Company NameDeltaspin Limited
Company StatusActive
Company Number03393692
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Remo Zerbini
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed23 March 2011(13 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUnit 14 The Westbourne Studios
242 Acklam Road
London
W10 5JJ
Director NameMr Ezio Luigi Fabiani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2013(16 years after company formation)
Appointment Duration10 years, 10 months
RoleExternal Relations & Business Development Manager
Country of ResidenceEngland
Correspondence AddressUnit 14 The Westbourne Studios
242 Acklam Road
London
W10 5JJ
Director NameAccnet Solutions Ltd (Corporation)
StatusCurrent
Appointed01 January 2017(19 years, 6 months after company formation)
Appointment Duration7 years, 3 months
Correspondence AddressLismore House Wilton Road
Reading
RG30 2SS
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2011)
RoleCharterred Accountant
Country of ResidenceGuernsey
Correspondence AddressFort Champ, 10 Fort Road
St Peter Port
Guernsey
Channel Islands
GY1 1ZU
Director NameMr Simone Remolif
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2013(16 years after company formation)
Appointment Duration1 year (resigned 30 July 2014)
RolePlans & Strategy Manager
Country of ResidenceEngland
Correspondence Address83 Victoria Street
London
SW1H 0HW
Director NameMr Riccardo Nelson Tordera Ricchi Di San Martino In Rio
Date of BirthApril 1988 (Born 36 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2014(17 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 August 2015)
RoleAdvisor
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bressenden Place
London
SW1E 5RS
Director NameMs Jessica Nazzari
Date of BirthNovember 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed07 September 2015(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2017)
RoleCommunication & Media Expert
Country of ResidenceEngland
Correspondence AddressPortland House Bressenden Place
London
SW1E 5RS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Director NameWestour Directors Limited (Corporation)
StatusResigned
Appointed25 June 2004(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 2009)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameWestour Services Limited (Corporation)
StatusResigned
Appointed25 June 2004(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 12 August 2009)
Correspondence Address5/6 The Shrubberies
George Lane
London
E18 1BG
Director NameWoodford Directors Limited (Corporation)
StatusResigned
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2011)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG
Secretary NameWoodford Services Limited (Corporation)
StatusResigned
Appointed12 August 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2011)
Correspondence Address3 The Shrubberies George Lane
South Woodford
London
E18 1BG

Contact

Websitewww.MONROEOVERDRY.com
Telephone020 79792057
Telephone regionLondon

Location

Registered AddressUnit 14 The Westbourne Studios
242 Acklam Road
London
W10 5JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1An Idea Lives On LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£111,706
Cash£401,144
Current Liabilities£1,775,590

