Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Delta Trade International Limited
Delta Trade International Limited is an active company incorporated on 16 February 1990 with the registered office located in London, Greater London. Delta Trade International Limited was registered 35 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
02470747
Private limited company
Age
35 years
Incorporated
16 February 1990
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
453 days
Dated
26 June 2023
(2 years 3 months ago)
Next confirmation dated
26 June 2024
Was due on
10 July 2024
(1 year 2 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
737 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2022
Was due on
30 September 2023
(2 years ago)
Learn more about Delta Trade International Limited
Contact
Update Details
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on
7 Oct 2024
(12 months ago)
Previous address was
8 Edmunds Walk London N2 0HU England
Companies in W1W 7LT
Telephone
02083431200
Email
Available in Endole App
Website
Deltauk.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Ashish Bhuwania
Secretary • Director • British • Consultant • Lives in England • Born in Oct 1971
Mr Arun Bhuwania
Director • PSC • Indian • Lives in England • Born in Aug 1947
Mrs Saroj Bhuwania
Director • Indian • Lives in UK • Born in Jun 1958
Mini Bhuwania
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Priya Dyes & Chemicals Limited
Mr Arun Bhuwania and Ashish Bhuwania are mutual people.
Active
Delta Technology Ltd
Ashish Bhuwania is a mutual person.
Liquidation
VXL Technology Limited
Ashish Bhuwania is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.72M
Increased by £5.23K (0%)
Total Liabilities
-£82.31K
Increased by £6.48K (+9%)
Net Assets
£1.64M
Decreased by £1.26K (-0%)
Debt Ratio (%)
5%
Increased by 0.36% (+8%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
12 Months Ago on 7 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 3 Sep 2024
Compulsory Strike-Off Suspended
1 Year 10 Months Ago on 8 Dec 2023
Compulsory Gazette Notice
1 Year 10 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Jul 2023
Full Accounts Submitted
3 Years Ago on 30 Sep 2022
Registers Moved To Inspection Address
3 Years Ago on 11 Aug 2022
Inspection Address Changed
3 Years Ago on 11 Aug 2022
Confirmation Submitted
3 Years Ago on 29 Jun 2022
Registered Address Changed
3 Years Ago on 10 Dec 2021
Get Alerts
Get Credit Report
Discover Delta Trade International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 8 Edmunds Walk London N2 0HU England to 85 Great Portland Street First Floor London W1W 7LT on 7 October 2024
Submitted on 7 Oct 2024
Registered office address changed from 405 Nether Street London N3 1QG England to 8 Edmunds Walk London N2 0HU on 3 September 2024
Submitted on 3 Sep 2024
Compulsory strike-off action has been suspended
Submitted on 8 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Confirmation statement made on 26 June 2023 with no updates
Submitted on 7 Jul 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Register inspection address has been changed to Rosedean House 4 Argyle Road Barnet EN5 4DX
Submitted on 11 Aug 2022
Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX
Submitted on 11 Aug 2022
Confirmation statement made on 26 June 2022 with no updates
Submitted on 29 Jun 2022
Registered office address changed from Supreme House 300 Regents Park Road London N3 2TL to 405 Nether Street London N3 1QG on 10 December 2021
Submitted on 10 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs