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

DELTAROSE LTD

Second Floor Office Suite, 4 Chartfield House, Castle Street, Taunton, SOMERSET, TA1 4AS,
Company Registration Number
03340275
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Deltarose Ltd
DELTAROSE LTD was founded on 1997-03-26 and has its registered office in Taunton. The organisation's status is listed as "Active - Proposal to Strike off". Deltarose Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELTAROSE LTD
 
Legal Registered Office
Second Floor Office Suite, 4 Chartfield House
Castle Street
Taunton
SOMERSET
TA1 4AS
Other companies in TA1
 
Filing Information
Company Number 03340275
Company ID Number 03340275
Date formed 1997-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 31/03/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-21 04:24:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTAROSE LTD
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 DELTAROSE LTD
The following companies were found which have the same name as DELTAROSE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELTAROSE PTY LTD Active Company formed on the 2009-02-04
DELTAROSE LIMITED FIRST FLOOR, 14/15, PARLIAMENT STREET, DUBLIN 2 Dissolved Company formed on the 1993-10-04

Company Officers of DELTAROSE LTD

Current Directors
Officer Role Date Appointed
PAIFANG NOMINEES (UK) LTD
Company Secretary 2014-07-30
STEPHEN JOHN DUDLEY HICKSON
Director 2011-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
WORLDWIDE ABA NOMINEES LIMITED
Company Secretary 2013-04-23 2014-07-30
TRACEY ELIZABETH TAYLOR
Company Secretary 2008-11-06 2013-04-23
ANTHONY GRAHAM SHIFFERS
Director 1998-09-16 2011-01-18
ELIZABETH LORNA VAIL
Company Secretary 2005-09-08 2008-11-06
AMANDA BROWN
Company Secretary 1998-09-16 2005-09-08
AMANDA BROWN
Director 1998-09-16 2005-09-08
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1997-03-26 1998-09-16
RAPID NOMINEES LIMITED
Nominated Director 1997-03-26 1998-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAIFANG NOMINEES (UK) LTD DELMAR SEAFOODS LTD Company Secretary 2017-11-10 CURRENT 2016-02-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD LURNA HOLDING LIMITED Company Secretary 2016-02-20 CURRENT 2016-02-20 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD REMCON ENTERPRISE LIMITED Company Secretary 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD GLOBAL ALLIANCE FOR HEALTH AND SOCIAL COMPACT LTD Company Secretary 2015-06-01 CURRENT 2014-08-30 Dissolved 2017-08-08
PAIFANG NOMINEES (UK) LTD GLOBESERV CONSULTING LIMITED Company Secretary 2015-03-20 CURRENT 2015-03-20 Active
PAIFANG NOMINEES (UK) LTD MTD GLOBAL LTD Company Secretary 2015-01-23 CURRENT 2015-01-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD WALTON CONSULTANTS LIMITED Company Secretary 2015-01-19 CURRENT 2007-02-02 Active
PAIFANG NOMINEES (UK) LTD MARIL INVESTMENTS LTD Company Secretary 2014-07-31 CURRENT 2008-06-18 Dissolved 2015-04-07
PAIFANG NOMINEES (UK) LTD TEA & SPICE EXPORTS LIMITED Company Secretary 2014-07-30 CURRENT 2001-08-16 Dissolved 2015-09-01
PAIFANG NOMINEES (UK) LTD TOYS INVESTMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-30 Dissolved 2015-06-30
PAIFANG NOMINEES (UK) LTD GORDON TRADE & LOGISTICS LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-13 Dissolved 2015-11-17
PAIFANG NOMINEES (UK) LTD DORHET LIMITED Company Secretary 2014-07-30 CURRENT 2007-07-24 Dissolved 2015-10-27
PAIFANG NOMINEES (UK) LTD MARIL LTD Company Secretary 2014-07-30 CURRENT 2008-08-21 Dissolved 2016-01-19
PAIFANG NOMINEES (UK) LTD ADVANTAGE CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-26 Dissolved 2016-03-29
PAIFANG NOMINEES (UK) LTD B CORPORATION FINANCE LTD Company Secretary 2014-07-30 CURRENT 2000-10-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Company Secretary 2014-07-30 CURRENT 1999-07-02 Active
PAIFANG NOMINEES (UK) LTD CHAMBERLAIN CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CHATFORD IMPORT & EXPORT LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-05 Active
PAIFANG NOMINEES (UK) LTD CEE ASSET MANAGEMENT LTD. Company Secretary 2014-07-30 CURRENT 2004-03-01 Active
PAIFANG NOMINEES (UK) LTD DREAM MAKERS ENTERPRISES LIMITED Company Secretary 2014-07-30 CURRENT 2006-10-12 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALLEX LIMITED Company Secretary 2014-07-30 CURRENT 2007-05-23 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD ALBERTSON TRADE LIMITED Company Secretary 2014-07-30 CURRENT 2013-01-08 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD PETROTECH ANALYTICAL CORPORATION LIMITED Company Secretary 2014-07-30 CURRENT 1998-06-02 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD VARCON INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD TRENTON MANAGEMENT LIMITED Company Secretary 2014-07-30 CURRENT 2002-10-16 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD OBRIDGE INVESTMENTS LIMITED Company Secretary 2014-07-30 CURRENT 2004-05-07 Active
PAIFANG NOMINEES (UK) LTD POWER PROVISION LIMITED Company Secretary 2014-07-30 CURRENT 2000-10-18 Active
PAIFANG NOMINEES (UK) LTD PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED Company Secretary 2014-07-30 CURRENT 2002-12-10 Active - Proposal to Strike off
