Company NameDelta Capita Group Ltd
Company StatusActive
Company Number07094575
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Previous NameDelta Capita Limited

Business Activity

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

Directors

Director NameMr Booker Joe Channer
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address40 2nd Floor
Bank Street
London
E14 5NR
Director NameMr David Long
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 2nd Floor
Bank Street
London
E14 5NR
Director NameMr Andrey Yashunsky
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIsraeli
StatusCurrent
Appointed28 February 2020(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Director
Country of ResidenceIsrael
Correspondence AddressPrytek 4 Battery Road
#25-01 Bank Of China Building
Singapore
049908
Director NameMr Bimal Jay Umeria
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(2 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address40 2nd Floor
Bank Street
London
E14 5NR
Director NameMr Petri Arola
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2013(3 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 28 February 2020)
RolePartner - Head Of IT Consultanting
Country of ResidenceUnited Kingdom
Correspondence Address40 2nd Floor
Bank Street
London
E14 5NR
Director NameMr Arnon Eliezer Shiboleth
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2023)
RoleManaging Partner
Country of ResidenceIsrael
Correspondence AddressPrytek 4 Battery Road
#25-01 Bank Of China Building
Singapore
049908

Contact

Websitedeltacapita.com
Email address[email protected]

Location

Registered Address40 2nd Floor
Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Petri Arola
7.00%
Ordinary
56 at £1Booker Joe Channer
56.00%
Ordinary
37 at £1Bimal Umeria
37.00%
Ordinary

Financials

Year2014
Net Worth£142,516
Cash£48,354
Current Liabilities£367,903

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

22 March 2022Delivered on: 24 March 2022
Persons entitled: Denali European Opportunities Dac

Classification: A registered charge
Particulars: N/A.
Outstanding
18 November 2010Delivered on: 24 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 December 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
4 December 2020Confirmation statement made on 4 December 2020 with updates (6 pages)
3 December 2020Statement of capital following an allotment of shares on 11 August 2020
  • GBP 275.2833
(3 pages)
26 June 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 240.3636
(3 pages)
27 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 228.7237
(3 pages)
27 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 142.9449
(3 pages)
17 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
12 March 2020Notification of a person with significant control statement (2 pages)
12 March 2020Cessation of Bimal Jay Umeria as a person with significant control on 28 February 2020 (1 page)
12 March 2020Cessation of Joe Booker Channer as a person with significant control on 28 February 2020 (1 page)
6 March 2020Appointment of Mr David Long as a director on 28 February 2020 (2 pages)
6 March 2020Appointment of Mr Arnon Eliezer Shiboleth as a director on 28 February 2020 (2 pages)
6 March 2020Termination of appointment of Petri Arola as a director on 28 February 2020 (1 page)
6 March 2020Termination of appointment of Bimal Jay Umeria as a director on 28 February 2020 (1 page)
6 March 2020Appointment of Mr Andrey Yashunsky as a director on 28 February 2020 (2 pages)
17 February 2020Notification of Bimal Jay Umeria as a person with significant control on 6 April 2016 (2 pages)
19 December 2019Confirmation statement made on 4 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
22 July 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 103.25
(3 pages)
18 June 2019Sub-division of shares on 21 May 2019 (6 pages)
11 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 November 2018Satisfaction of charge 1 in full (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 March 2017Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 40 2nd Floor Bank Street London E14 5NR on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 9 Devonshire Square London EC2M 4YF England to 40 2nd Floor Bank Street London E14 5NR on 16 March 2017 (1 page)
20 January 2017Director's details changed for Mr Booker Joe Channer on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Booker Joe Channer on 20 January 2017 (2 pages)
13 December 2016Confirmation statement made on 13 December 2016 with no updates (3 pages)
13 December 2016Confirmation statement made on 13 December 2016 with no updates (3 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 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)
6 January 2016Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 9 Devonshire Square London EC2M 4YF on 6 January 2016 (1 page)
6 January 2016Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 9 Devonshire Square London EC2M 4YF on 6 January 2016 (1 page)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Registered office address changed from 9 Devonshire Square London EC2M 4YF to New Broad Street House 35 New Broad Street London EC2M 1NH on 15 December 2015 (1 page)
15 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 December 2015Registered office address changed from 9 Devonshire Square London EC2M 4YF to New Broad Street House 35 New Broad Street London EC2M 1NH on 15 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
8 December 2014Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
8 December 2014Amended total exemption small company accounts made up to 31 December 2013 (8 pages)
11 November 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 9 Devonshire Square London EC2M 4YF on 11 November 2014 (1 page)
11 November 2014Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH to 9 Devonshire Square London EC2M 4YF on 11 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
13 January 2014Company name changed delta capita LIMITED\certificate issued on 13/01/14
  • CONNOT ‐
(3 pages)
13 January 2014Company name changed delta capita LIMITED\certificate issued on 13/01/14
  • CONNOT ‐
(3 pages)
23 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-13
(1 page)
23 December 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-13
(1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
21 February 2013Appointment of Mr Petri Arola as a director (2 pages)
21 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
21 February 2013Appointment of Mr Petri Arola as a director (2 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Director's details changed for Mr Booker Joe Channer on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Booker Joe Channer on 14 August 2012 (2 pages)
14 August 2012Appointment of Bimal Jay Umeria as a director (2 pages)
14 August 2012Appointment of Bimal Jay Umeria as a director (2 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 7 March 2011 (2 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
27 April 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 27 April 2010 (2 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)