UKBizDB.co.uk

DELETE LIMITED

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

This company is commonly known as Delete Limited. The company was founded 24 years ago and was given the registration number 03933385. The firm's registered office is in LEEDS. You can find them at 3370 Century Way, Thorpe Park Colton, Leeds, West Yorkshire. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:DELETE LIMITED
Company Number:03933385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:3370 Century Way, Thorpe Park Colton, Leeds, West Yorkshire, LS15 8ZB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Castlebridge 4, Cowbridge Road East, Cardiff, Wales, CF11 9AB

Director16 October 2020Active
3370 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director16 October 2020Active
3370 Century Way, Thorpe Park Colton, Leeds, England, LS15 8ZB

Director16 October 2020Active
Castlebridge 4, Cowbridge Road East, Cardiff, Wales,

Director16 October 2020Active
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB

Secretary13 September 2016Active
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB

Secretary03 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary24 February 2000Active
Stone Gables Main Street, Brooke, Oakham, LE15 8DE

Director04 March 2000Active
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB

Director12 June 2018Active
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB

Director13 September 2016Active
Apartment 1 226 Upper Richmond Road, Putney, London, SW15 6TG

Director04 May 2006Active
Apartment 87 Aspect 14, Elmwood Lane, Leeds, LS2 8WF

Director06 May 2004Active
7 The Green, Moortown, Leeds, LS17 6QL

Director20 September 2002Active
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB

Director01 April 2008Active
5 Saxton Court, Garforth, Leeds, LS25 2NX

Director03 March 2000Active
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB

Director18 April 2001Active
3370 Century Way, Thorpe Park Colton, Leeds, England,

Director16 October 2020Active
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB

Director03 March 2000Active
3370 Century Way, Thorpe Park Colton, Leeds, LS15 8ZB

Director01 December 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director24 February 2000Active

People with Significant Control

Unrvld Holdings Limited
Notified on:11 October 2022
Status:Active
Country of residence:England
Address:2-3, Golden Square, London, England, W1F 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Unrvld Ltd
Notified on:11 October 2022
Status:Active
Country of residence:England
Address:2-3, Golden Square, London, England, W1F 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fuse 8 Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3370 Century Way, Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Andrew Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:6, The Limes, Leeds, England, LS25 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type full.

Download
2022-11-07Address

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

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-07Capital

Capital statement capital company with date currency figure.

Download
2022-10-07Capital

Legacy.

Download
2022-10-07Insolvency

Legacy.

Download
2022-10-07Resolution

Resolution.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-10-13Accounts

Accounts with accounts type small.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2021-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2021-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-11Incorporation

Memorandum articles.

Download
2020-10-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.