UKBizDB.co.uk

DELTA DISPLAY HOLDINGS LIMITED

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

This company is commonly known as Delta Display Holdings Limited. The company was founded 28 years ago and was given the registration number 03162113. The firm's registered office is in LONDON. You can find them at Leytonstone House, Leytonstone, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DELTA DISPLAY HOLDINGS LIMITED
Company Number:03162113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Leytonstone House, Leytonstone, London, E11 1GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The I/O Centre, Lea Road, Waltham Abbey, England, EN9 1AS

Secretary19 February 1996Active
The I/O Centre, Lea Road, Waltham Abbey, England, EN9 1AS

Director19 February 1996Active
The I/O Centre, Lea Road, Waltham Abbey, England, EN9 1AS

Director01 February 2019Active
The I/O Centre, Lea Road, Waltham Abbey, England, EN9 1AS

Director24 May 2021Active
Skinners Farm, Epping Lane, Stapleford Tawney, RM4 1ST

Director19 February 1996Active
Leytonstone House, Leytonstone, London, E11 1GA

Director20 February 2012Active
153/157, Blackhorse Lane, London, England, E17 5QZ

Secretary26 April 2013Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 February 1996Active
Leytonstone House, Leytonstone, London, E11 1GA

Director20 February 2012Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 February 1996Active
153/157, Blackhorse Lane, London, England, E17 5QZ

Director26 April 2013Active
153/157, Blackhorse Lane, Blackhorse Lane, London, England, E17 5QZ

Director26 April 2013Active
153/157, Blackhorse Lane, London, England, E17 5QZ

Director26 April 2013Active
Leytonstone House, Leytonstone, London, E11 1GA

Director20 February 2012Active
Field Burcote House, Duncote, Towcester, England, NN12 8AH

Director01 March 2013Active
Field Burcote House, Duncote, Nr Towcester, England, NN12 8AH

Director01 January 2012Active

People with Significant Control

Mr Michael Granger Phillips
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:The I/O Centre, Lea Road, Waltham Abbey, England, EN9 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm
Mr Jasbinder Singh Auluk
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:The I/O Centre, Lea Road, Waltham Abbey, England, EN9 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control as firm

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 (8 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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Accounts

Accounts with accounts type group.

Download
2023-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Officers

Change person secretary company with change date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-11-09Capital

Capital variation of rights attached to shares.

Download
2022-11-09Capital

Capital variation of rights attached to shares.

Download
2022-11-09Capital

Capital name of class of shares.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-09-14Accounts

Accounts with accounts type group.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type group.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type group.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Capital

Capital cancellation shares.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-08Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.