Company NameDelta Capita Ltd.
Company StatusActive
Company Number08957507
CategoryPrivate Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)

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
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Broad Street House New Broad Street
London
EC2M 1NH
Director NameMr David Long
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 40 Bank Street
London
E14 5NR
Director NameMr Philip John Freeborn
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2nd Floor 40 Bank Street
London
E14 5NR
Director NameMr Barry James McCormack
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address50 Delves Ave
Tunbridge Wells
Kent
TN2 5DS
Director NameMr Barry James McCormack
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Devonshire Square
London
City Of London
EC2M 4YF
Director NameMr Petri Arola
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Broad Street House New Broad Street
London
EC2M 1NH
Director NameMr Trevor Thomas Belstead
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 New Broad Street House New Broad Street
London
EC2M 1NH
Director NameMr Bimal Jay Umeria
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 New Broad Street House New Broad Street
London
EC2M 1NH
Director NameMs Sylvia Maria Theresia Smit
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed08 April 2014(1 week, 6 days after company formation)
Appointment Duration6 years (resigned 29 April 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor 40 Bank Street
London
E14 5NR

Contact

Websitedeltacapita.com
Email address[email protected]
Telephone020 37141870
Telephone regionLondon

Location

Registered Address2nd Floor
40 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

1.000k at £0.01Delta Capita Group LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£125,594
Cash£39,760
Current Liabilities£239,749

Accounts

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

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Charges

17 January 2018Delivered on: 23 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
29 November 2017Delivered on: 1 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 December 2020Accounts for a small company made up to 31 December 2019 (22 pages)
4 May 2020Appointment of Mr Philip John Freeborn as a director on 29 April 2020 (2 pages)
30 April 2020Termination of appointment of Petri Arola as a director on 29 April 2020 (1 page)
30 April 2020Termination of appointment of Sylvia Smit as a director on 29 April 2020 (1 page)
30 April 2020Termination of appointment of Bimal Jay Umeria as a director on 29 April 2020 (1 page)
30 April 2020Termination of appointment of Trevor Thomas Belstead as a director on 29 April 2020 (1 page)
30 April 2020Appointment of Mr David Long as a director on 29 April 2020 (2 pages)
22 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
20 March 2020Cessation of Barry James Mccormack as a person with significant control on 28 February 2020 (1 page)
20 March 2020Cessation of Bimal Jay Umeria as a person with significant control on 28 February 2020 (1 page)
18 March 2020Cessation of Trevor Belstead as a person with significant control on 28 February 2020 (1 page)
18 March 2020Notification of Delta Capita Group Ltd as a person with significant control on 28 February 2020 (2 pages)
18 March 2020Cessation of Booker Joe Channer as a person with significant control on 28 February 2020 (1 page)
18 March 2020Cessation of Petri Arola as a person with significant control on 28 February 2020 (1 page)
29 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
14 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
5 January 2019Amended total exemption full accounts made up to 31 December 2017 (9 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
23 January 2018Registration of charge 089575070002, created on 17 January 2018 (30 pages)
1 December 2017Registration of charge 089575070001, created on 29 November 2017 (13 pages)
1 December 2017Registration of charge 089575070001, created on 29 November 2017 (13 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 April 2017Registered office address changed from 40 2nd Floor Bank Street London E14 5NR England to 2nd Floor 40 Bank Street London E14 5NR on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 40 2nd Floor Bank Street London E14 5NR England to 2nd Floor 40 Bank Street London E14 5NR on 7 April 2017 (1 page)
16 March 2017Registered office address changed from 9 Devonshire Square London City of 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 City of London EC2M 4YF England to 40 2nd Floor Bank Street London E14 5NR on 16 March 2017 (1 page)
15 March 2017Termination of appointment of Barry James Mccormack as a director on 2 January 2016 (1 page)
15 March 2017Termination of appointment of Barry James Mccormack as a director on 2 January 2016 (1 page)
9 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (9 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (9 pages)
8 February 2017Director's details changed for Mr Booker Joe Channer on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Booker Joe Channer on 8 February 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Registered office address changed from New Broad Street House New Broad Street London EC2M 1NH England to 9 Devonshire Square London City of London EC2M 4YF on 22 June 2016 (1 page)
22 June 2016Registered office address changed from New Broad Street House New Broad Street London EC2M 1NH England to 9 Devonshire Square London City of London EC2M 4YF on 22 June 2016 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(8 pages)
21 April 2016Registered office address changed from 5th Floor 9 Devonshire Square London EC2M 4YF to New Broad Street House New Broad Street London EC2M 1NH on 21 April 2016 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000
(8 pages)
21 April 2016Appointment of Mr Barry James Mccormack as a director on 25 March 2014 (2 pages)
21 April 2016Appointment of Mr Barry James Mccormack as a director on 25 March 2014 (2 pages)
21 April 2016Registered office address changed from 5th Floor 9 Devonshire Square London EC2M 4YF to New Broad Street House New Broad Street London EC2M 1NH on 21 April 2016 (1 page)
15 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
15 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 January 2016Termination of appointment of Barry James Mccormack as a director on 2 January 2016 (1 page)
12 January 2016Termination of appointment of Barry James Mccormack as a director on 2 January 2016 (1 page)
12 January 2016Appointment of Ms Sylvia Smit as a director on 8 April 2014 (2 pages)
12 January 2016Appointment of Ms Sylvia Smit as a director on 8 April 2014 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(7 pages)
24 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000
(7 pages)
13 January 2015Registered office address changed from 35 New Broad Street House New Broad Street London EC2M 1NH to 5Th Floor 9 Devonshire Square London EC2M 4YF on 13 January 2015 (2 pages)
13 January 2015Registered office address changed from 5Th Floor 9 Devonshire Square London EC2M 4YF to 5Th Floor 9 Devonshire Square London EC2M 4YF on 13 January 2015 (2 pages)
13 January 2015Registered office address changed from 35 New Broad Street House New Broad Street London EC2M 1NH to 5Th Floor 9 Devonshire Square London EC2M 4YF on 13 January 2015 (2 pages)
13 January 2015Registered office address changed from 5Th Floor 9 Devonshire Square London EC2M 4YF to 5Th Floor 9 Devonshire Square London EC2M 4YF on 13 January 2015 (2 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
25 March 2014Incorporation
Statement of capital on 2014-03-25
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)