Company NameDelta Design And Consultancy Limited
Company StatusDissolved
Company Number04913136
CategoryPrivate Limited Company
Incorporation Date26 September 2003(20 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Willoughby Nicholls
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Linden Crescent
Great Ayton
Middlesbrough
Cleveland
TS9 6AF
Secretary NameMary Nicholls
NationalityBritish
StatusResigned
Appointed26 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Linden Crescent
Great Ayton
Middlesbrough
TS9 6AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address450 London Road
Cheam
Sutton
Surrey
SM3 8JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardNonsuch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr David Willoughby Nicholls
100.00%
Ordinary

Financials

Year2014
Net Worth£1,027
Cash£13,899
Current Liabilities£34,872

Accounts

Latest Accounts4 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End04 April

Filing History

19 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
17 July 2020Registered office address changed from 3 Holmesdale Road Reigate Surrey RH2 0BA United Kingdom to 450 London Road Cheam Sutton Surrey SM3 8JB on 17 July 2020 (1 page)
3 January 2020Total exemption full accounts made up to 4 April 2019 (10 pages)
12 November 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 4 April 2018 (9 pages)
29 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
29 October 2018Registered office address changed from 3 Holmesdale Road Reigate RH2 0BA United Kingdom to 3 Holmesdale Road Reigate Surrey RH2 0BA on 29 October 2018 (1 page)
12 June 2018Registered office address changed from 11 Linden Crescent Great Ayton Middlesbrough TS9 6AF England to 3 Holmesdale Road Reigate RH2 0BA on 12 June 2018 (1 page)
8 June 2018Registered office address changed from Barrington House 41-45 Yarm Lane Stockton on Tees TS18 3EA to 11 Linden Crescent Great Ayton Middlesbrough TS9 6AF on 8 June 2018 (1 page)
2 April 2018Total exemption full accounts made up to 4 April 2017 (8 pages)
4 January 2018Previous accounting period shortened from 5 April 2017 to 4 April 2017 (1 page)
4 January 2018Previous accounting period extended from 4 January 2017 to 5 April 2017 (1 page)
3 January 2018Previous accounting period shortened from 5 April 2017 to 4 January 2017 (1 page)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
28 September 2017Change of details for Mr David Willoughby as a person with significant control on 1 June 2016 (2 pages)
28 September 2017Change of details for Mr David Willoughby as a person with significant control on 1 June 2016 (2 pages)
15 May 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 5 April 2016 (6 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
25 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 5 April 2011 (5 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
22 February 2011Total exemption small company accounts made up to 5 April 2010 (5 pages)
2 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
2 July 2010Director's details changed for David Willoughby Nicholls on 1 July 2010 (2 pages)
2 July 2010Director's details changed for David Willoughby Nicholls on 1 July 2010 (2 pages)
2 July 2010Director's details changed for David Willoughby Nicholls on 1 July 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 September 2009Return made up to 26/09/09; full list of members (3 pages)
28 September 2009Return made up to 26/09/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
9 October 2008Return made up to 26/09/08; full list of members (3 pages)
9 October 2008Director's change of particulars / david nicholls / 31/05/2008 (1 page)
9 October 2008Return made up to 26/09/08; full list of members (3 pages)
9 October 2008Director's change of particulars / david nicholls / 31/05/2008 (1 page)
2 July 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
23 November 2007Return made up to 26/09/07; no change of members (6 pages)
23 November 2007Return made up to 26/09/07; no change of members (6 pages)
17 May 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
17 May 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
6 November 2006Return made up to 26/09/06; full list of members (6 pages)
6 November 2006Return made up to 26/09/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
25 April 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
8 November 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 08/11/05
(6 pages)
8 November 2005Return made up to 26/09/05; full list of members
  • 363(287) ‐ Registered office changed on 08/11/05
(6 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
18 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
10 August 2004Accounting reference date shortened from 30/09/04 to 05/04/04 (1 page)
8 March 2004Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004Ad 18/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 2003Incorporation (17 pages)
26 September 2003Secretary resigned (1 page)
26 September 2003Secretary resigned (1 page)
26 September 2003Incorporation (17 pages)