UKBizDB.co.uk

BUSINESS DELTA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Delta Limited. The company was founded 6 years ago and was given the registration number 11007658. The firm's registered office is in SOLIHULL. You can find them at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BUSINESS DELTA LIMITED
Company Number:11007658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom, B90 8AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Secretary11 October 2017Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director10 June 2020Active
Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR

Director11 October 2017Active
130, Old Street, London, England, EC1V 9BD

Director01 January 2018Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director01 January 2018Active

People with Significant Control

Miss Dita Sen-Gupta
Notified on:01 January 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House, Blythe Gate, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Anthony Maddox
Notified on:01 January 2018
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:130, Old Street, London, England, EC1V 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Satel Jayantilal Naik
Notified on:11 October 2017
Status:Active
Date of birth:November 1975
Nationality:English
Country of residence:United Kingdom
Address:Cawley House, 149-155 Canal Street, Nottingham, United Kingdom, NG1 7HR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Address

Change registered office address company with date old address new address.

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-19Officers

Change person secretary company with change date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Capital

Capital allotment shares.

Download
2019-12-19Address

Change registered office address company with date old address new address.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Officers

Appoint person director company with name date.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.