Company NameCM Delta Ltd
DirectorChristoforos Stratos
Company StatusActive
Company Number07501125
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christoforos Stratos
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(3 weeks, 4 days after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1.14, Grand Union Studios 332 Ladbroke Grove
London
W10 5AD
Director NameMr James Dubois
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Bellbourne 103 High Street
Esher
Surrey
KT10 9QE

Location

Registered AddressUnit 1.14, Grand Union Studios
332 Ladbroke Grove
London
W10 5AD
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

120.1k at £1Dkt Sa
80.00%
Ordinary
30k at £1Stromberg Consulting Ab
20.00%
Ordinary

Financials

Year2014
Net Worth£235,277
Cash£343,656
Current Liabilities£313,751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

5 December 2022Delivered on: 6 December 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
22 September 2022Delivered on: 23 September 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 July 2017Delivered on: 10 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
1 October 2014Delivered on: 1 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

29 August 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
20 June 2023Confirmation statement made on 7 June 2023 with updates (5 pages)
6 December 2022Registration of charge 075011250004, created on 5 December 2022 (13 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
23 September 2022Registration of charge 075011250003, created on 22 September 2022 (24 pages)
22 June 2022Confirmation statement made on 7 June 2022 with updates (5 pages)
22 June 2022Director's details changed for Mr Christoforos Stratos on 22 June 2022 (2 pages)
11 March 2022Second filing of Confirmation Statement dated 7 June 2021 (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (15 pages)
21 June 2021Cessation of Stromberg Ab as a person with significant control on 27 May 2021 (1 page)
21 June 2021Confirmation statement made on 7 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 11/03/2022
(6 pages)
22 March 2021Confirmation statement made on 21 January 2021 with updates (5 pages)
22 March 2021Notification of Stromberg Ab as a person with significant control on 30 June 2016 (2 pages)
29 January 2021Total exemption full accounts made up to 31 December 2019 (14 pages)
3 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
4 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
5 February 2018Notification of Delta International Consultants Limited as a person with significant control on 21 January 2018 (2 pages)
5 February 2018Confirmation statement made on 21 January 2018 with updates (5 pages)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 July 2017Registration of charge 075011250002, created on 5 July 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
10 July 2017Registration of charge 075011250002, created on 5 July 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
28 March 2017Director's details changed for Mr Christoforos Stratos on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr Christoforos Stratos on 28 March 2017 (2 pages)
17 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 February 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 153,002.000000
(6 pages)
10 February 2017Statement of capital following an allotment of shares on 9 December 2016
  • GBP 153,002.000000
(6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to Unit 1.14, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Leigh Philip & Partners 2nd Floor Devonshire House 1 Devonshire Street London W1W 5DS to Unit 1.14, Grand Union Studios 332 Ladbroke Grove London W10 5AD on 30 June 2016 (1 page)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 150,100
(3 pages)
24 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 150,100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
23 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150,100
(3 pages)
23 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 150,100
(3 pages)
1 October 2014Registration of charge 075011250001, created on 1 October 2014 (23 pages)
1 October 2014Registration of charge 075011250001, created on 1 October 2014 (23 pages)
1 October 2014Registration of charge 075011250001, created on 1 October 2014 (23 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 150,100
(3 pages)
5 March 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 150,100
(3 pages)
5 March 2014Director's details changed for Mr Christoforos Stratos on 21 January 2014 (2 pages)
5 March 2014Director's details changed for Mr Christoforos Stratos on 21 January 2014 (2 pages)
20 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
20 February 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 October 2013Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Farren House Farren Court the Street Cowfold West Sussex RH13 8BP on 4 October 2013 (1 page)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
12 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 150,100
(3 pages)
12 March 2013Director's details changed for Christoforos Stratos on 15 February 2013 (3 pages)
12 March 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 150,100
(3 pages)
12 March 2013Director's details changed for Christoforos Stratos on 15 February 2013 (3 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
19 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
6 May 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 100,100
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 100,100
(3 pages)
6 May 2011Statement of capital following an allotment of shares on 2 May 2011
  • GBP 100,100
(3 pages)
7 March 2011Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE United Kingdom on 7 March 2011 (2 pages)
17 February 2011Termination of appointment of James Dubois as a director (2 pages)
17 February 2011Appointment of Christoforos Stratos as a director (3 pages)
17 February 2011Termination of appointment of James Dubois as a director (2 pages)
17 February 2011Appointment of Christoforos Stratos as a director (3 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)