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

DELTA DISPLAY HOLDINGS LIMITED

LEYTONSTONE HOUSE, LEYTONSTONE, LONDON, E11 1GA,
Company Registration Number
03162113
Private Limited Company
Active

Company Overview

About Delta Display Holdings Ltd
DELTA DISPLAY HOLDINGS LIMITED was founded on 1996-02-15 and has its registered office in London. The organisation's status is listed as "Active". Delta Display Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DELTA DISPLAY HOLDINGS LIMITED
 
Legal Registered Office
LEYTONSTONE HOUSE
LEYTONSTONE
LONDON
E11 1GA
Other companies in E11
 
Previous Names
MOVING PRINT DISTRIBUTION LIMITED25/10/2011
Filing Information
Company Number 03162113
Company ID Number 03162113
Date formed 1996-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB673146236  
Last Datalog update: 2024-03-06 10:58:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTA DISPLAY HOLDINGS 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.

Company Officers of DELTA DISPLAY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JASBINDER SINGH AULUK
Company Secretary 1996-02-19
JASBINDER SINGH AULUK
Director 1996-02-19
DUNCAN SCOTT MILLER
Director 2013-04-26
MICHAEL GRANGER PHILLIPS
Director 1996-02-19
MARTIN ALAN SHIPP
Director 2012-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KATE REGAN
Director 2013-04-26 2017-10-05
RAYMOND HOULDSWORTH
Company Secretary 2013-04-26 2016-11-18
RICHARD GEORGE HARRIS
Director 2012-02-20 2015-06-01
GAVIN MILLER
Director 2013-04-26 2013-10-18
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2013-03-01 2013-07-03
SIMON NICHOLAS SUMMERS
Director 2012-02-20 2012-09-10
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2012-01-01 2012-08-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-02-15 1996-02-15
LONDON LAW SERVICES LIMITED
Nominated Director 1996-02-15 1996-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASBINDER SINGH AULUK SEGRO (WALTHAM ASSETS) LIMITED Company Secretary 1996-10-04 CURRENT 1996-10-03 Active
JASBINDER SINGH AULUK DIGITAL VISCOM LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active
JASBINDER SINGH AULUK SEGRO (WALTHAM ASSETS) LIMITED Director 1996-10-04 CURRENT 1996-10-03 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 LIMITED Director 2013-01-25 CURRENT 1991-07-09 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 LIMITED Director 1992-07-09 CURRENT 1991-07-09 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
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-15CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-14Change of details for Mr Jasbinder Singh Auluk as a person with significant control on 2023-03-01
2023-03-14SECRETARY'S DETAILS CHNAGED FOR JASBINDER SINGH AULUK on 2023-03-01
2023-03-14Director's details changed for Jasbinder Singh Auluk on 2023-03-01
2023-03-14Director's details changed for Mr Jason Roger Hammond on 2023-03-01
2023-03-14Director's details changed for Mr Kirk Jude Pereira on 2023-03-01
2023-03-14Change of details for Mr Michael Granger Phillips as a person with significant control on 2023-03-01
2022-11-09Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-11-09Memorandum articles filed
2022-11-09Change of share class name or designation
2022-11-09Particulars of variation of rights attached to shares
2022-11-09SH10Particulars of variation of rights attached to shares
2022-11-09SH08Change of share class name or designation
2022-11-09MEM/ARTSARTICLES OF ASSOCIATION
2022-11-09RES12Resolution of varying share rights or name
2022-09-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-25AP01DIRECTOR APPOINTED MR KIRK JUDE PEREIRA
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2020-01-15SH06Cancellation of shares. Statement of capital on 2019-11-29 GBP 51,166
2020-01-08RES09Resolution of authority to purchase a number of shares
2020-01-08SH03Purchase of own shares
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SCOTT MILLER
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-02-13AP01DIRECTOR APPOINTED MR JASON HAMMOND
2019-01-25RES10Resolutions passed:
  • Resolution of allotment of securities
2018-12-13SH0129/11/18 STATEMENT OF CAPITAL GBP 51746
2018-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 031621130007
2018-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 031621130006
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031621130005
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 50971
2017-11-28SH0605/10/17 STATEMENT OF CAPITAL GBP 50971
2017-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-11-28SH0605/10/17 STATEMENT OF CAPITAL GBP 50971
2017-11-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE REGAN
2017-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 51356
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-16MEM/ARTSARTICLES OF ASSOCIATION
2017-02-16MEM/ARTSARTICLES OF ASSOCIATION
2017-02-16RES01ALTER ARTICLES 18/01/2017
2017-02-16RES01ALTER ARTICLES 18/01/2017
2017-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 031621130005
2016-11-18TM02Termination of appointment of Raymond Houldsworth on 2016-11-18
2016-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 51356
2016-03-15AR0101/03/16 ANNUAL RETURN FULL LIST
2016-03-08SH0131/10/15 STATEMENT OF CAPITAL GBP 51936.00
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 51356
2016-01-26SH0631/10/15 STATEMENT OF CAPITAL GBP 51356
2016-01-26SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031621130004
2015-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-07RES01ADOPT ARTICLES 22/05/2015
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2015-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 51553
2015-03-30AR0101/03/15 FULL LIST
2014-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 51553
2014-04-01AR0101/03/14 FULL LIST
2014-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-18RES01ADOPT ARTICLES 12/02/2014
