Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELTA DISPLAY LIMITED
Company Information for

DELTA DISPLAY LIMITED

UNIT 25 I.O. CENTRE, LEA ROAD, WALTHAM ABBEY, EN9 1AS,
Company Registration Number
02627811
Private Limited Company
Active

Company Overview

About Delta Display Ltd
DELTA DISPLAY LIMITED was founded on 1991-07-09 and has its registered office in Waltham Abbey. The organisation's status is listed as "Active". Delta Display Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DELTA DISPLAY LIMITED
 
Legal Registered Office
UNIT 25 I.O. CENTRE
LEA ROAD
WALTHAM ABBEY
EN9 1AS
Other companies in E17
 
Filing Information
Company Number 02627811
Company ID Number 02627811
Date formed 1991-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB559126034  
Last Datalog update: 2023-11-06 13:39:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTA DISPLAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DELTA DISPLAY LIMITED
The following companies were found which have the same name as DELTA DISPLAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELTA DISPLAY (LEICESTER) LIMITED Unit 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester NORTHAMPTONSHIRE NN12 8AX Active - Proposal to Strike off Company formed on the 2001-02-16
DELTA DISPLAY HOLDINGS LIMITED LEYTONSTONE HOUSE LEYTONSTONE LONDON E11 1GA Active Company formed on the 1996-02-15
DELTA DISPLAY AND COMPONENT SALES, INC. 1750 112TH AVE NE #E-170 BELLEVUE WA 98004 Dissolved Company formed on the 2007-04-19
DELTA DISPLAYS LLC 8075 READING RD STE 304 CINCINNATI OH 452370000 Active Company formed on the 1999-11-29
DELTA DISPLAY TECHNOLOGY CORP. 12940 CHERRYDALE CT. FT. MYERS FL 33919 Inactive Company formed on the 1990-06-29
DELTA DISPLAYS INC California Unknown
DELTA DISPLAY INC Tennessee Unknown

