About

Registered Number: 07323455
Date of Incorporation: 22/07/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Unit 10 Grove Farm, Wormingford Grove, Wormingford, Colchester, CO6 3AJ

 

Founded in 2010, Deltapoint Ltd are based in Colchester, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are listed as Reber, William Hugh, Silk, James Norris Antony, Reber, Paul Frederick Deveny, Silk, Norris David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REBER, William Hugh 09 August 2010 - 1
SILK, James Norris Antony 09 August 2010 - 1
REBER, Paul Frederick Deveny 09 August 2010 02 July 2018 1
SILK, Norris David 09 August 2010 02 July 2018 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 12 May 2020
CH01 - Change of particulars for director 22 November 2019
CS01 - N/A 25 July 2019
AA - Annual Accounts 13 May 2019
PSC07 - N/A 28 August 2018
CS01 - N/A 25 July 2018
PSC01 - N/A 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 07 August 2014
CH01 - Change of particulars for director 12 May 2014
AA - Annual Accounts 02 May 2014
CH01 - Change of particulars for director 19 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 24 May 2012
AA01 - Change of accounting reference date 25 April 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 03 August 2011
AD01 - Change of registered office address 10 August 2010
AP01 - Appointment of director 10 August 2010
TM02 - Termination of appointment of secretary 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
SH01 - Return of Allotment of shares 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AP01 - Appointment of director 09 August 2010
AD01 - Change of registered office address 27 July 2010
NEWINC - New incorporation documents 22 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.