UKBizDB.co.uk

TDELTAS LIMITED

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

This company is commonly known as Tdeltas Limited. The company was founded 18 years ago and was given the registration number 05491334. The firm's registered office is in OXFORDSHIRE. You can find them at 30 Upper High Street, Thame, Oxfordshire, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:TDELTAS LIMITED
Company Number:05491334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, OX9 3EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Upper High Street, Thame, England, OX9 3EZ

Secretary04 September 2009Active
30, Upper High Street, Thame, England, OX9 3EZ

Director27 June 2005Active
30 Upper High Street, Thame, United Kingdom, OX9 3EZ

Director01 December 2020Active
10, Zwaanhofweg, Ieper, Belgium, 8900

Director08 November 2019Active
Bridge Cottage, Mill Lane, Blockley, Moreton In Marsh, GL56 9HT

Secretary01 May 2009Active
24 Ellington Court 14 North Way, Headington, Oxford, OX3 9EQ

Secretary27 June 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary27 June 2005Active
The St Botolph Building 138, Houndsditch, London, United Kingdom, EC3A 7AR

Corporate Secretary06 September 2012Active
30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

Director09 February 2016Active
30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

Director17 October 2012Active
30, Upper High Street, Thame, England, OX9 3EZ

Director01 May 2009Active
7, Nash Place, Tylers Green, HP10 8ES

Director04 September 2009Active
Brookside Bedwells Heath, Oxford, OX1 5JE

Director09 August 2006Active
34 St John Street, Oxford, OX1 2LH

Director09 August 2006Active
Cotte Farm, Combe Hay, Bath, United Kingdom, BA2 7EG

Director25 August 2011Active
Avecia Biologics Ltd, Belasis Avenue, Billingham, TS23 1YN

Director01 October 2007Active
Oxford Spin-Out Equity Management, Ewert House, Ewert Place, Summertown, Oxford, OX2 7SG

Director06 November 2009Active

People with Significant Control

Professor Kieran Clarke
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:Australian,British
Country of residence:England
Address:30 Upper High Street, Thame, England, OX9 3EZ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2020-12-21Capital

Second filing capital allotment shares.

Download
2020-07-13Persons with significant control

Change to a person with significant control.

Download
2020-07-13Officers

Change person secretary company with change date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Termination secretary company with name termination date.

Download
2019-12-14Capital

Second filing capital allotment shares.

Download
2019-12-11Resolution

Resolution.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Capital

Capital allotment shares.

Download
2019-10-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.