Company Officers of DELTA DISPLAY LIMITED

Current Directors
Officer Role Date Appointed
JASBINDER SINGH AULUK
Company Secretary 1992-07-09
JASBINDER SINGH AULUK
Director 1992-07-09
AMR EL-SALAHI
Director 2007-02-28
MICHAEL ELDRIDGE
Director 2007-02-28
DUNCAN SCOTT MILLER
Director 2013-01-25
MICHAEL GRANGER PHILLIPS
Director 1992-07-09
MARTIN ALAN SHIPP
Director 2007-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
KATE REGAN
Director 2013-03-07 2017-10-05
RAYMOND HOULDSWORTH
Director 2008-06-03 2016-12-15
RICHARD GEORGE HARRIS
Director 2007-02-28 2015-06-01
SIMON NICHOLAS SUMMERS
Director 2007-02-28 2012-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASBINDER SINGH AULUK AULUK DEVELOPMENTS LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-01 Active
JASBINDER SINGH AULUK LICK CREATIVE LIMITED Company Secretary 2007-02-27 CURRENT 2007-02-27 Active
JASBINDER SINGH AULUK SUPERIOR CREATIVE SERVICES LIMITED Director 2017-08-17 CURRENT 1976-03-10 Active
JASBINDER SINGH AULUK SUPERIOR G LIMITED Director 2017-08-17 CURRENT 2005-03-15 Active
JASBINDER SINGH AULUK OPTIMAL TECHNOLOGIES LIMITED Director 2017-01-27 CURRENT 1997-11-20 Active
JASBINDER SINGH AULUK OPTIMAL TECHNOLOGIES HOLDINGS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JASBINDER SINGH AULUK TURNING LEAF FACILITIES LIMITED Director 2016-01-19 CURRENT 2003-05-06 Active
JASBINDER SINGH AULUK DELTA SOHO DIGITAL LIMITED Director 2015-07-17 CURRENT 2013-07-24 Active
JASBINDER SINGH AULUK DIGITAL DISPLAY (2011) LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
JASBINDER SINGH AULUK MOVING PRINT DISTRIBUTION LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
JASBINDER SINGH AULUK P.O.P. FINISHING LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
JASBINDER SINGH AULUK TRACKLANE LIMITED Director 2010-08-27 CURRENT 2010-08-27 Dissolved 2017-08-22
JASBINDER SINGH AULUK AULUK DEVELOPMENTS LIMITED Director 2007-03-06 CURRENT 2007-03-01 Active
JASBINDER SINGH AULUK LICK CREATIVE LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
DUNCAN SCOTT MILLER SUPERIOR CREATIVE SERVICES LIMITED Director 2017-08-17 CURRENT 1976-03-10 Active
DUNCAN SCOTT MILLER SUPERIOR G LIMITED Director 2017-08-17 CURRENT 2005-03-15 Active
DUNCAN SCOTT MILLER TURNING LEAF FACILITIES LIMITED Director 2016-01-19 CURRENT 2003-05-06 Active
DUNCAN SCOTT MILLER DELTA SOHO DIGITAL LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
DUNCAN SCOTT MILLER DELTA DISPLAY HOLDINGS LIMITED Director 2013-04-26 CURRENT 1996-02-15 Active
DUNCAN SCOTT MILLER LICK CREATIVE LIMITED Director 2013-01-25 CURRENT 2007-02-27 Active
MICHAEL GRANGER PHILLIPS TURNING LEAF FACILITIES LIMITED Director 2016-01-19 CURRENT 2003-05-06 Active
MICHAEL GRANGER PHILLIPS DELTA SOHO DIGITAL LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
MICHAEL GRANGER PHILLIPS GRANGERLOUISE PROPERTIES LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
MICHAEL GRANGER PHILLIPS DIGITAL DISPLAY (2011) LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
MICHAEL GRANGER PHILLIPS MOVING PRINT DISTRIBUTION LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
MICHAEL GRANGER PHILLIPS P.O.P. FINISHING LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
MICHAEL GRANGER PHILLIPS DIGITAL VISCOM LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
MICHAEL GRANGER PHILLIPS DELTA TRUSTEES LIMITED Director 2009-08-27 CURRENT 2009-08-27 Dissolved 2015-11-17
MICHAEL GRANGER PHILLIPS LICK CREATIVE LIMITED Director 2007-02-27 CURRENT 2007-02-27 Active
MICHAEL GRANGER PHILLIPS DELTA DISPLAY HOLDINGS LIMITED Director 1996-02-19 CURRENT 1996-02-15 Active
MARTIN ALAN SHIPP SUPERIOR CREATIVE SERVICES LIMITED Director 2017-08-17 CURRENT 1976-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Director's details changed for Mr Jason Roger Hammond on 2024-03-04
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD ELDRIDGE
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-10-13REGISTERED OFFICE CHANGED ON 13/10/22 FROM 153-157 Blackhorse Lane Walthamstow London E17 5QZ
2022-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/22 FROM 153-157 Blackhorse Lane Walthamstow London E17 5QZ
2022-09-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-25CH01Director's details changed for Mr Kirk Jude Pereira on 2021-05-24
2021-05-25AP01DIRECTOR APPOINTED MR KIRK JUDE PEREIRA
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SCOTT MILLER
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-05-20TM01APPOINTMENT TERMINATED, DIRECTOR AMR EL-SALAHI
2019-02-13AP01DIRECTOR APPOINTED MR JASON HAMMOND
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 026278110019
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 026278110018
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026278110016
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE REGAN
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-11PSC02Notification of Delta Display Holdings Limited as a person with significant control on 2016-04-06
2017-07-11PSC07CESSATION OF MICHAEL GRANGER PHILLIPS AS A PSC
2017-07-11PSC07CESSATION OF JASBINDER SINGH AULUK AS A PSC
2017-02-16MEM/ARTSARTICLES OF ASSOCIATION
2017-02-16RES01ADOPT ARTICLES 16/02/17
2017-02-16RES13FACILITY AGREEMENT 18/01/2017
2017-02-09CH01Director's details changed for Mrs Kate Regan on 2017-02-08
2017-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026278110017
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 50500
2016-12-20SH02Statement of capital on 2016-11-21 GBP50,500
2016-12-15CH01Director's details changed for Mr Martin Alan Shipp on 2016-11-08
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND HOULDSWORTH
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 383500
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AMR EL-SALAHI / 01/02/2016
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026278110015
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 026278110016
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 383500
2015-07-06AR0130/06/15 FULL LIST
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 383500
2014-07-04AR0130/06/14 FULL LIST
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE REGAN / 16/08/2013
2013-10-18AUDAUDITOR'S RESIGNATION
2013-08-20RES13FACILITY AGREEMENT 14/08/2013
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 026278110015
2013-07-05AR0130/06/13 FULL LIST
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-03-13AP01DIRECTOR APPOINTED MS KATE REGAN
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN SHIPP / 20/11/2012
2013-02-04AP01DIRECTOR APPOINTED MR DUNCAN SCOTT MILLER
2013-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALAN SHIPP / 20/11/2012
2012-12-07MEM/ARTSARTICLES OF ASSOCIATION
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SUMMERS
2012-08-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-08-22SH0101/08/12 STATEMENT OF CAPITAL GBP 383500
2012-08-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-08-07RES01ADOPT ARTICLES 31/07/2012
2012-07-30AR0130/06/12 FULL LIST
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / AMR EL-SALAHI / 27/07/2012
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-09-09AR0130/06/11 FULL LIST
2011-09-09AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-08-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-03RES01ALTER ARTICLES 21/10/2010
2010-11-03MEM/ARTSARTICLES OF ASSOCIATION
2010-10-14RES12VARYING SHARE RIGHTS AND NAMES
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0130/06/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ALAN SHIPP / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLAS SUMMERS / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND HOULDSWORTH / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEORGE HARRIS / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ELDRIDGE / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AMR EL-SALAHI / 30/06/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JASBINDER SINGH AULUK / 30/06/2010
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-13AD02SAIL ADDRESS CREATED
2009-07-07363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHIPP / 29/06/2009
2009-06-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-14363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-06-10288aDIRECTOR APPOINTED RAYMOND HOULDSWORTH
2008-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03123NC INC ALREADY ADJUSTED 28/02/07
2007-04-03RES04£ NC 50500/100500 28/02
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1108177 Active Licenced property: I O CENTRE DELTA 25 LEA ROAD WALTHAM ABBEY LEA ROAD GB EN9 1AS. Correspondance address: 153/157, BLACKHORSE LANE LONDON GB E17 5QZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELTA DISPLAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2015-12-03 Outstanding RBS INVOICE FINANCE LIMITED
2013-07-09 Satisfied CENTRIC SPV 1 LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2012-08-23 Satisfied CENTRIC SPV 1 LIMITED
SUPPLEMENTAL CHATTEL MORTGAGE 2012-08-16 Outstanding CITY BUSINESS FINANCE LIMITED T/A PRINT FINANCE
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2012-02-14 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2012-02-14 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
CHATTELS MORTGAGE 2005-04-26 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
CHATTELS MORTGAGE 2004-02-17 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2003-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTELS MORTGAGE 2003-04-10 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEED OF CHARGE 1998-02-27 Satisfied BARCLAYS BANK PLC
CHARGE AND ASSIGNMENT 1997-01-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-01-17 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1997-01-09 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1994-08-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELTA DISPLAY LIMITED

