UKBizDB.co.uk

DELTASCHEME LIMITED

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

This company is commonly known as Deltascheme Limited. The company was founded 38 years ago and was given the registration number 02013681. The firm's registered office is in LONDON. You can find them at Hq, 45 Moorfields, Moorfields, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:DELTASCHEME LIMITED
Company Number:02013681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1986
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Hq, 45 Moorfields, Moorfields, London, England, EC2Y 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH

Director08 November 2023Active
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH

Director08 November 2023Active
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH

Director08 November 2023Active
9 Nimrod Way, East Dorset Trade Park, Wimborne, England, BH21 7UH

Director08 November 2023Active
Old Estate Office, Harleyford Estate, Henley Road, Marlow, England, SL7 2DX

Secretary29 October 2019Active
Clare House, Frieth Road, Marlow, SL7 2JQ

Secretary-Active
37 Lowbrook Drive, Maidenhead, SL6 3XS

Director01 October 1996Active
Unit A3, Gateway Tower, 32 Western Gateway, London, England, E16 1YL

Director18 October 2019Active
344-354, Gray's Inn Road, London, England, WC1X 8BP

Director01 April 2013Active
Clare House, Frieth Road, Marlow, SL7 2JQ

Director-Active
Fairways, 3 Lock Road, Marlow, SL7 1QS

Director08 November 1999Active
113 Dorchester Road, Oakdale, Poole, BH15 3RY

Director01 April 2004Active

People with Significant Control

Transparity Solutions Limited
Notified on:08 November 2023
Status:Active
Country of residence:United Kingdom
Address:9 Nimrod Way, East Dorset Trade Park, Wimborne, United Kingdom, BH21 7UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lokco Ltd
Notified on:18 October 2019
Status:Active
Country of residence:England
Address:Unit A3, Gateway Tower, 32 Western Gateway, London, England, E16 1YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lok Kei Cheong
Notified on:18 October 2019
Status:Active
Date of birth:May 1985
Nationality:Portuguese
Country of residence:England
Address:344-354, Gray's Inn Road, London, England, WC1X 8BP
Nature of control:
  • Significant influence or control
Mrs Caroline Wendy Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:United Kingdom
Country of residence:England
Address:Old Estate Office, Harleyford Estate, Marlow, England, SL7 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Andrew Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Old Estate Office, Harleyford Estate, Marlow, England, SL7 2DX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-11-28Incorporation

Memorandum articles.

Download
2023-11-28Resolution

Resolution.

Download
2023-11-19Address

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

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-11-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-11-19Persons with significant control

Notification of a person with significant control.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-02Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Address

Change sail address company with old address new address.

Download
2023-09-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Address

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

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Persons with significant control

Change to a person with significant control.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-10-04Officers

Change person director company with change date.

Download
2022-02-02Mortgage

Mortgage satisfy charge full.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.