Company NameDeltanet International Limited
DirectorsAlexander Peter Dacre and Adam Thomas Councell
Company StatusActive
Company Number03602752
CategoryPrivate Limited Company
Incorporation Date23 July 1998(25 years, 9 months ago)
Previous NameThe Tagus Consultancy Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Alexander Peter Dacre
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Secretary NameMr Matthew James Allen
StatusCurrent
Appointed18 December 2020(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMr Adam Thomas Councell
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(23 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameMs Caroline Mary Gerrie
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address3 Princes Court Royal Way
Loughborough
Leicestershire
LE11 5XR
Director NameMr Ian James Hopkins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Princes Court Royal Way
Loughborough
Leicestershire
LE11 5XR
Secretary NameIan James Hopkins
NationalityBritish
StatusResigned
Appointed23 July 1998(same day as company formation)
RoleConsultant
Correspondence Address69 The Lumiere Building
544 Romford Road
London
E7 8AY
Director NameProf Raymond Eugene Wetton
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1999(1 year, 1 month after company formation)
Appointment Duration21 years, 3 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Princes Court Royal Way
Loughborough
Leicestershire
LE11 5XR
Director NameMr Darren Gavin Hockley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(1 year, 1 month after company formation)
Appointment Duration23 years, 1 month (resigned 07 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Princes Court Royal Way
Loughborough
Leicestershire
LE11 5XR
Secretary NameMs Caroline Mary Gerrie
NationalityBritish
StatusResigned
Appointed24 September 1999(1 year, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 18 December 2020)
RoleCompany Director
Correspondence Address3 Princes Court Royal Way
Loughborough
Leicestershire
LE11 5XR
Director NameMrs Stacey Louise Taylor
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(21 years, 6 months after company formation)
Appointment Duration11 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Princes Court Royal Way
Loughborough
Leicestershire
LE11 5XR
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2020(22 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Marlowe Plc 20 Grosvenor Place
London
SW1X 7HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedelta-net.co.uk
Telephone01509 643925
Telephone regionLoughborough

Location

Registered Address20 Grosvenor Place
London
SW1X 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Mr Darren Hockley
30.00%
Ordinary A
250 at £1Ian James Hopkins
25.00%
Ordinary B
250 at £1Ms Caroline Mary Gerrie
25.00%
Ordinary C
200 at £1Professor Raymond Eugene Wetton
20.00%
Ordinary D

Financials

Year2014
Net Worth£246,302
Cash£112,412
Current Liabilities£175,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

16 August 2012Delivered 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 2000Delivered 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

