London
SW1X 7HN
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Current |
Appointed | 18 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Adam Thomas Councell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Ms Caroline Mary Gerrie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR |
Director Name | Mr Ian James Hopkins |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR |
Secretary Name | Ian James Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 69 The Lumiere Building 544 Romford Road London E7 8AY |
Director Name | Prof Raymond Eugene Wetton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR |
Director Name | Mr Darren Gavin Hockley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 07 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR |
Secretary Name | Ms Caroline Mary Gerrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR |
Director Name | Mrs Stacey Louise Taylor |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(21 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(22 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | delta-net.co.uk |
---|---|
Telephone | 01509 643925 |
Telephone region | Loughborough |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
300 at £1 | Mr Darren Hockley 30.00% Ordinary A |
---|---|
250 at £1 | Ian James Hopkins 25.00% Ordinary B |
250 at £1 | Ms Caroline Mary Gerrie 25.00% Ordinary C |
200 at £1 | Professor Raymond Eugene Wetton 20.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £246,302 |
Cash | £112,412 |
Current Liabilities | £175,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
16 August 2012 | Delivered on: 23 August 2012 Persons entitled: Leicestershire County Council Classification: Rent deposit deed Secured details: £1,900.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest of the company in the rent deposit see image for full details. Outstanding |
---|---|
16 June 2000 | Delivered on: 24 June 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
8 January 2021 | Elect to keep the directors' residential address register information on the public register (1 page) |
---|---|
8 January 2021 | Elect to keep the directors' register information on the public register (1 page) |
8 January 2021 | Elect to keep the secretaries register information on the public register (1 page) |
22 December 2020 | Cessation of Darren Gavin Hockley as a person with significant control on 18 December 2020 (1 page) |
22 December 2020 | Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
22 December 2020 | Termination of appointment of Caroline Mary Gerrie as a secretary on 18 December 2020 (1 page) |
22 December 2020 | Termination of appointment of Stacey Louise Taylor as a director on 18 December 2020 (1 page) |
22 December 2020 | Appointment of Mr Matthew James Allen as a secretary on 18 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Raymond Eugene Wetton as a director on 18 December 2020 (1 page) |
22 December 2020 | Notification of Nile Holdco Limited as a person with significant control on 18 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Ian James Hopkins as a director on 18 December 2020 (1 page) |
22 December 2020 | Appointment of Mr Mark Andrew Adams as a director on 18 December 2020 (2 pages) |
22 December 2020 | Termination of appointment of Caroline Mary Gerrie as a director on 18 December 2020 (1 page) |
22 December 2020 | Appointment of Mr Alexander Peter Dacre as a director on 18 December 2020 (2 pages) |
22 December 2020 | Registered office address changed from 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 22 December 2020 (1 page) |
23 November 2020 | Change of details for Mr Darren Gavin Hockley as a person with significant control on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Ian James Hopkins on 23 November 2020 (2 pages) |
23 November 2020 | Secretary's details changed for Ms Caroline Mary Gerrie on 23 November 2020 (1 page) |
23 November 2020 | Registered office address changed from The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE to 3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR on 23 November 2020 (1 page) |
23 November 2020 | Director's details changed for Ms Caroline Mary Gerrie on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mrs Stacey Louise Taylor on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Mr Darren Gavin Hockley on 23 November 2020 (2 pages) |
23 November 2020 | Director's details changed for Professor Raymond Eugene Wetton on 23 November 2020 (2 pages) |
15 October 2020 | Director's details changed for Ms Caroline Mary Gerrie on 15 October 2020 (2 pages) |
12 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mrs Stacey Louise Taylor as a director on 21 January 2020 (2 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with updates (3 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
6 June 2018 | Change of share class name or designation (2 pages) |
30 May 2018 | Resolutions
|
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (6 pages) |
10 May 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
12 December 2016 | Satisfaction of charge 1 in full (4 pages) |
12 December 2016 | Satisfaction of charge 1 in full (4 pages) |
28 November 2016 | Director's details changed for Mr Darren Gavin Hockley on 16 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Darren Gavin Hockley on 16 November 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Resolutions