2014-02-18SH0112/02/14 STATEMENT OF CAPITAL GBP 51553
2013-11-29SH0119/11/13 STATEMENT OF CAPITAL GBP 50006
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN MILLER
2013-10-18AUDAUDITOR'S RESIGNATION
2013-08-20RES13FACILITY AGREEMENT 14/08/2013
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER
2013-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031621130004
2013-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-13AP03SECRETARY APPOINTED MR RAYMOND HOULDSWORTH
2013-05-13AP01DIRECTOR APPOINTED MRS KATE REGAN
2013-05-13AP01DIRECTOR APPOINTED MR DUNCAN SCOTT MILLER
2013-05-13AP01DIRECTOR APPOINTED MR GAVIN MILLER
2013-03-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-03-20AP01DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER
2013-03-11AR0101/03/13 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SUMMERS
2012-09-12RES13RESIGNATION OF DIRECTOR 31/08/2012
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-26AR0101/03/12 FULL LIST
2012-03-26AP01DIRECTOR APPOINTED MR MARTIN ALAN SHIPP
2012-03-26AP01DIRECTOR APPOINTED MR RICHARD GEORGE HARRIS
2012-03-26AP01DIRECTOR APPOINTED MR SIMON NICHOLAS SUMMERS
2012-03-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-02SH0110/02/12 STATEMENT OF CAPITAL GBP 50002
2012-01-30AP01DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER
2011-10-25RES15CHANGE OF NAME 19/10/2011
2011-10-25CERTNMCOMPANY NAME CHANGED MOVING PRINT DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 25/10/11
2011-10-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-09AR0101/03/11 FULL LIST
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0101/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANGER PHILLIPS / 01/03/2010
2010-03-03SH0603/03/10 STATEMENT OF CAPITAL GBP 450000
2010-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-23363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-13287REGISTERED OFFICE CHANGED ON 13/01/2009 FROM LEYTONSTONE HOUSE HANBURY DRIVE LEYTONSTONE LONDON E11 1HR
2008-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-20363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-08363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-24225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-18363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-10363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-12-18AUDAUDITOR'S RESIGNATION
2003-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 840-842 HIGH ROAD LONDON E10 6AE
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-14363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-09-06288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DELTA DISPLAY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-19 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-07-09 Satisfied CENTRIC SPV 1 LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2012-08-23 Satisfied CENTRIC SPV 1 LIMITED
LEASE 2009-07-23 Satisfied INDUSTRIAL PROPERTY INVESTMENT FUND
DEBENTURE 2003-05-24 Outstanding 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 HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of DELTA DISPLAY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELTA DISPLAY HOLDINGS LIMITED
Trademarks
We have not found any records of DELTA DISPLAY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTA DISPLAY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DELTA DISPLAY HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DELTA DISPLAY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DELTA DISPLAY HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0049119100Pictures, prints and photographs, n.e.s.
2018-09-0044152090Box pallets and other load boards, of wood (excl. containers specially designed and equipped for one or more modes of transport; flat pallets and pallet collars)
2016-11-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-11-0085234190Optical media, unrecorded, for the recording of sound or of other phenomena "e.g. CD-RWs, DVD-/+RWs, DVD-RAMs, MiniDiscs" (excl. non-erasable discs for laser reading systems of a recording capacity <= 18 gigabytes [CD-Rs, DVD-/+Rs] and goods of chapter 37)
2016-09-0039209990Plates, sheets, film, foil and strip, of non-cellular plastics, n.e.s., 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. self-adhesive products, those of addition polymerization, condensation and rearrangement polymerization products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-09-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-08-0049119100Pictures, prints and photographs, n.e.s.
2016-06-0049119100Pictures, prints and photographs, n.e.s.
2016-05-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2016-05-0049119100Pictures, prints and photographs, n.e.s.
2016-05-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2016-05-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-04-0049119100Pictures, prints and photographs, n.e.s.
2016-03-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-01-0094051098Electric ceiling or wall lighting fittings, used with discharge lamps (excl. lights of plastics, ceramics or glass)
2015-10-0039264000Statuettes and other ornamental articles, of plastics
2015-04-0185229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2015-04-0085229080Parts and accessories suitable for use solely or principally with sound reproducing and recording apparatus and with video equipment for recording and reproducing pictures and sound, n.e.s.
2014-12-0184519000Parts 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.
2012-03-0165069990Headgear, whether or not lined or trimmed, n.e.s.
2012-03-0185183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2012-03-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded

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 HOLDINGS 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 HOLDINGS 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.