UKBizDB.co.uk

DELTAX MANAGEMENT LIMITED

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

This company is commonly known as Deltax Management Limited. The company was founded 19 years ago and was given the registration number 05228018. The firm's registered office is in WATFORD. You can find them at Office 119, Regico Offices The Old Bank, 153 The Parade High Street, Watford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DELTAX MANAGEMENT LIMITED
Company Number:05228018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Office 119, Regico Offices The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 119, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA

Director13 July 2020Active
12, Leaf Close, Northwood, United Kingdom, HA6 2YY

Corporate Secretary21 November 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 September 2004Active
1 Saxon Court, Hadlow Down, TN22 4DT

Corporate Secretary13 September 2004Active
1 Saxon Court, Hadlow Down, TN22 4DT

Director13 September 2004Active
Suite 26, 22 Notting Hill Gate, London, W11 3JE

Director08 December 2005Active
Office 119, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA

Director10 September 2013Active
Office 119, Regico Offices, The Old Bank, 153 The Parade High Street, Watford, United Kingdom, WD17 1NA

Director12 November 2019Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 September 2004Active
1 Saxon Court, Hadlow Down, TN22 4DT

Corporate Director15 September 2004Active

People with Significant Control

Mr. Volodymyr Harkusha
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:Ukrainian
Country of residence:United Kingdom
Address:Office 119, Regico Offices, The Old Bank, Watford, United Kingdom, WD17 1NA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved compulsory.

Download
2024-03-15Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-22Accounts

Accounts amended with accounts type total exemption full.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Gazette

Gazette filings brought up to date.

Download
2022-11-28Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Gazette

Gazette notice compulsory.

Download
2022-09-03Gazette

Gazette filings brought up to date.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-28Officers

Termination director company with name termination date.

Download
2019-11-28Address

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

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.