About

Registered Number: 04913136
Date of Incorporation: 26/09/2003 (21 years and 6 months ago)
Company Status: Active
Registered Address: 450 London Road, Cheam, Sutton, Surrey, SM3 8JB,

 

Delta Design & Consultancy Ltd was registered on 26 September 2003 and has its registered office in Sutton, it's status at Companies House is "Active". There is only one director listed for this business at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NICHOLLS, Mary 26 September 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 29 October 2018
AD01 - Change of registered office address 29 October 2018
AD01 - Change of registered office address 12 June 2018
AD01 - Change of registered office address 08 June 2018
AA - Annual Accounts 02 April 2018
AA01 - Change of accounting reference date 04 January 2018
AA01 - Change of accounting reference date 04 January 2018
AA01 - Change of accounting reference date 03 January 2018
CS01 - N/A 29 September 2017
PSC04 - N/A 28 September 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 30 September 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 25 June 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
AA - Annual Accounts 02 July 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 17 May 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 25 April 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 18 October 2004
225 - Change of Accounting Reference Date 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.