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

DELTA PARTNERSHIP SOLUTIONS LIMITED

3 Sovereign Square, Sovereign Street, Leeds, LS1 4ER,
Company Registration Number
04046958
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Delta Partnership Solutions Ltd
DELTA PARTNERSHIP SOLUTIONS LIMITED was founded on 2000-08-03 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Delta Partnership Solutions Limited 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
DELTA PARTNERSHIP SOLUTIONS LIMITED
 
Legal Registered Office
3 Sovereign Square
Sovereign Street
Leeds
LS1 4ER
Other companies in LS6
 
Filing Information
Company Number 04046958
Company ID Number 04046958
Date formed 2000-08-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-03-31
Account next due 31/12/2021
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-12-08 07:05:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTA PARTNERSHIP SOLUTIONS 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 PARTNERSHIP SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN WARWICK WHITWORTH
Company Secretary 2014-03-10
BENJAMIN WARWICK WHITWORTH
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN COOK
Director 2014-03-10 2016-09-29
MICHAEL ROBERT THOMSON
Director 2000-08-03 2016-09-29
AILEEN MARY LYON
Director 2001-01-01 2015-12-04
MARTYN KENNETH BATCHELOR
Company Secretary 2009-07-10 2014-03-10
NILESH GOSWAMI
Director 2012-10-15 2014-01-20
LOUISE JANET SHAXSON
Director 2008-07-01 2011-10-31
KEVIN ROY SANSOM
Director 2007-01-01 2010-02-05
ANNE ELIZABETH BARRETT
Company Secretary 2007-01-01 2009-07-10
NICHOLAS WILLIAM THORPE
Company Secretary 2000-08-03 2006-12-31
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2000-08-03 2000-08-03
DOUGLAS NOMINEES LIMITED
Nominated Director 2000-08-03 2000-08-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN WARWICK WHITWORTH NEIL ALLEN ASSOCIATES LIMITED Director 2018-05-18 CURRENT 2007-03-16 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH LIMITED Director 2018-01-15 CURRENT 1985-11-15 Active
BENJAMIN WARWICK WHITWORTH INTERNATIONAL MANAGEMENT CONSULTANTS LIMITED Director 2018-01-03 CURRENT 1983-10-14 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH WYG CONSULTING LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
BENJAMIN WARWICK WHITWORTH LANLEY PROPERTY DEVELOPMENTS LIMITED Director 2016-11-01 CURRENT 2016-06-13 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH SIGNET PLANNING LIMITED Director 2016-01-05 CURRENT 2004-08-26 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH PLANNING LIMITED Director 2016-01-05 CURRENT 2004-09-24 Active
BENJAMIN WARWICK WHITWORTH TAYLOR & HARDY LIMITED Director 2015-10-29 CURRENT 2000-04-20 Active
BENJAMIN WARWICK WHITWORTH NORTH ASSOCIATES (CUMBRIA) LIMITED Director 2015-10-29 CURRENT 2011-01-14 Active
BENJAMIN WARWICK WHITWORTH ARNDALE 22 LIMITED Director 2015-08-31 CURRENT 2013-05-02 Active
BENJAMIN WARWICK WHITWORTH FMW CONSULTANCY LTD Director 2015-06-08 CURRENT 2006-03-29 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE ENVIRONMENT AND PLANNING LIMITED Director 2015-03-30 CURRENT 1998-07-15 Active
BENJAMIN WARWICK WHITWORTH ALLIANCE PLANNING LIMITED Director 2014-09-10 CURRENT 2008-09-10 Dissolved 2017-05-09
BENJAMIN WARWICK WHITWORTH WYG ENGINEERING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1987-03-31 Liquidation
BENJAMIN WARWICK WHITWORTH TETRA TECH MANAGEMENT SERVICES (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 1988-09-30 Active
BENJAMIN WARWICK WHITWORTH TETRA TECH ENVIRONMENTAL AND PLANNING (NORTHERN IRELAND) LIMITED Director 2012-05-18 CURRENT 2004-05-24 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN QUEST TRUSTEE LIMITED Director 2011-12-12 CURRENT 2002-03-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG TRUSTEE LIMITED Director 2011-12-12 CURRENT 1991-02-04 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH SAVELL BIRD & AXON LIMITED Director 2011-05-03 CURRENT 2006-11-17 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH HAWTHORNE KAMM LIMITED Director 2011-05-03 CURRENT 1986-10-22 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH ERNEST GREEN PARTNERSHIP LIMITED Director 2011-05-03 CURRENT 1984-12-12 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYNTHOMASGORDONLEWIS LIMITED Director 2011-05-03 CURRENT 1999-09-07 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WYG 22 LIMITED Director 2011-05-03 CURRENT 1995-07-05 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH TWEEDS PROJECT SERVICES LTD. Director 2011-05-03 CURRENT 1995-03-15 Dissolved 2017-03-07
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN INTERNATIONAL LIMITED Director 2011-05-03 CURRENT 1999-03-17 Active
BENJAMIN WARWICK WHITWORTH WHITE YOUNG GREEN LIMITED Director 2011-05-03 CURRENT 2004-04-26 Active
BENJAMIN WARWICK WHITWORTH MANAGEMENT CONSULTANTS GROUP LIMITED Director 2011-05-03 CURRENT 1997-11-07 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH INTERNATIONAL ECONOMIC & ENERGY CONSULTING LIMITED Director 2011-05-03 CURRENT 1988-07-27 Active - Proposal to Strike off
BENJAMIN WARWICK WHITWORTH TRENCH FARROW LIMITED Director 2011-05-03 CURRENT 1979-06-29 Active
BENJAMIN WARWICK WHITWORTH DISCIMUS LIMITED Director 2009-08-08 CURRENT 2009-08-08 Dissolved 2016-03-22