|
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
28 July 2015 | Director's details changed for Mr Ian James Hopkins on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Ian James Hopkins on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Professor Raymond Eugene Wetton on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Ms Caroline Mary Gerrie on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Professor Raymond Eugene Wetton on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Ms Caroline Mary Gerrie on 28 July 2015 (2 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
7 August 2013 | Registered office address changed from the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ on 7 August 2013 (1 page) |
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 August 2010 | Secretary's details changed for Caroline Mary Gerrie on 23 July 2010 (1 page) |
19 August 2010 | Director's details changed for Caroline Mary Gerrie on 23 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Professor Raymond Eugene Wetton on 23 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Ian James Hopkins on 23 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Caroline Mary Gerrie on 23 July 2010 (1 page) |
19 August 2010 | Director's details changed for Mr Darren Gavin Hockley on 23 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Ian James Hopkins on 23 July 2010 (2 pages) |
19 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Professor Raymond Eugene Wetton on 23 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Darren Gavin Hockley on 23 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Caroline Mary Gerrie on 23 July 2010 (2 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 23/07/09; full list of members (5 pages) |
9 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
9 September 2008 | Director's change of particulars / ian hopkins / 23/07/2008 (1 page) |
9 September 2008 | Return made up to 23/07/08; full list of members (5 pages) |
9 September 2008 | Director's change of particulars / ian hopkins / 23/07/2008 (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
23 August 2007 | Return made up to 23/07/07; full list of members (3 pages) |
23 August 2007 | Director's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
30 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
30 August 2006 | Director's particulars changed (1 page) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
12 August 2005 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 23/07/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 58 baxter gate loughborough leicestershire LE11 1TH (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 58 baxter gate loughborough leicestershire LE11 1TH (1 page) |
31 August 2004 | Return made up to 23/07/04; full list of members (9 pages) |
31 August 2004 | Return made up to 23/07/04; full list of members (9 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | Resolutions
|
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
7 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 September 2003 | Return made up to 23/07/03; full list of members
|
14 September 2003 | Return made up to 23/07/03; full list of members
|
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 July 2002 | Return made up to 23/07/02; full list of members (9 pages) |
31 July 2002 | Return made up to 23/07/02; full list of members (9 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
27 September 2001 | Return made up to 23/07/01; full list of members (8 pages) |
27 September 2001 | Return made up to 23/07/01; full list of members (8 pages) |
28 July 2000 | Return made up to 23/07/00; full list of members
|
28 July 2000 | Return made up to 23/07/00; full list of members
|
27 July 2000 | Ad 29/02/00--------- £ si 698@1=698 £ ic 302/1000 (2 pages) |
27 July 2000 | Ad 29/02/00--------- £ si 698@1=698 £ ic 302/1000 (2 pages) |
18 July 2000 | Ad 27/06/00--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
18 July 2000 | Ad 27/06/00--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
24 June 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
22 June 2000 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
8 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
8 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
19 October 1999 | Registered office changed on 19/10/99 from: 105 derby road loughborough leicestershire LE11 5AE (1 page) |
19 October 1999 | Registered office changed on 19/10/99 from: 105 derby road loughborough leicestershire LE11 5AE (1 page) |
1 October 1999 | New secretary appointed (2 pages) |
1 October 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
2 September 1999 | Company name changed the tagus consultancy LIMITED\certificate issued on 03/09/99 (2 pages) |
2 September 1999 | Company name changed the tagus consultancy LIMITED\certificate issued on 03/09/99 (2 pages) |
27 August 1999 | Return made up to 23/07/99; full list of members (5 pages) |
27 August 1999 | Return made up to 23/07/99; full list of members (5 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | Director resigned (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | New secretary appointed;new director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | Director resigned (1 page) |
23 July 1998 | Incorporation (17 pages) |
23 July 1998 | Incorporation (17 pages) |