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

DELTADOT LIMITED

LONDON BIOSCIENCE INNOVATION CENTRE, 2 ROYAL COLLEGE STREET, LONDON, NW1 0NH,
Company Registration Number
03949707
Private Limited Company
Active

Company Overview

About Deltadot Ltd
DELTADOT LIMITED was founded on 2000-03-13 and has its registered office in London. The organisation's status is listed as "Active". Deltadot Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DELTADOT LIMITED
 
Legal Registered Office
LONDON BIOSCIENCE INNOVATION CENTRE
2 ROYAL COLLEGE STREET
LONDON
NW1 0NH
Other companies in NW1
 
Filing Information
Company Number 03949707
Company ID Number 03949707
Date formed 2000-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:38:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTADOT 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 DELTADOT LIMITED
The following companies were found which have the same name as DELTADOT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DeltaDot Consulting Ltd. 9955 140 Street #58 Surreey British Columbia V3T 4M4 Active Company formed on the 2021-07-17
Deltadot Inc. Delaware Unknown
DELTADOTS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2023-08-30

Company Officers of DELTADOT LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY DAVID BAXTER
Director 2017-10-20
JOHN FRANCIS HASSARD
Director 2000-03-13
STUART HASSARD
Director 2010-05-14
NIGEL STOKES
Director 2010-05-14
PAUL VLCEK
Director 2010-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MICHAEL HEARLEY
Director 2015-02-20 2017-10-18
MARTIN PATRICK POWELL
Company Secretary 2008-04-23 2017-05-08
PETER BAILEY COGGINS
Director 2007-06-01 2010-05-14
JOHN PETER STEFANO HOLDEN
Director 2008-06-25 2010-05-14
PAUL NICHOLAS JAMES
Director 2008-12-17 2010-05-14
BRUCE LEWIS HAMILTON POWELL
Director 2005-12-14 2010-05-14
EDWARD RAYMOND ROBINSON
Director 2007-05-01 2010-05-14
CLIVE STROWGER
Director 2005-04-04 2010-05-14
ANDREW CARR
Director 2006-09-12 2009-09-09
DAVID JOHN WILBRAHAM
Director 2004-07-08 2008-06-25
BRUCE LEWIS HAMILTON POWELL
Company Secretary 2005-09-14 2008-04-23
TONY BAXTER
Director 2005-03-21 2008-02-25
RICHARD FRANCIS NEEDHAM
Director 2004-11-03 2007-04-30
SUSAN JANE SEARLE
Director 2004-11-05 2007-04-30
NIGEL STOKES
Company Secretary 2002-02-11 2005-09-14
MICHAEL JOHN ERNEST FRYE
Director 2000-11-24 2004-12-22
ANTHONY DAVID EVERETT
Director 2004-03-31 2004-07-08
CHRISTOPHER MALCOLM TOWLER
Director 2001-06-01 2004-03-31
ROBERT EDWARD SINDEN
Director 2000-04-18 2003-11-01
ALISON STARR
Company Secretary 2001-09-03 2002-02-11
HELEN KATE JOHNSON
Company Secretary 2000-07-14 2001-09-03
SUSAN JANE SEARLE
Director 2000-03-13 2001-07-16
CHARLES MICHAEL CROSTHWAITE
Company Secretary 2000-03-13 2000-07-14
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-03-13 2000-03-13
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-03-13 2000-03-13
HALLMARK SECRETARIES LIMITED
Director 2000-03-13 2000-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL STOKES SHARETRUST LIMITED Director 1992-03-25 CURRENT 1985-11-12 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
2024-04-29CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2022-04-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-16CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-02-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VLCEK
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-03-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 236959.32006
2018-03-26SH0118/10/17 STATEMENT OF CAPITAL GBP 236959.32006
2018-03-26CH01Director's details changed for Dr. Anthony David Baxtor on 2018-03-26
2018-03-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26AP01DIRECTOR APPOINTED DR. ANTHONY DAVID BAXTOR
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL HEARLEY
2017-06-30TM02Termination of appointment of Martin Patrick Powell on 2017-05-08
2017-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 157902.32006
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-01RES13TRANSFER OF SHARES 11/11/2016
2016-12-01RES13TRANSFER OF SHARES 07/11/2016
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 157902.32006
2016-05-05AR0113/03/16 ANNUAL RETURN FULL LIST
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 157902.32006
2015-04-20AR0113/03/15 ANNUAL RETURN FULL LIST
2015-04-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05AP01DIRECTOR APPOINTED TIMOTHY HEARLEY
2015-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 039497070003
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039497070002
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 157902.32006
2014-04-10AR0113/03/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-04-05AR0113/03/13 ANNUAL RETURN FULL LIST
