Company Information for DELTADNA LIMITED
25 Greenside Place, Edinburgh, EH1 3AA,
|
Company Registration Number
SC383152
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
DELTADNA LIMITED | ||
Legal Registered Office | ||
25 Greenside Place Edinburgh EH1 3AA Other companies in EH14 | ||
Previous Names | ||
|
Company Number | SC383152 | |
---|---|---|
Company ID Number | SC383152 | |
Date formed | 2010-08-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-06-09 04:43:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
deltaDNA Biosciences, Inc. | 30 Lower Village Gate Toronto Ontario M5P 3L7 | Active | Company formed on the 2014-06-06 | |
DELTADNA INC | Delaware | Unknown | ||
DELTADNA INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY PAUL CHRISTIAN |
||
NEIL PHILIP LANCELEY HEYWOOD |
||
MARK EDMUND ROBINSON |
||
WILLIAM GEORGE WATT |
||
CHRISTOPHER BRIAN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JAMES TUBB |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIMENSIONAL IMAGING LIMITED | Director | 2014-05-16 | CURRENT | 2003-01-06 | Active | |
GAMESANALYTICS LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Active - Proposal to Strike off | |
TC ASSOCIATES LIMITED | Director | 2000-03-15 | CURRENT | 2000-03-15 | Liquidation | |
KROTOS LTD | Director | 2018-02-06 | CURRENT | 2013-09-09 | Active | |
EARTHBOUND GAMES LTD | Director | 2017-07-01 | CURRENT | 2016-12-21 | Active | |
KOBOJO LTD. | Director | 2016-02-16 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
MATRIX ANALYTICS LIMITED | Director | 2002-04-20 | CURRENT | 2002-04-12 | Active | |
KER GRAPHICS UNLIMITED | Director | 2005-09-01 | CURRENT | 2005-06-14 | Active | |
STV DRAMA PRODUCTIONS LIMITED | Director | 2017-09-28 | CURRENT | 2017-09-28 | Active | |
MBC ELM LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active | |
LOCAL TELEVISION ABERDEEN LIMITED | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active - Proposal to Strike off | |
SPACEANDPEOPLE PLC | Director | 2014-09-11 | CURRENT | 2000-10-25 | Active | |
PEOPLESCHAMPION.COM LIMITED | Director | 2006-08-04 | CURRENT | 2004-07-12 | Active | |
GRAMPIAN TELEVISION LIMITED | Director | 2006-06-21 | CURRENT | 2006-05-25 | Active | |
STV SIP TRUSTEES LIMITED | Director | 2005-03-03 | CURRENT | 2005-02-22 | Active - Proposal to Strike off | |
SOLUTIONS.TV LIMITED | Director | 2005-02-14 | CURRENT | 2004-11-26 | Active | |
SKA GINGER PRODUCTIONS LIMITED | Director | 2002-05-03 | CURRENT | 1999-05-27 | Active | |
STV NEWS SERVICES LIMITED | Director | 2001-07-11 | CURRENT | 1999-03-11 | Active | |
STV NORTH LIMITED | Director | 2001-07-11 | CURRENT | 1960-10-11 | Active | |
STV STUDIOS LIMITED | Director | 2001-07-11 | CURRENT | 1992-07-09 | Active | |
STV PUBLISHING LIMITED | Director | 2001-07-11 | CURRENT | 1994-12-20 | Active - Proposal to Strike off | |
RISE & SHINE (TELEVISION) LIMITED | Director | 2001-07-11 | CURRENT | 1996-07-05 | Active | |
STV CENTRAL LIMITED | Director | 2001-07-11 | CURRENT | 1997-02-07 | Active | |
STV.TV LIMITED | Director | 2001-07-11 | CURRENT | 1998-04-28 | Active | |
GINGER TELEVISION PRODUCTIONS LIMITED | Director | 2001-07-11 | CURRENT | 1993-05-17 | Active | |
ALTISSIMO MUSIC LIMITED | Director | 2001-07-11 | CURRENT | 1991-12-11 | Active | |
STV GROUP PLC | Director | 2001-02-27 | CURRENT | 2000-02-08 | Active | |
STV TELEVISION LIMITED | Director | 2000-08-07 | CURRENT | 1996-06-26 | Active | |
STV OUT OF HOME LIMITED | Director | 2000-08-07 | CURRENT | 1996-10-18 | Active - Proposal to Strike off | |
SCOTTISH NEWS NETWORK LIMITED | Director | 2000-08-07 | CURRENT | 1997-02-07 | Active | |
STV SERVICES LIMITED | Director | 2000-08-07 | CURRENT | 1997-04-03 | Active | |
THE GINGER MEDIA GROUP LIMITED | Director | 2000-08-07 | CURRENT | 1997-11-13 | Active | |
