UKBizDB.co.uk

DELTANET INTERNATIONAL LIMITED

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

This company is commonly known as Deltanet International Limited. The company was founded 25 years ago and was given the registration number 03602752. The firm's registered office is in LOUGHBOROUGH. You can find them at 3 Princes Court, Royal Way, Loughborough, Leicestershire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:DELTANET INTERNATIONAL LIMITED
Company Number:03602752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:3 Princes Court, Royal Way, Loughborough, Leicestershire, England, LE11 5XR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director18 December 2020Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary18 December 2020Active
3 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Secretary24 September 1999Active
69 The Lumiere Building, 544 Romford Road, London, E7 8AY

Secretary23 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 July 1998Active
C/O Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director18 December 2020Active
3 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director23 July 1998Active
3 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director06 September 1999Active
3 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director23 July 1998Active
3 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director21 January 2020Active
3 Princes Court, Royal Way, Loughborough, England, LE11 5XR

Director03 September 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 July 1998Active

People with Significant Control

Nile Holdco Limited
Notified on:18 December 2020
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Darren Gavin Hockley
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:3 Princes Court, Royal Way, Loughborough, England, LE11 5XR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-11Accounts

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-12-11Other

Legacy.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-21Address

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

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person secretary company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-20Accounts

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-12-20Other

Legacy.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-16Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.