PAIFANG NOMINEES (UK) LTD CORAL SEAFOODS LTD. Company Secretary 2014-07-30 CURRENT 2012-01-20 Active
PAIFANG NOMINEES (UK) LTD INCIMED LTD Company Secretary 2014-07-30 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON DELMAR SEAFOODS LTD Director 2017-10-31 CURRENT 2016-02-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON VIDEXIM HOLDING LIMITED Director 2017-07-06 CURRENT 2004-11-02 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON NATURAL FEEDING (NF) LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON TRANSINTERNATIONAL CONTAINER SERVICES LTD Director 2017-03-22 CURRENT 2007-03-22 Active
STEPHEN JOHN DUDLEY HICKSON ALBERMARLE TRADING LIMITED Director 2017-02-06 CURRENT 2001-02-21 Active
STEPHEN JOHN DUDLEY HICKSON THE MALTHOUSE MANAGEMENT COMPANY 2013 LIMITED Director 2017-01-31 CURRENT 2006-02-01 Active
STEPHEN JOHN DUDLEY HICKSON TRENTON MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2002-10-16 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON ASTRA TRADING DEVELOPMENT LTD. Director 2016-10-12 CURRENT 2011-02-15 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG ACCOUNTANTS & TAX ADVISORS (UK) LTD Director 2016-05-19 CURRENT 2014-04-04 Active
STEPHEN JOHN DUDLEY HICKSON MILI HEALTHCARE LIMITED Director 2015-11-16 CURRENT 2001-10-12 Active
STEPHEN JOHN DUDLEY HICKSON REMCON ENTERPRISE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON GLOBESERV CONSULTING LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
STEPHEN JOHN DUDLEY HICKSON WALTON CONSULTANTS LIMITED Director 2015-01-19 CURRENT 2007-02-02 Active
STEPHEN JOHN DUDLEY HICKSON PAIFANG NOMINEES (UK) LTD Director 2014-07-30 CURRENT 2014-07-30 Active
STEPHEN JOHN DUDLEY HICKSON MARVELLE LTD Director 2014-07-01 CURRENT 2010-04-22 Active
STEPHEN JOHN DUDLEY HICKSON PRIMEMASTER GLOBAL LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-05-19
STEPHEN JOHN DUDLEY HICKSON SALITA TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON FOLIANT TRADING LTD Director 2013-04-17 CURRENT 2013-02-07 Dissolved 2013-12-03
STEPHEN JOHN DUDLEY HICKSON INCIMED LTD Director 2013-02-06 CURRENT 2012-08-06 Active
STEPHEN JOHN DUDLEY HICKSON ALBERTSON TRADE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CORAL SEAFOODS LTD. Director 2012-07-16 CURRENT 2012-01-20 Active
STEPHEN JOHN DUDLEY HICKSON GORDON TRADE & LOGISTICS LIMITED Director 2012-05-22 CURRENT 2000-10-13 Dissolved 2015-11-17
STEPHEN JOHN DUDLEY HICKSON TOYS INVESTMENT LIMITED Director 2011-10-21 CURRENT 2002-10-30 Dissolved 2015-06-30
STEPHEN JOHN DUDLEY HICKSON MARIL INVESTMENTS LTD Director 2011-01-18 CURRENT 2008-06-18 Dissolved 2015-04-07
STEPHEN JOHN DUDLEY HICKSON BIOMECHANICAL MACHINERY SYSTEMS & CONSULTING NOTTINGHAM LIMITED Director 2011-01-18 CURRENT 1999-07-02 Active
STEPHEN JOHN DUDLEY HICKSON ALLEX LIMITED Director 2011-01-18 CURRENT 2007-05-23 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON OBRIDGE INVESTMENTS LIMITED Director 2009-12-11 CURRENT 2004-05-07 Active
STEPHEN JOHN DUDLEY HICKSON DREAM MAKERS ENTERPRISES LIMITED Director 2006-11-06 CURRENT 2006-10-12 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON WORLDWIDE ABA NOMINEES LIMITED Director 2006-01-03 CURRENT 2004-05-07 Dissolved 2015-05-26
STEPHEN JOHN DUDLEY HICKSON GOLD RESOURCES LIMITED Director 2005-09-08 CURRENT 2000-07-20 Dissolved 2014-08-19
STEPHEN JOHN DUDLEY HICKSON SOMINVEST LIMITED Director 2005-09-08 CURRENT 2003-05-30 Dissolved 2014-08-12
STEPHEN JOHN DUDLEY HICKSON CHAMBERLAIN CORPORATION LIMITED Director 2005-09-08 CURRENT 2000-10-18 Active - Proposal to Strike off
STEPHEN JOHN DUDLEY HICKSON CHATFORD IMPORT & EXPORT LIMITED Director 2005-09-08 CURRENT 2002-12-05 Active
STEPHEN JOHN DUDLEY HICKSON POWER PROVISION LIMITED Director 2005-09-08 CURRENT 2000-10-18 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
2023-06-27SECOND GAZETTE not voluntary dissolution
2023-04-11FIRST GAZETTE notice for voluntary strike-off
2023-04-05Amended mirco entity accounts made up to 2022-06-30
2023-03-30Application to strike the company off the register
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-27Previous accounting period shortened from 31/03/23 TO 30/06/22
2023-03-27Previous accounting period shortened from 31/03/23 TO 30/06/22
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-01CH04SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2022-11-01
2022-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/22 FROM 22 Billet Street Taunton Somerset TA1 3NG
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-04-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE FERGUSON
2020-12-01PSC07CESSATION OF EQUITY TRUST (JERSEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-30CH01Director's details changed for Mr Stephen John Dudley Hickson on 2019-05-27
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-04-04PSC05Change of details for Equity Trust (Jersey) Limited as a person with significant control on 2018-07-23
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-04-03DISS40Compulsory strike-off action has been discontinued
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08CH04SECRETARY'S DETAILS CHNAGED FOR PAIFANG NOMINEES (UK) LTD on 2016-09-01
