UKBizDB.co.uk

DELTAXML LIMITED

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

This company is commonly known as Deltaxml Limited. The company was founded 33 years ago and was given the registration number 02528681. The firm's registered office is in MALVERN. You can find them at Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:DELTAXML LIMITED
Company Number:02528681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1990
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Malvern Hills Science Park, Geraldine Road, Malvern, Worcestershire, WR14 3SZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monsell House, Monsell Lane Upton-On-Severn, Worcester, WR8 0QN

Secretary-Active
Monsell House, Monsell Lane Upton-On-Severn, Worcester, WR8 0QN

Director-Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director04 December 2018Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director01 October 2021Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director04 December 2018Active
Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ

Director01 September 2016Active

People with Significant Control

Deltaman Group Limited
Notified on:28 January 2021
Status:Active
Country of residence:United Kingdom
Address:Malvern Hills Science Park, Geraldine Road, Malvern, United Kingdom, WR14 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Semer Geoffrey Thomas La Fontaine
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Diana Mary La Fontaine
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Semer Geoffrey Thomas La Fontaine
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Diana Mary La Fontaine
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Address:Malvern Hills Science Park, Geraldine Road, Malvern, WR14 3SZ
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
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Persons with significant control

Cessation of a person with significant control.

Download
2021-08-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-02Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Capital

Capital cancellation shares.

Download
2020-06-04Capital

Capital return purchase own shares.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.