Company NameDeltamax Investments Limited
Company StatusActive
Company Number05137394
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 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 Naresh Devchand Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(6 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Rohit Majithia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Laurence David Newman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Russell Marc Rich
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameNaresh Devchand Shah
StatusCurrent
Appointed01 May 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Pankaj Nathalal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(13 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed22 June 2004(4 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2011)
Correspondence AddressThe Quadrant 118
London Road
Kingston
Surrey
KT2 6QJ
Secretary NameBarleigh Wells Ltd (Corporation)
StatusResigned
Appointed22 June 2004(4 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 01 May 2018)
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB
Director NameSoleguard Limited (Corporation)
StatusResigned
Appointed01 January 2011(6 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2018)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Nalani Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

3 February 2021Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages)
2 February 2021Withdrawal of a person with significant control statement on 2 February 2021 (2 pages)
1 December 2020Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page)
28 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
27 June 2019Director's details changed for Mr Naresh Shah on 5 May 2014 (2 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
14 May 2018Termination of appointment of Barleigh Wells Ltd as a secretary on 1 May 2018 (1 page)
11 May 2018Appointment of Naresh Devchand Shah as a secretary on 1 May 2018 (2 pages)
27 April 2018Secretary's details changed for Barleigh Wells Ltd on 5 May 2014 (1 page)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
13 February 2018Statement of capital following an allotment of shares on 1 February 2018
  • GBP 5.00
(4 pages)
6 February 2018Appointment of Mr Pankaj Nathalal Shah as a director on 1 February 2018 (2 pages)
5 February 2018Appointment of Mr Russell Marc Rich as a director on 1 February 2018 (2 pages)
5 February 2018Appointment of Mr Rohit Majithia as a director on 1 February 2018 (2 pages)
5 February 2018Termination of appointment of Soleguard Limited as a director on 1 February 2018 (1 page)
5 February 2018Appointment of Mr Laurence David Newman as a director on 1 February 2018 (2 pages)
24 July 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
17 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
17 November 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
11 April 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
7 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
22 September 2015First Gazette notice for compulsory strike-off (1 page)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
15 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ England on 29 April 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 March 2011 (1 page)
7 March 2011Termination of appointment of Glassmill Limited as a director (1 page)
7 March 2011Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 March 2011 (1 page)
7 March 2011Appointment of Soleguard Limited as a director (2 pages)
7 March 2011Appointment of Soleguard Limited as a director (2 pages)
7 March 2011Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 7 March 2011 (1 page)
7 March 2011Termination of appointment of Glassmill Limited as a director (1 page)
7 March 2011Appointment of Mr Naresh Shah as a director (2 pages)
7 March 2011Appointment of Mr Naresh Shah as a director (2 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Glassmill Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Barleigh Wells Ltd on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Glassmill Limited on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Barleigh Wells Ltd on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Barleigh Wells Ltd on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Glassmill Limited on 1 October 2009 (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Return made up to 25/05/09; full list of members (3 pages)
4 August 2009Return made up to 25/05/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 June 2008Return made up to 25/05/08; full list of members (3 pages)
23 June 2008Return made up to 25/05/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 June 2007Return made up to 25/05/07; no change of members (6 pages)
12 June 2007Return made up to 25/05/07; no change of members (6 pages)
15 August 2006Return made up to 25/05/06; full list of members (6 pages)
15 August 2006Return made up to 25/05/06; full list of members (6 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 June 2005Return made up to 25/05/05; full list of members (6 pages)
3 June 2005Return made up to 25/05/05; full list of members (6 pages)
12 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
12 May 2005Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
19 August 2004Registered office changed on 19/08/04 from: russell bedford house city forum 250 city road london EC1V 2QQ (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004New secretary appointed (2 pages)
19 August 2004Ad 22/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
29 June 2004Registered office changed on 29/06/04 from: 788-790 finchley road london NW11 7TJ (1 page)
25 May 2004Incorporation (16 pages)
25 May 2004Incorporation (16 pages)