ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deltascheme Limited

Deltascheme Limited is an active company incorporated on 24 April 1986 with the registered office located in London, Greater London. Deltascheme Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
02013681
Private limited company
Age
39 years
Incorporated 24 April 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 October 2024 (11 months ago)
Next confirmation dated 4 October 2025
Due by 18 October 2025 (1 month remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Oct29 Feb 2024 (5 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
2 Kingdom Street
Paddington
London
W2 6BD
England
Address changed on 21 Aug 2025 (17 days ago)
Previous address was 100 Wharfedale Road Winnersh Wokingham RG41 5rd England
Telephone
01628401800
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in May 1976
Director • British • Lives in UK • Born in Feb 1979
Director • British • Lives in England • Born in Sep 1977
Transparity Solutions Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ballard Chalmers Ltd
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
Transparity Solutions Limited
Anthony Paul Green, Paul Anthony Bolt, and 1 more are mutual people.
Active
Datashapa Limited
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
TSL Topco Limited
Anthony Paul Green, Paul Anthony Bolt, and 1 more are mutual people.
Active
Datashapa Bidco Ltd
Anthony Paul Green, David Anthony Jobbins, and 1 more are mutual people.
Active
Purus (Topco) Limited
Paul Anthony Bolt, David Anthony Jobbins, and 1 more are mutual people.
Active
Purus (Midco) Limited
Paul Anthony Bolt, David Anthony Jobbins, and 1 more are mutual people.
Active
AMT Data Technologies Limited
Anthony Paul Green and Kirsty Mills are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 29 Sep29 Feb 2024
Traded for 5 months
Cash in Bank
£577K
Increased by £32.64K (+6%)
Turnover
£590K
Increased by £590K (%)
Employees
4
Decreased by 9 (-69%)
Total Assets
£758K
Decreased by £139.23K (-16%)
Total Liabilities
-£279K
Decreased by £231.24K (-45%)
Net Assets
£479K
Increased by £92.01K (+24%)
Debt Ratio (%)
37%
Decreased by 20.06% (-35%)
Latest Activity
Registered Address Changed
17 Days Ago on 21 Aug 2025
Registered Address Changed
5 Months Ago on 28 Mar 2025
Subsidiary Accounts Submitted
8 Months Ago on 23 Dec 2024
Confirmation Submitted
9 Months Ago on 26 Nov 2024
Anthony Paul Green Resigned
11 Months Ago on 25 Sep 2024
Accounting Period Shortened
1 Year 3 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 19 Nov 2023
Clive Feakin Resigned
1 Year 10 Months Ago on 8 Nov 2023
Lokco Ltd (PSC) Resigned
1 Year 10 Months Ago on 8 Nov 2023
Get Credit Report
Discover Deltascheme Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 100 Wharfedale Road Winnersh Wokingham RG41 5rd England to 2 Kingdom Street Paddington London W2 6BD on 21 August 2025
Submitted on 21 Aug 2025
Registered office address changed from 9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England to 100 Wharfedale Road Winnersh Wokingham RG41 5rd on 28 March 2025
Submitted on 28 Mar 2025
Audit exemption subsidiary accounts made up to 29 February 2024
Submitted on 23 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 29/02/24
Submitted on 6 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 29/02/24
Submitted on 6 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 29/02/24
Submitted on 6 Dec 2024
Confirmation statement made on 4 October 2024 with updates
Submitted on 26 Nov 2024
Resolutions
Submitted on 17 Oct 2024
Memorandum and Articles of Association
Submitted on 17 Oct 2024
Termination of appointment of Anthony Paul Green as a director on 25 September 2024
Submitted on 9 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year