Company NameDelta Energy Limited
Company StatusActive
Company Number07353098
CategoryPrivate Limited Company
Incorporation Date23 August 2010(13 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameRobert Donald Ferguson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court, 25 Southampton Buildings
London
WC2A 1AL
Director NameMr Jonathan James Treen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(3 months, 1 week after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court, 25 Southampton Buildings
London
WC2A 1AL
Director NameMr Steven Neville Edgley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Court, 25 Southampton Buildings
London
WC2A 1AL
Secretary NameMr Steven Neville Edgley
StatusCurrent
Appointed14 March 2016(5 years, 6 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressCentral Court, 25 Southampton Buildings
London
WC2A 1AL
Director NameMr Raffaele Di Cuia
Date of BirthNovember 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed31 March 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCentral Court, 25 Southampton Buildings
London
WC2A 1AL
Director NameDr David Williams
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 303 Marble Arch Tower
55 Bryanston Street
London
W1H 7AA
Director NameJeffrey Saunders MacDonald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Park Crescent
Brighton
East Sussex
BN2 3HB
Secretary NameMr Thomas Michael Williams
StatusResigned
Appointed09 May 2013(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2016)
RoleCompany Director
Correspondence Address31 Wheelwright Lane
Burgess Hill
West Sussex
RH15 0QS

Location

Registered AddressCentral Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

24k at €1Jeffrey Saunders McDonald
5.71%
Ordinary
24k at €1Keith James Pringle
5.71%
Ordinary
21k at €1Christopher Malcolm Bate
5.00%
Ordinary
21k at €1William Gordon Coventry
5.00%
Ordinary
147k at €1David Williams
35.00%
Ordinary
12k at €1Alexander Hunter
2.86%
Ordinary
57k at €1Jonathan James Treen
13.57%
Ordinary
57k at €1Robert Donald Ferguson
13.57%
Ordinary
57k at €1Steven Neville Edgley
13.57%
Ordinary

Financials

Year2014
Net Worth-£11,585
Cash£2,266
Current Liabilities£31,089

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

24 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
10 September 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (8 pages)
4 July 2018Statement of capital following an allotment of shares on 10 May 2018
  • EUR 546,428.00
  • USD 5,238,052.00
(4 pages)
6 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
25 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
25 September 2017Notification of Delta Energy Management Services Ltd as a person with significant control on 31 March 2017 (2 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
25 September 2017Notification of Delta Energy Management Services Ltd as a person with significant control on 31 March 2017 (2 pages)
25 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
25 September 2017Withdrawal of a person with significant control statement on 25 September 2017 (2 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 June 2017Registered office address changed from 21 Palmer Street London SW1H 0AD England to Central Court, 25 Southampton Buildings London WC2A 1AL on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 21 Palmer Street London SW1H 0AD England to Central Court, 25 Southampton Buildings London WC2A 1AL on 7 June 2017 (1 page)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
11 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
10 April 2017Registered office address changed from 21 Palmer Street 21 Palmer Street London SW1H 0AD England to 21 Palmer Street London SW1H 0AD on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 21 Palmer Street 21 Palmer Street London SW1H 0AD England to 21 Palmer Street London SW1H 0AD on 10 April 2017 (1 page)
10 April 2017Appointment of Mr Raffaele Di Cuia as a director on 31 March 2017 (2 pages)
10 April 2017Registered office address changed from 3 Strand on the Green London W4 3PQ England to 21 Palmer Street 21 Palmer Street London SW1H 0AD on 10 April 2017 (1 page)
10 April 2017Appointment of Mr Raffaele Di Cuia as a director on 31 March 2017 (2 pages)
10 April 2017Registered office address changed from 3 Strand on the Green London W4 3PQ England to 21 Palmer Street 21 Palmer Street London SW1H 0AD on 10 April 2017 (1 page)
21 November 2016Statement of capital following an allotment of shares on 1 October 2014
  • EUR 420,000
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 1 April 2015
  • EUR 546,428
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 1 October 2014
  • EUR 420,000
(3 pages)
21 November 2016Statement of capital following an allotment of shares on 1 April 2015
  • EUR 546,428
(3 pages)
21 November 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 March 2016Termination of appointment of Thomas Michael Williams as a secretary on 14 March 2016 (1 page)
14 March 2016Termination of appointment of Thomas Michael Williams as a secretary on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA to 3 Strand on the Green London W4 3PQ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA to 3 Strand on the Green London W4 3PQ on 14 March 2016 (1 page)
14 March 2016Appointment of Mr Steven Neville Edgley as a secretary on 14 March 2016 (2 pages)
14 March 2016Appointment of Mr Steven Neville Edgley as a secretary on 14 March 2016 (2 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • EUR 420,000
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • EUR 420,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Termination of appointment of David Williams as a director on 24 December 2013 (1 page)
25 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • EUR 420,000
(5 pages)
25 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • EUR 420,000
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Termination of appointment of David Williams as a director on 24 December 2013 (1 page)
25 September 2014Termination of appointment of David Williams as a director on 24 December 2013 (1 page)
25 September 2014Termination of appointment of David Williams as a director on 24 December 2013 (1 page)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • EUR 240,000
(6 pages)
20 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • EUR 240,000
(6 pages)
17 May 2013Registered office address changed from Marble Arch Tower Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA England on 17 May 2013 (1 page)
17 May 2013Director's details changed for Dr David Williams on 9 May 2013 (2 pages)
17 May 2013Director's details changed for Dr David Williams on 9 May 2013 (2 pages)
17 May 2013Director's details changed for Dr David Williams on 9 May 2013 (2 pages)
17 May 2013Registered office address changed from Marble Arch Tower Room 303 Marble Arch Tower 55 Bryanston Street London W1H 7AA England on 17 May 2013 (1 page)
16 May 2013Appointment of Mr Steven Neville Edgley as a director (2 pages)
16 May 2013Appointment of Mr Thomas Michael Williams as a secretary (2 pages)
16 May 2013Termination of appointment of Jeffrey Macdonald as a director (1 page)
16 May 2013Appointment of Mr Thomas Michael Williams as a secretary (2 pages)
16 May 2013Appointment of Mr Steven Neville Edgley as a director (2 pages)
16 May 2013Registered office address changed from 43 Park Crescent Brighton East Sussex BN2 3HB United Kingdom on 16 May 2013 (1 page)
16 May 2013Termination of appointment of Jeffrey Macdonald as a director (1 page)
16 May 2013Registered office address changed from 43 Park Crescent Brighton East Sussex BN2 3HB United Kingdom on 16 May 2013 (1 page)
26 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
26 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
28 May 2012Full accounts made up to 31 December 2011 (9 pages)
28 May 2012Full accounts made up to 31 December 2011 (9 pages)
23 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
23 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
15 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • EUR 240,000
(4 pages)
15 March 2012Statement of capital following an allotment of shares on 12 March 2012
  • EUR 240,000
(4 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
15 December 2010Appointment of Jonathan James Treen as a director (3 pages)
15 December 2010Appointment of Jeffrey Saunders Macdonald as a director (3 pages)
15 December 2010Appointment of Jeffrey Saunders Macdonald as a director (3 pages)
15 December 2010Appointment of Robert Donald Ferguson as a director (3 pages)
15 December 2010Appointment of Jonathan James Treen as a director (3 pages)
15 December 2010Appointment of Robert Donald Ferguson as a director (3 pages)
8 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • EUR 120,000
(4 pages)
8 December 2010Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
8 December 2010Statement of capital following an allotment of shares on 23 November 2010
  • EUR 120,000
(4 pages)
8 December 2010Resolutions
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)