DELTANET INTERNATIONAL LIMITED - LONDON
Company Profile | Company Filings |
Overview
DELTANET INTERNATIONAL LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
DELTANET INTERNATIONAL LIMITED was incorporated 25 years ago on 23/07/1998 and has the registered number: 03602752. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
DELTANET INTERNATIONAL LIMITED was incorporated 25 years ago on 23/07/1998 and has the registered number: 03602752. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
DELTANET INTERNATIONAL LIMITED - LONDON
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/07/2023 | 17/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2020-12-18 | CURRENT |
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2021-10-05 | CURRENT |
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-07-23 UNTIL 1998-07-23 | RESIGNED | ||
MRS STACEY LOUISE TAYLOR | May 1983 | British | Director | 2020-01-21 UNTIL 2020-12-18 | RESIGNED |
PROFESSOR RAYMOND EUGENE WETTON | May 1937 | British | Director | 1999-09-03 UNTIL 2020-12-18 | RESIGNED |
DARREN GAVIN HOCKLEY | Jun 1969 | British | Director | 1999-09-06 UNTIL 2022-10-07 | RESIGNED |
MR IAN JAMES HOPKINS | Dec 1949 | British | Director | 1998-07-23 UNTIL 2020-12-18 | RESIGNED |
MS CAROLINE MARY GERRIE | Dec 1954 | British | Director | 1998-07-23 UNTIL 2020-12-18 | RESIGNED |
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2020-12-18 UNTIL 2021-11-05 | RESIGNED |
MR IAN JAMES HOPKINS | Dec 1949 | British | Secretary | 1998-07-23 UNTIL 1999-09-24 | RESIGNED |
MS CAROLINE MARY GERRIE | Dec 1954 | British | Secretary | 1999-09-24 UNTIL 2020-12-18 | RESIGNED |
MR MATTHEW JAMES ALLEN | Secretary | 2020-12-18 UNTIL 2023-08-01 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-07-23 UNTIL 1998-07-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nile Holdco Limited | 2020-12-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Darren Gavin Hockley | 2016-04-06 - 2020-12-18 | 6/1969 | Loughborough Leicestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Deltanet International Limited - Accounts to registrar (filleted) - small 18.2 | 2020-06-13 | 31-12-2019 | £272,224 Cash £478,727 equity |
Deltanet International Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-27 | 31-12-2018 | £416,548 Cash £371,434 equity |
Deltanet International Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-11 | 31-12-2017 | £243,934 Cash £221,900 equity |
Deltanet International Limited - Accounts to registrar - small 17.2 | 2017-09-28 | 31-12-2016 | £1,453 Cash £120,897 equity |
DELTANET_INTERNATIONAL_LI - Accounts | 2016-10-01 | 31-12-2015 | £67,505 Cash £119,466 equity |
DELTANET_INTERNATIONAL_LI - Accounts | 2015-06-02 | 31-12-2014 | £112,412 Cash £246,302 equity |