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

5 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 February 2019Registered office address changed from Portland House Bressenden Place London SW1E 5RS to Unit 14 the Westbourne Studios 242 Acklam Road London W10 5JJ on 28 February 2019 (1 page)
28 November 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
20 December 2017Appointment of Accnet Solutions Ltd as a director on 1 January 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 March 2017Termination of appointment of Jessica Nazzari as a director on 1 January 2017 (1 page)
1 March 2017Termination of appointment of Jessica Nazzari as a director on 1 January 2017 (1 page)
9 January 2017Second filing for the appointment of Riccardo Nelson Tordera Ricchi Di' San Martino In as a director (6 pages)
9 January 2017Second filing for the appointment of Riccardo Nelson Tordera Ricchi Di' San Martino In as a director (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Register inspection address has been changed from C/O Gens Fabia Knowledge Plus People Ltd 19th Floor Portland House Bressenden Place London SW1E 5RS England to C/O Gens Fabia Knowledge Plus People Ltd Portland House Bressenden Place London SW1E 5RS (1 page)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
14 March 2016Register(s) moved to registered office address Portland House Bressenden Place London SW1E 5RS (1 page)
14 March 2016Register(s) moved to registered office address Portland House Bressenden Place London SW1E 5RS (1 page)
14 March 2016Register inspection address has been changed from C/O Gens Fabia Knowledge Plus People Ltd 19th Floor Portland House Bressenden Place London SW1E 5RS England to C/O Gens Fabia Knowledge Plus People Ltd Portland House Bressenden Place London SW1E 5RS (1 page)
14 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(5 pages)
30 November 2015Appointment of Ms Jessica Nazzari as a director on 7 September 2015 (2 pages)
30 November 2015Appointment of Ms Jessica Nazzari as a director on 7 September 2015 (2 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Termination of appointment of Riccardo Nelson Tordera Ricchi Di San Martino in Rio as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Riccardo Nelson Tordera Ricchi Di San Martino in Rio as a director on 31 August 2015 (1 page)
19 August 2015Amended total exemption full accounts made up to 30 June 2014 (12 pages)
19 August 2015Amended total exemption full accounts made up to 30 June 2014 (12 pages)
28 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
28 July 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(5 pages)
12 January 2015Registered office address changed from 83 Victoria Street London SW1H 0HW to Portland House Bressenden Place London SW1E 5RS on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 83 Victoria Street London SW1H 0HW to Portland House Bressenden Place London SW1E 5RS on 12 January 2015 (1 page)
10 November 2014Termination of appointment of Simone Remolif as a director on 30 July 2014 (1 page)
10 November 2014Termination of appointment of Simone Remolif as a director on 30 July 2014 (1 page)
10 November 2014Register(s) moved to registered inspection location C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS (1 page)
10 November 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Appointment of Mr Riccardo Nelson Tordera Ricchi Di San Martino in Rio as a director on 30 July 2014 (2 pages)
10 November 2014Appointment of Mr Riccardo Nelson Tordera Ricchi Di San Martino in Rio as a director on 30 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/01/2017
(3 pages)
10 November 2014Register(s) moved to registered inspection location C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS (1 page)
10 November 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(5 pages)
10 November 2014Register inspection address has been changed to C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS (1 page)
10 November 2014Appointment of Mr Riccardo Nelson Tordera Ricchi Di San Martino in Rio as a director on 30 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 09/01/2017
(3 pages)
10 November 2014Register inspection address has been changed to C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
6 August 2013Appointment of Mr Ezio Luigi Fabiani as a director (2 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
6 August 2013Appointment of Mr Ezio Luigi Fabiani as a director (2 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
6 August 2013Appointment of Mr Simone Remolif as a director (2 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders (4 pages)
6 August 2013Appointment of Mr Simone Remolif as a director (2 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
11 July 2013Amended accounts made up to 30 June 2012 (10 pages)
11 July 2013Amended accounts made up to 30 June 2012 (10 pages)
13 May 2013Director's details changed for Mr Remo Zerbini on 23 March 2011 (2 pages)
13 May 2013Director's details changed for Mr Remo Zerbini on 23 March 2011 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
24 March 2011Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 24 March 2011 (1 page)
24 March 2011Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG United Kingdom on 24 March 2011 (1 page)
23 March 2011Termination of appointment of Douglas Hulme as a director (1 page)
23 March 2011Termination of appointment of Woodford Services Limited as a secretary (1 page)
23 March 2011Termination of appointment of Douglas Hulme as a director (1 page)
23 March 2011Termination of appointment of Woodford Directors Limited as a director (1 page)
23 March 2011Appointment of Mr Remo Zerbini as a director (2 pages)
23 March 2011Appointment of Mr Remo Zerbini as a director (2 pages)
23 March 2011Termination of appointment of Woodford Services Limited as a secretary (1 page)
23 March 2011Termination of appointment of Woodford Directors Limited as a director (1 page)
14 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
14 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
28 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
28 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Woodford Directors Limited on 1 October 2009 (2 pages)
27 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
27 July 2010Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 August 2009Return made up to 27/06/09; full list of members (3 pages)
25 August 2009Return made up to 27/06/09; full list of members (3 pages)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Director appointed mr douglas james morley hulme (1 page)
17 August 2009Director appointed woodford directors LIMITED (1 page)
17 August 2009Secretary appointed woodford services LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Appointment terminated director westour directors LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
14 August 2009Appointment terminated secretary westour services LIMITED (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory hill noak hill romford essex RM3 9AP (1 page)
10 July 2009Registered office changed on 10/07/2009 from 62 priory hill noak hill romford essex RM3 9AP (1 page)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 July 2008Return made up to 27/06/08; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
17 September 2007Return made up to 27/06/07; full list of members (2 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
6 July 2006Return made up to 27/06/06; full list of members (2 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 July 2005Return made up to 27/06/05; full list of members (2 pages)
5 July 2005Return made up to 27/06/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 November 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 2004New secretary appointed (1 page)
25 August 2004New secretary appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
30 June 2004Registered office changed on 30/06/04 from: 17 city business centre lower road london SE16 2XB (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: 17 city business centre lower road london SE16 2XB (1 page)
30 June 2004Director resigned (1 page)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
13 August 2003Return made up to 27/06/03; full list of members (6 pages)
13 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Return made up to 27/06/02; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
5 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
5 July 2002Return made up to 27/06/02; no change of members
  • 363(287) ‐ Registered office changed on 05/07/02
(6 pages)
1 August 2001Return made up to 27/06/01; no change of members (6 pages)
1 August 2001Return made up to 27/06/01; no change of members (6 pages)
31 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
31 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
23 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 August 2000Return made up to 27/06/00; full list of members (6 pages)
1 August 2000Return made up to 27/06/00; full list of members (6 pages)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Return made up to 27/06/99; no change of members (4 pages)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
27 July 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
12 August 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Return made up to 27/06/98; full list of members (6 pages)
12 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
27 June 1997Incorporation (13 pages)
27 June 1997Incorporation (13 pages)