Intangible Assets
Patents
We have not found any records of DELTA DISPLAY LIMITED registering or being granted any patents
Domain Names

DELTA DISPLAY LIMITED owns 4 domain names.

phillips-home.co.uk   delta-display.co.uk   lickcreative.co.uk   thedeltagroup.co.uk  

Trademarks

Trademark applications by DELTA DISPLAY LIMITED

DELTA DISPLAY LIMITED is the Original Applicant for the trademark Image for mark UK00003052867 Delta Workstream ™ (UK00003052867) through the UKIPO on the 2014-04-23
Trademark classes: Downloadable software;downloadable software in the nature of multi-application tracking systems;downloadable software for managing and improving workflow and productivity, streamlining business processes and managing and improving communication with customers and stakeholders;downloadable software for managing and improving workflow and productivity, streamlining business processes and improving communication with customers and stakeholders. Business management assistance, management assistance to commercial enterprises provided via an online platform; compilation of information into computer databases; computerized file management. Design and development of software including web-based software and multi-application tracking systems; maintenance and updating of software including web-based software and multi-application tracking systems; automatic updating of personal web-pages; website hosting services; information, advice and consultancy relating to the aforesaid.
DELTA DISPLAY LIMITED is the Original Applicant for the trademark Delta Workstream ™ (UK00003052869) through the UKIPO on the 2014-04-23
Trademark classes: Downloadablesoftware in the nature of multi-application tracking systems;downloadable software for managing and improving workflow and productivity; streamlining business processes and managing and improving communication with customers and stakeholders;downloadable software for managing and improving workflow and productivity; streamlining business processes and improving communication with customers and stakeholders. Business management assistance, management assistance to commercial enterprises provided via an online platform; compilation of information into computer databases; computerized file management. Design and development of software including web-based software and multi-application tracking systems; maintenance and updating of software including web-based software and multi-application tracking systems; automatic updating of personal web pages; website hosting services; information, advice and consultancy relating to the aforesaid.
Income
Government Income