Filing History

8 January 2021Elect to keep the directors' residential address register information on the public register (1 page)
8 January 2021Elect to keep the directors' register information on the public register (1 page)
8 January 2021Elect to keep the secretaries register information on the public register (1 page)
22 December 2020Cessation of Darren Gavin Hockley as a person with significant control on 18 December 2020 (1 page)
22 December 2020Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
22 December 2020Termination of appointment of Caroline Mary Gerrie as a secretary on 18 December 2020 (1 page)
22 December 2020Termination of appointment of Stacey Louise Taylor as a director on 18 December 2020 (1 page)
22 December 2020Appointment of Mr Matthew James Allen as a secretary on 18 December 2020 (2 pages)
22 December 2020Termination of appointment of Raymond Eugene Wetton as a director on 18 December 2020 (1 page)
22 December 2020Notification of Nile Holdco Limited as a person with significant control on 18 December 2020 (2 pages)
22 December 2020Termination of appointment of Ian James Hopkins as a director on 18 December 2020 (1 page)
22 December 2020Appointment of Mr Mark Andrew Adams as a director on 18 December 2020 (2 pages)
22 December 2020Termination of appointment of Caroline Mary Gerrie as a director on 18 December 2020 (1 page)
22 December 2020Appointment of Mr Alexander Peter Dacre as a director on 18 December 2020 (2 pages)
22 December 2020Registered 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 2020Change of details for Mr Darren Gavin Hockley as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr Ian James Hopkins on 23 November 2020 (2 pages)
23 November 2020Secretary's details changed for Ms Caroline Mary Gerrie on 23 November 2020 (1 page)
23 November 2020Registered 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 2020Director's details changed for Ms Caroline Mary Gerrie on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mrs Stacey Louise Taylor on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Mr Darren Gavin Hockley on 23 November 2020 (2 pages)
23 November 2020Director's details changed for Professor Raymond Eugene Wetton on 23 November 2020 (2 pages)
15 October 2020Director's details changed for Ms Caroline Mary Gerrie on 15 October 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
22 January 2020Appointment of Mrs Stacey Louise Taylor as a director on 21 January 2020 (2 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
31 May 2019Confirmation statement made on 29 May 2019 with updates (3 pages)
6 June 2018Change of share class name or designation (2 pages)
6 June 2018Change of share class name or designation (2 pages)
30 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 May 2018Confirmation statement made on 29 May 2018 with updates (6 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
12 December 2016Satisfaction of charge 1 in full (4 pages)
12 December 2016Satisfaction of charge 1 in full (4 pages)
28 November 2016Director's details changed for Mr Darren Gavin Hockley on 16 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Darren Gavin Hockley on 16 November 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(6 pages)
12 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000
(6 pages)
28 July 2015Director's details changed for Mr Ian James Hopkins on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Ian James Hopkins on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Professor Raymond Eugene Wetton on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Ms Caroline Mary Gerrie on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Professor Raymond Eugene Wetton on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Ms Caroline Mary Gerrie on 28 July 2015 (2 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(6 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
28 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 15/10/2013
(2 pages)
28 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division 15/10/2013
(2 pages)
7 August 2013Registered office address changed from the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ on 7 August 2013 (1 page)
7 August 2013Registered office address changed from the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ on 7 August 2013 (1 page)
7 August 2013Registered office address changed from the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ on 7 August 2013 (1 page)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Secretary's details changed for Caroline Mary Gerrie on 23 July 2010 (1 page)
19 August 2010Director's details changed for Caroline Mary Gerrie on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Professor Raymond Eugene Wetton on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Ian James Hopkins on 23 July 2010 (2 pages)
19 August 2010Secretary's details changed for Caroline Mary Gerrie on 23 July 2010 (1 page)
19 August 2010Director's details changed for Mr Darren Gavin Hockley on 23 July 2010 (2 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Ian James Hopkins on 23 July 2010 (2 pages)
19 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Professor Raymond Eugene Wetton on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Darren Gavin Hockley on 23 July 2010 (2 pages)
19 August 2010Director's details changed for Caroline Mary Gerrie on 23 July 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Return made up to 23/07/09; full list of members (5 pages)
6 August 2009Return made up to 23/07/09; full list of members (5 pages)
9 September 2008Return made up to 23/07/08; full list of members (5 pages)
9 September 2008Director's change of particulars / ian hopkins / 23/07/2008 (1 page)
9 September 2008Return made up to 23/07/08; full list of members (5 pages)
9 September 2008Director's change of particulars / ian hopkins / 23/07/2008 (1 page)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 23/07/07; full list of members (3 pages)
23 August 2007Return made up to 23/07/07; full list of members (3 pages)
23 August 2007Director's particulars changed (1 page)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Return made up to 23/07/06; full list of members (3 pages)
30 August 2006Return made up to 23/07/06; full list of members (3 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 23/07/05; full list of members (3 pages)
12 August 2005Director's particulars changed (1 page)
12 August 2005Return made up to 23/07/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 December 2004Registered office changed on 22/12/04 from: 58 baxter gate loughborough leicestershire LE11 1TH (1 page)
22 December 2004Registered office changed on 22/12/04 from: 58 baxter gate loughborough leicestershire LE11 1TH (1 page)
31 August 2004Return made up to 23/07/04; full list of members (9 pages)
31 August 2004Return made up to 23/07/04; full list of members (9 pages)
19 May 2004Resolutions
  • RES13 ‐ Deltanet no casting vot 19/02/04
(1 page)
19 May 2004Resolutions
  • RES13 ‐ Deltanet no casting vot 19/02/04
(1 page)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 September 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 September 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 July 2002Return made up to 23/07/02; full list of members (9 pages)
31 July 2002Return made up to 23/07/02; full list of members (9 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 September 2001Return made up to 23/07/01; full list of members (8 pages)
27 September 2001Return made up to 23/07/01; full list of members (8 pages)
28 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2000Return made up to 23/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000Ad 29/02/00--------- £ si 698@1=698 £ ic 302/1000 (2 pages)
27 July 2000Ad 29/02/00--------- £ si 698@1=698 £ ic 302/1000 (2 pages)
18 July 2000Ad 27/06/00--------- £ si 300@1=300 £ ic 2/302 (2 pages)
18 July 2000Ad 27/06/00--------- £ si 300@1=300 £ ic 2/302 (2 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
22 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
22 June 2000Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
8 May 2000Full accounts made up to 31 July 1999 (7 pages)
8 May 2000Full accounts made up to 31 July 1999 (7 pages)
19 October 1999Registered office changed on 19/10/99 from: 105 derby road loughborough leicestershire LE11 5AE (1 page)
19 October 1999Registered office changed on 19/10/99 from: 105 derby road loughborough leicestershire LE11 5AE (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
30 September 1999Secretary resigned (1 page)
30 September 1999Secretary resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
2 September 1999Company name changed the tagus consultancy LIMITED\certificate issued on 03/09/99 (2 pages)
2 September 1999Company name changed the tagus consultancy LIMITED\certificate issued on 03/09/99 (2 pages)
27 August 1999Return made up to 23/07/99; full list of members (5 pages)
27 August 1999Return made up to 23/07/99; full list of members (5 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998New secretary appointed;new director appointed (2 pages)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
23 July 1998Incorporation (17 pages)
23 July 1998Incorporation (17 pages)