Company NameDelta Financial Markets Limited
Company StatusDissolved
Company Number07280005
CategoryPrivate Limited Company
Incorporation Date10 June 2010(13 years, 10 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Nikolay Trifonov Nedkov
Date of BirthApril 1966 (Born 58 years ago)
NationalityBulgarian
StatusClosed
Appointed10 June 2010(same day as company formation)
RoleChief Executive Officer
Country of ResidenceBulgaria
Correspondence Address5 Harbour Exchange Square
London
E14 9GE
Director NameMr Trevor Llewellyn Clein
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(4 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2014)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address5 Harbour Exchange Square
London
E14 9GE
Director NameMr Vladimir Kisyov
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBulgarian
StatusResigned
Appointed01 November 2010(4 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 2020)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence Address5 Harbour Exchange Square
London
E14 9GE

Contact

Websitedfmarkets.co.uk
Email address[email protected]
Telephone020 38669652
Telephone regionLondon

Location

Registered Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.4m at £1Deltastock Ad Bulgaria
100.00%
Ordinary

Financials

Year2014
Turnover£2,017,159
Gross Profit£756,054
Net Worth£1,326,983
Cash£860,759
Current Liabilities£45,638

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
29 June 2017Second filing of a statement of capital following an allotment of shares on 20 September 2016
  • GBP 1,500,000
(7 pages)
12 April 2017Full accounts made up to 31 December 2016 (26 pages)
23 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 1,500,000
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/2017.
(5 pages)
15 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
7 May 2016Full accounts made up to 31 December 2015 (28 pages)
23 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,400,000
(6 pages)
11 May 2015Full accounts made up to 31 December 2014 (20 pages)
11 September 2014Director's details changed for Mr Vladimir Kisyov on 10 September 2014 (2 pages)
11 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,400,000
(6 pages)
9 July 2014Termination of appointment of Trevor Clein as a director (1 page)
21 May 2014Full accounts made up to 31 December 2013 (23 pages)
12 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1,400,000
(4 pages)
12 May 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 1,400,000
(4 pages)
26 September 2013Annual return made up to 30 August 2013 with a full list of shareholders (7 pages)
8 May 2013Full accounts made up to 31 December 2012 (20 pages)
11 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 1,200,000
(3 pages)
10 September 2012Director's details changed for Mr Vladimir Kisyov on 2 November 2010 (2 pages)
10 September 2012Director's details changed for Mr Nikolay Trifonov Nedkov on 2 November 2010 (2 pages)
10 September 2012Director's details changed for Mr Trevor Llewellyn Clein on 2 November 2010 (2 pages)
10 September 2012Director's details changed for Mr Vladimir Kisyov on 2 November 2010 (2 pages)
10 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (7 pages)
10 September 2012Director's details changed for Mr Trevor Llewellyn Clein on 2 November 2010 (2 pages)
10 September 2012Director's details changed for Mr Nikolay Trifonov Nedkov on 2 November 2010 (2 pages)
10 September 2012Register inspection address has been changed from 2 Admirals Way London E14 9XG United Kingdom (1 page)
26 July 2012Full accounts made up to 31 March 2012 (20 pages)
23 July 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 February 2012Registered office address changed from 2 Admirals Way London E14 9XG United Kingdom on 28 February 2012 (1 page)
21 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 1,000,000
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 800,000
(3 pages)
30 August 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
19 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
2 November 2010Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 2 November 2010 (1 page)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 November 2010Director's details changed for Mr Nikolay Trifonov Nedkov on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from G08 Riverbank House 1 Putney Bridge Approach London SW6 3JD United Kingdom on 2 November 2010 (1 page)
2 November 2010Director's details changed for Mr Nikolay Trifonov Nedkov on 2 November 2010 (2 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
1 November 2010Appointment of Mr Trevor Llewellyn Clein as a director (2 pages)
1 November 2010Appointment of Mr Vladimir Kisyov as a director (2 pages)
27 October 2010Register(s) moved to registered office address (1 page)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Mr Nikolay Trifonov Nedkov on 25 October 2010 (2 pages)
1 October 2010Registered office address changed from 2 Admirals Way London E14 9XG United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 2 Admirals Way London E14 9XG United Kingdom on 1 October 2010 (1 page)
30 September 2010Director's details changed for Mr Nikolay Trifonov Nedkov on 30 September 2010 (2 pages)
10 June 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
10 June 2010Director's details changed for Mr Nikolay Trifonov Nedkov on 10 June 2010 (2 pages)
10 June 2010Incorporation (22 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Director's details changed for Mr Nikolay Trifonov Nedkov on 10 June 2010 (2 pages)