Government spend with DELTA DISPLAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-06-09 GBP £941 Publications & Periodicals
London City Hall 2014-03-26 GBP £907 Printing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for DELTA DISPLAY LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNIT 5 ST DAVIDS COURT DAVID STREET LEEDS LS11 5QA 72,00011/03/2011
WORKSHOP AND PREMISES 6 LEODIS COURT LEEDS LS11 5JJ 40,75005/01/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by DELTA DISPLAY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0190072000Cinematographic projectors
2015-04-0148211010Self-adhesive paper or paperboard labels of all kinds, printed
2015-01-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2014-10-0184411020Slitting and cross cutting machines, for making up paper pulp, paper or paperboard (excl. combined reel slitting and re-reeling machines)
2014-10-0184431100Offset printing machinery, reel fed
2014-10-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-11-0190314990Optical instruments, appliances and machines for measuring or checking, not elsewhere specified or included in chapter 90
2013-09-0184519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2013-08-0149081000Transfers "decalcomanias", vitrifiable
2013-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-07-0195030041Stuffed toys representing animals or non-human creatures
2012-04-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-04-0184717020Central storage units for automatic data-processing machines
2012-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-03-0142021299Trunks, suitcases, vanity cases and similar cases, with outer surface of plastics or textile materials (excl. those with an outer surface of plastic sheeting or moulded plastic material, and executive-cases)
2012-03-0142022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2012-03-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2012-03-0161109090Jerseys, pullovers, cardigans, waistcoats and similar articles, of textile materials, knitted or crocheted (excl. of man-made fibres, wool, fine animal hair, cotton, flax or ramie, and wadded waistcoats)
2012-03-0173269098Articles of iron or steel, n.e.s.
2012-03-0184145940Centrifugal fans (excl. table, floor, wall, window, ceiling or roof fans, with a self-contained electric motor of an output <= 125 W)
2012-03-0190041099Sunglasses with lenses of glass, not optically worked
2012-03-0196062100Buttons of plastics, not covered with textile material (excl. press-fasteners, snap-fasteners, press studs and cuff links)
2011-12-0185158090Electrical machines and apparatus for welding thermoplastic materials (excl. wire bonders of a kind used for the manufacture of semiconductor devices)
2011-08-0139206300Plates, sheets, film, foil and strip, of non-cellular unsaturated polyesters, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2010-10-0184431970Printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442 (excl. machinery for printing textile materials, those for use in the production of semiconductors, ink jet printing machines, hectograph or stencil duplicating machines, addressing machines and other office printing machines of heading 8469 to 8472 and offset, flexographic, letterpress and gravure printing machinery)
2010-09-0139206300Plates, sheets, film, foil and strip, of non-cellular unsaturated polyesters, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. those of poly"methyl methacrylate", self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2010-08-0184519000Parts of machines for washing, cleaning, wringing, drying, ironing, pressing, bleaching, dyeing, dressing, finishing, coating or impregnating textile yarns, fabrics or made-up textile articles; parts of machines used in the manufacture of linoleum or other floor coverings for applying the paste to the base fabric or other support; parts of machines for reeling, unreeling, folding, cutting or pinking textile fabrics, n.e.s.
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-05-0148219090Paper or paperboard labels of all kinds, non-printed (excl. self-adhesive)
2010-02-0139209928Plates, sheets, film, foil and strip, of non-cellular condensation polymerization products and rearrangement polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. self-adhesive products, floor, wall and ceiling coverings in heading 3918 and polyimide sheet and strip, uncoated, or coated or covered solely with plastic)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELTA DISPLAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELTA DISPLAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.