GAMES CONSULTANCY LTD | Director | 2010-02-11 | CURRENT | 2010-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-09-30 GBP 0.001 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/09/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED LUIS FELIPE VISOSO LOMELIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLY ANN JABAL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED RUTH ANN KEENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HARRIS | |
SH01 | 18/09/19 STATEMENT OF CAPITAL GBP 3149.467 | |
RES01 | ADOPT ARTICLES 10/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/19, WITH NO UPDATES | |
RES10 | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR STEVEN ALEXANDER ANDERSON CARLE | |
AP01 | DIRECTOR APPOINTED MR GEORGE HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEORGE WATT | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 3004.808 | |
SH01 | 12/09/16 STATEMENT OF CAPITAL GBP 3004.808 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 2785.598 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES TUBB | |
RP04 | ||
ANNOTATION | Second Filing | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 2673.028 | |
SH01 | 29/09/15 STATEMENT OF CAPITAL GBP 2673.028 | |
RES10 | Resolutions passed:
| |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 2785.598 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES TUBB | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 65 BAVELAW ROAD BALERNO MIDLOTHIAN EH14 7GB SCOTLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM, 65 BAVELAW ROAD, BALERNO, MIDLOTHIAN, EH14 7GB, SCOTLAND | |
SH01 | 24/11/14 STATEMENT OF CAPITAL GBP 2526.73 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 29/10/2014 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED GAMESANALYTICS LIMITED CERTIFICATE ISSUED ON 27/11/14 | |
RES15 | CHANGE OF NAME 29/10/2014 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 2110.068 | |
AR01 | 05/08/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 20/06/14 STATEMENT OF CAPITAL GBP 2110.06 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/13 FULL LIST | |
RP04 | SECOND FILING FOR FORM SH01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR NEIL PHILIP LANCELEY HEYWOOD | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GEORGE WATT | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 12/07/2013 | |
SH01 | 12/07/13 STATEMENT OF CAPITAL GBP 529.37 | |
AR01 | 05/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL CHRISTIAN / 08/08/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/08/11 FULL LIST | |
RES01 | ADOPT ARTICLES 23/06/2011 | |
SH02 | SUB-DIVISION 25/05/11 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 23/06/11 STATEMENT OF CAPITAL GBP 1250 | |
SH01 | 25/05/11 STATEMENT OF CAPITAL GBP 975.000 | |
AP01 | DIRECTOR APPOINTED MR MARK EDMUND ROBINSON | |
AA01 | CURREXT FROM 31/08/2011 TO 31/12/2011 | |
SH01 | 03/12/10 STATEMENT OF CAPITAL GBP 100 | |
SH01 | 03/11/10 STATEMENT OF CAPITAL GBP 50 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2012-12-31 | £ 89,367 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 33,698 |
Creditors and other liabilities
|
|
|
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 DELTADNA LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,250 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,250 |
Cash Bank In Hand | 2012-12-31 | £ 59,531 |
Cash Bank In Hand | 2011-12-31 | £ 133,293 |
Current Assets | 2012-12-31 | £ 144,594 |
Current Assets | 2011-12-31 | £ 252,187 |
Debtors | 2012-12-31 | £ 85,063 |
Debtors | 2011-12-31 | £ 118,894 |
Shareholder Funds | 2012-12-31 | £ 67,615 |
Shareholder Funds | 2011-12-31 | £ 233,575 |
Tangible Fixed Assets | 2012-12-31 | £ 12,388 |
Tangible Fixed Assets | 2011-12-31 | £ 15,086 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as DELTADNA LIMITED are:
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. |