Company NameDeltabase Estates Limited
DirectorMarcus Simon Cooper
Company StatusActive
Company Number07821549
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusCurrent
Appointed08 October 2014(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameMrs Alane Julia Fairhall
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marcus Cooper
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

26 October 2020Confirmation statement made on 25 October 2020 with updates (4 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
19 January 2017Confirmation statement made on 25 October 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 25 October 2016 with updates (6 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
11 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
8 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
(4 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
28 October 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
8 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
8 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page)
8 October 2014Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(4 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
22 July 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
19 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
19 June 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
29 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 November 2012Appointment of Mrs Alane Julia Fairhall as a secretary (2 pages)
2 November 2012Appointment of Mr Marcus Simon Cooper as a director (2 pages)
2 November 2012Appointment of Mr Marcus Simon Cooper as a director (2 pages)
2 November 2012Appointment of Mrs Alane Julia Fairhall as a secretary (2 pages)
12 June 2012Registered office address changed from 109 Gloucester Place London NW1U 6JW England on 12 June 2012 (2 pages)
12 June 2012Registered office address changed from 109 Gloucester Place London NW1U 6JW England on 12 June 2012 (2 pages)
26 March 2012Termination of appointment of Michael Clifford as a director (1 page)
26 March 2012Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 26 March 2012 (1 page)
26 March 2012Termination of appointment of Michael Clifford as a director (1 page)
25 October 2011Incorporation (20 pages)
25 October 2011Incorporation (20 pages)