2013-04-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-04-23AR0113/03/12 FULL LIST
2012-04-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11RES13APPROVAL OF TRANSFER OF SHARES 03/01/2012
2011-05-20RES13TRANSFER OF SHARES 06/05/2011
2011-05-17AR0113/03/11 FULL LIST
2011-05-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-06SH0131/12/10 STATEMENT OF CAPITAL GBP 157902.32006
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BESSEMER BUILDING (RSM) PRINCE CONSORT ROAD LONDON SW7 2BP UNITED KINGDOM
2011-01-28RES13RE SHARES 05/11/2010
2010-12-14RES01ADOPT ARTICLES 25/11/2010
2010-10-11RES13TRANSFER OF SHARES 16/09/2010
2010-10-11RES13TRANSFER OF SHARES 13/08/2010
2010-09-14AA31/12/09 TOTAL EXEMPTION FULL
2010-07-22AUDAUDITOR'S RESIGNATION
2010-07-15MISCSECT 519 CA 2006
2010-07-09SH0114/05/10 STATEMENT OF CAPITAL GBP 144581.06
2010-06-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-30RES01ADOPT ARTICLES 24/05/2010
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE POWELL
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES
2010-05-27AP01DIRECTOR APPOINTED MR PAUL VLCEK
2010-05-27AP01DIRECTOR APPOINTED NIGEL STOKES
2010-05-27AP01DIRECTOR APPOINTED DR STUART HASSARD
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER COGGINS
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE STROWGER
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBINSON
2010-05-11AR0113/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES / 13/03/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD RAYMOND ROBINSON / 13/03/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER BAILEY COGGINS / 13/03/2010
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARR
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-30363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-09288aDIRECTOR APPOINTED PAUL NICHOLAS JAMES
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILBRAHAM
2008-08-12288aDIRECTOR APPOINTED JOHN PETER STEFANO HOLDEN
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-2388(2)CAPITALS NOT ROLLED UP
2008-05-19363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-05-09353LOCATION OF REGISTER OF MEMBERS
2008-05-09190LOCATION OF DEBENTURE REGISTER
2008-05-09288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD ROBINSON / 13/03/2008
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM BESSEMER BUILDING RSM PRINCE CONSORT ROAD LONDON SW7 2BP
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE STROWGER / 13/03/2008
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / BRUCE POWELL / 13/03/2008
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HASSARD / 13/03/2008
2008-04-28288aSECRETARY APPOINTED MR MARTIN PATRICK POWELL
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY BRUCE POWELL
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR TONY BAXTER
2008-01-24123NC INC ALREADY ADJUSTED 30/10/07
2008-01-24RES04NC INC ALREADY ADJUSTED 30/10/07
2007-11-2997COMMISSION PAYABLE RELATING TO SHARES
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-1997COMMISSION PAYABLE RELATING TO SHARES
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DELTADOT 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 DELTADOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-20 Outstanding NIGEL STOKES
2014-11-24 Outstanding NIGEL STOKES
DEBENTURE 2009-09-23 Satisfied HSBC 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
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 DELTADOT LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by DELTADOT LIMITED

DELTADOT LIMITED has registered 2 patents

GB2432906 , GB2433259 ,

Domain Names

DELTADOT LIMITED owns 1 domain names.

deltatitre.co.uk  

Trademarks
We have not found any records of DELTADOT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTADOT 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as DELTADOT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELTADOT 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.
Government Grants / Awards
Technology Strategy Board Awards
DELTADOT LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 125,189

CategoryAward Date Award/Grant
Lakto – the novel milk filter that ‘fills and eliminates’ lactose : Feasibility Study 2013-12-01 £ 23,867
Development of rapid and low-cost tool for biopharmaceutical formulation screening : Fast Track 2013-09-01 £ 76,947
Rapid low cost formulation screening for protein self-interaction based on High Performance Capillary Electrophoresis : Feasibility Study 2012-08-01 £ 24,375

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DELTADOT 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.