London
EC2M 1NH
Director Name | Mr David Long |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 40 Bank Street London E14 5NR |
Director Name | Mr Philip John Freeborn |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 40 Bank Street London E14 5NR |
Director Name | Mr Barry James McCormack |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 50 Delves Ave Tunbridge Wells Kent TN2 5DS |
Director Name | Mr Barry James McCormack |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Devonshire Square London City Of London EC2M 4YF |
Director Name | Mr Petri Arola |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Broad Street House New Broad Street London EC2M 1NH |
Director Name | Mr Trevor Thomas Belstead |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 New Broad Street House New Broad Street London EC2M 1NH |
Director Name | Mr Bimal Jay Umeria |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 New Broad Street House New Broad Street London EC2M 1NH |
Director Name | Ms Sylvia Maria Theresia Smit |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 2014(1 week, 6 days after company formation) |
Appointment Duration | 6 years (resigned 29 April 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 2nd Floor 40 Bank Street London E14 5NR |
Website | deltacapita.com |
---|---|
Email address | [email protected] |
Telephone | 020 37141870 |
Telephone region | London |
Registered Address | 2nd Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.01 | Delta Capita Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £125,594 |
Cash | £39,760 |
Current Liabilities | £239,749 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
17 January 2018 | Delivered on: 23 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 2017 | Delivered on: 1 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
---|---|
4 May 2020 | Appointment of Mr Philip John Freeborn as a director on 29 April 2020 (2 pages) |
30 April 2020 | Termination of appointment of Petri Arola as a director on 29 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Sylvia Smit as a director on 29 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Bimal Jay Umeria as a director on 29 April 2020 (1 page) |
30 April 2020 | Termination of appointment of Trevor Thomas Belstead as a director on 29 April 2020 (1 page) |
30 April 2020 | Appointment of Mr David Long as a director on 29 April 2020 (2 pages) |
22 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
20 March 2020 | Cessation of Barry James Mccormack as a person with significant control on 28 February 2020 (1 page) |
20 March 2020 | Cessation of Bimal Jay Umeria as a person with significant control on 28 February 2020 (1 page) |
18 March 2020 | Cessation of Trevor Belstead as a person with significant control on 28 February 2020 (1 page) |
18 March 2020 | Notification of Delta Capita Group Ltd as a person with significant control on 28 February 2020 (2 pages) |
18 March 2020 | Cessation of Booker Joe Channer as a person with significant control on 28 February 2020 (1 page) |
18 March 2020 | Cessation of Petri Arola as a person with significant control on 28 February 2020 (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
5 January 2019 | Amended total exemption full accounts made up to 31 December 2017 (9 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
22 March 2018 | Confirmation statement made on 8 March 2018 with updates (4 pages) |
23 January 2018 | Registration of charge 089575070002, created on 17 January 2018 (30 pages) |
1 December 2017 | Registration of charge 089575070001, created on 29 November 2017 (13 pages) |
1 December 2017 | Registration of charge 089575070001, created on 29 November 2017 (13 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 April 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Barry James Mccormack as a director on 2 January 2016 (1 page) |
15 March 2017 | Termination of appointment of Barry James Mccormack as a director on 2 January 2016 (1 page) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (9 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (9 pages) |
8 February 2017 | Director's details changed for Mr Booker Joe Channer on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Mr Booker Joe Channer on 8 February 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered 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 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Appointment of Mr Barry James Mccormack as a director on 25 March 2014 (2 pages) |
21 April 2016 | Appointment of Mr Barry James Mccormack as a director on 25 March 2014 (2 pages) |
21 April 2016 | Registered 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 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
15 January 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Barry James Mccormack as a director on 2 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Barry James Mccormack as a director on 2 January 2016 (1 page) |
12 January 2016 | Appointment of Ms Sylvia Smit as a director on 8 April 2014 (2 pages) |
12 January 2016 | Appointment of Ms Sylvia Smit as a director on 8 April 2014 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
13 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|