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-05AR0126/03/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-20AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-14AP04Appointment of Paifang Nominees (Uk) Ltd as company secretary on 2014-07-30
2014-08-14TM02Termination of appointment of Worldwide Aba Nominees Limited on 2014-07-30
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0126/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-24AR0126/03/13 ANNUAL RETURN FULL LIST
2013-04-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY TAYLOR
2013-04-23AP04Appointment of corporate company secretary Worldwide Aba Nominees Limited
2013-04-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY TRACEY TAYLOR
2013-01-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-15AR0126/03/12 ANNUAL RETURN FULL LIST
2012-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/12 FROM Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN United Kingdom
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AR0126/03/11 ANNUAL RETURN FULL LIST
2011-02-14AP01DIRECTOR APPOINTED MR STEPHEN JOHN DUDLEY HICKSON
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHIFFERS
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-12AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-08DISS40DISS40 (DISS40(SOAD))
2010-05-06AR0126/03/10 FULL LIST
2010-05-04GAZ1FIRST GAZETTE
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM WESSEX LODGE 11-13 BILLETFIELD TAUNTON SOMERSET TA1 1NN UNITED KINGDOM
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM HIPOINT, THOMAS STREET TAUNTON SOMERSET TA2 6HB
2009-03-26363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2009-03-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-06288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH VAIL
2008-11-06288aSECRETARY APPOINTED TRACEY ELIZABETH TAYLOR
2008-04-28363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-27363aRETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS
2006-05-16363aRETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: HI POINT THOMAS STREET TAUNTON SOMERSET TA2 6HB
2006-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-14288bDIRECTOR RESIGNED
2005-09-09288bSECRETARY RESIGNED
2005-09-09288aNEW SECRETARY APPOINTED
2005-04-20363sRETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-28363sRETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-29363sRETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS
2002-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-11363sRETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS
2002-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 18 HIGH STREET TAUNTON SOMERSET TA1 3PJ
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS
2001-02-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-04363sRETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/03/98
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-21363sRETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS
1998-10-27DISS40STRIKE-OFF ACTION DISCONTINUED
1998-10-27363aRETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1998-09-29288bDIRECTOR RESIGNED
1998-09-29287REGISTERED OFFICE CHANGED ON 29/09/98 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ
1998-09-29288bSECRETARY RESIGNED
1998-09-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-29288aNEW DIRECTOR APPOINTED
1998-09-22GAZ1FIRST GAZETTE
1997-04-15SRES01ADOPT MEM AND ARTS 26/03/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DELTAROSE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-04
Proposal to Strike Off1998-09-22
Fines / Sanctions
No fines or sanctions have been issued against DELTAROSE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELTAROSE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.218
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.064

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due After One Year 2013-03-31 £ 58,328
Creditors Due After One Year 2012-03-31 £ 57,519
Creditors Due After One Year 2012-03-31 £ 57,519
Creditors Due After One Year 2011-03-31 £ 52,645
Creditors Due Within One Year 2013-03-31 £ 5,854

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 DELTAROSE LTD

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 2,806
Debtors 2012-03-31 £ 2,697
Debtors 2012-03-31 £ 2,697
Debtors 2011-03-31 £ 2,744

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELTAROSE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DELTAROSE LTD
Trademarks
We have not found any records of DELTAROSE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTAROSE LTD. 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 (68209 - Other letting and operating of own or leased real estate) as DELTAROSE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DELTAROSE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyDELTAROSE LTDEvent Date2010-05-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyDELTAROSE LTDEvent Date1998-09-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELTAROSE LTD 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 DELTAROSE LTD 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.