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
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-08-03SOAS(A)Voluntary dissolution strike-off suspended
2021-07-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-07-14DS01Application to strike the company off the register
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WARWICK WHITWORTH
2019-10-31TM02Termination of appointment of Benjamin Warwick Whitworth on 2019-10-31
2019-10-31AP01DIRECTOR APPOINTED MR ANDREW JAMES GILLESPIE
2019-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-04CH01Director's details changed for Mr Benjamin Warwick Whitworth on 2019-08-05
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM Arndale Court Otley Road Headingley Leeds West Yorkshire LS6 2UJ
2019-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES
2017-11-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 300
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES
2017-01-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COOK
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMSON
2016-10-05AP01DIRECTOR APPOINTED MR BENJAMIN WARWICK WHITWORTH
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 300
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-01-29AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN MARY LYON
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 300
2015-10-12AR0103/08/15 ANNUAL RETURN FULL LIST
2015-10-12CH01Director's details changed for Mr Keith John Cook on 2015-01-01
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT THOMSON / 12/06/2015
2015-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MARY LYON / 12/06/2015
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 300
2014-09-26AR0103/08/14 ANNUAL RETURN FULL LIST
2014-09-26CH03SECRETARY'S DETAILS CHNAGED FOR BENJAMIN WARWICK WHITWORTH on 2014-09-26
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19AA01Current accounting period extended from 31/12/14 TO 31/03/15
2014-03-19MEM/ARTSARTICLES OF ASSOCIATION
2014-03-19RES01ADOPT ARTICLES 19/03/14
2014-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTYN BATCHELOR
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM 14 Wellington Square Hastings Sussex TN34 1PB
2014-03-18AP03Appointment of Benjamin Warwick Whitworth as company secretary
2014-03-18AP01DIRECTOR APPOINTED MR KEITH JOHN COOK
2014-03-05SH0605/03/14 STATEMENT OF CAPITAL GBP 300
2014-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NILESH GOSWAMI
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-09AR0103/08/13 FULL LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NILESH GOSWAMI / 15/10/2012
2012-10-19AP01DIRECTOR APPOINTED MR NILESH GOSWAMI
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-17AR0103/08/12 FULL LIST
2012-03-14SH0614/03/12 STATEMENT OF CAPITAL GBP 265
2012-03-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SHAXSON
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-13AR0103/08/11 FULL LIST
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-03AR0103/08/10 FULL LIST
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT THOMSON / 01/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE JANET SHAXSON / 01/08/2010
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MARY LYON / 01/08/2010
2010-08-19SH0120/07/10 STATEMENT OF CAPITAL GBP 400
2010-02-16SH0616/02/10 STATEMENT OF CAPITAL GBP 305
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SANSOM
2010-02-16SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-13363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-07-10288aSECRETARY APPOINTED MR MARTYN KENNETH BATCHELOR
2009-07-10288bAPPOINTMENT TERMINATED SECRETARY ANNE BARRETT
2008-09-19ELRESS80A AUTH TO ALLOT SEC 01/09/2008
2008-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-1988(2)AD 01/09/08 GBP SI 5@1=5 GBP IC 310/315
2008-08-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-12363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-09288aDIRECTOR APPOINTED LOUISE JANET SHAXSON
2008-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-0788(2)AD 19/03/08 GBP SI 99@1=99 GBP IC 211/310
2008-04-0788(2)AD 19/03/08 GBP SI 199@1=199 GBP IC 12/211
2008-04-0788(2)AD 19/03/08 GBP SI 10@1=10 GBP IC 2/12
2007-09-26363aRETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-19288aNEW SECRETARY APPOINTED
2007-01-19288bSECRETARY RESIGNED
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: MAZARS LLP THE BROADWAY DUDLEY WEST MIDLANDS DY1 4PY
2006-10-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-30363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2005-03-31363(287)REGISTERED OFFICE CHANGED ON 31/03/05
2005-03-31363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-30363sRETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS
2002-08-08363sRETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS
2001-04-18288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to DELTA PARTNERSHIP SOLUTIONS 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 PARTNERSHIP SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELTA PARTNERSHIP SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Creditors
Creditors Due Within One Year 2012-01-01 £ 163,153
Provisions For Liabilities Charges 2012-01-01 £ 500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 PARTNERSHIP SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 300
Cash Bank In Hand 2012-01-01 £ 263,022
Current Assets 2012-01-01 £ 419,837
Debtors 2012-01-01 £ 156,815
Fixed Assets 2012-01-01 £ 7,235
Shareholder Funds 2012-01-01 £ 263,419
Tangible Fixed Assets 2012-01-01 £ 7,235

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELTA PARTNERSHIP SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELTA PARTNERSHIP SOLUTIONS LIMITED
Trademarks
We have not found any records of DELTA PARTNERSHIP SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTA PARTNERSHIP SOLUTIONS 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 (70221 - Financial management) as DELTA PARTNERSHIP SOLUTIONS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where DELTA PARTNERSHIP SOLUTIONS 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
The Technology Strategy Board has not awarded DELTA PARTNERSHIP SOLUTIONS 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 PARTNERSHIP SOLUTIONS 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.