31 January 1999 (4 pages)
24 January 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 1999Return made up to 02/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1998Accounts for a small company made up to 31 January 1998 (4 pages)
24 March 1998Accounts for a small company made up to 31 January 1998 (4 pages)
20 February 1998Registered office changed on 20/02/98 from: 22 high street billericay essex CM12 9BQ (1 page)
20 February 1998Registered office changed on 20/02/98 from: 22 high street billericay essex CM12 9BQ (1 page)
4 December 1997Return made up to 02/12/97; no change of members (4 pages)
4 December 1997Return made up to 02/12/97; no change of members (4 pages)
5 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1997Accounts for a small company made up to 31 January 1997 (5 pages)
24 February 1997Accounts for a small company made up to 31 January 1997 (5 pages)
11 December 1996Return made up to 02/12/96; full list of members (6 pages)
11 December 1996Return made up to 02/12/96; full list of members (6 pages)
28 February 1996Accounts for a small company made up to 31 January 1996 (5 pages)
28 February 1996Accounts for a small company made up to 31 January 1996 (5 pages)
13 December 1995Return made up to 02/12/95; no change of members (4 pages)
13 December 1995Return made up to 02/12/95; no change of members (4 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
27 November 1995Secretary resigned;new secretary appointed (2 pages)
12 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
12 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
2 December 1993Incorporation (12 pages)
2 December 1993Incorporation (12 pages)