ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Deltapoint Ltd

Deltapoint Ltd is an active company incorporated on 22 July 2010 with the registered office located in Colchester, Essex. Deltapoint Ltd was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07323455
Private limited company
Age
15 years
Incorporated 22 July 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 October 2024 (10 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
148 Communications House 9 St. Johns Street
Colchester
Essex
CO2 7NN
England
Address changed on 2 Oct 2024 (11 months ago)
Previous address was 148 Communications House St. Johns Street Colchester Essex CO2 7NN England
Telephone
01206243777
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jun 1981
Director • British • Lives in England • Born in Dec 1981
Mr William Hugh Reber
PSC • British • Lives in England • Born in Dec 1981
Mr James Norris Antony Silk
PSC • English • Lives in UK • Born in Jun 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cupsdirect Limited
William Hugh Reber and James Norris Antony Silk are mutual people.
Active
Taaste Ltd
James Norris Antony Silk is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£316.84K
Decreased by £16.3K (-5%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£1.7M
Increased by £236.23K (+16%)
Total Liabilities
-£618.3K
Decreased by £22.99K (-4%)
Net Assets
£1.08M
Increased by £259.22K (+31%)
Debt Ratio (%)
36%
Decreased by 7.41% (-17%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 17 Jun 2025
Confirmation Submitted
10 Months Ago on 25 Oct 2024
Registered Address Changed
11 Months Ago on 2 Oct 2024
Registered Address Changed
11 Months Ago on 2 Oct 2024
Mr James Norris Antony Silk Details Changed
11 Months Ago on 1 Oct 2024
Mr William Hugh Reber Details Changed
11 Months Ago on 1 Oct 2024
Mr James Norris Antony Silk (PSC) Details Changed
11 Months Ago on 1 Oct 2024
Mr William Hugh Reber (PSC) Details Changed
11 Months Ago on 1 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 16 Jul 2024
Mr William Hugh (PSC) Details Changed
1 Year 10 Months Ago on 26 Oct 2023
Get Credit Report
Discover Deltapoint Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Jun 2025
Confirmation statement made on 25 October 2024 with updates
Submitted on 25 Oct 2024
Registered office address changed from 148 Communications House St. Johns Street Colchester Essex CO2 7NN England to 148 Communications House 9 st. Johns Street Colchester Essex CO2 7NN on 2 October 2024
Submitted on 2 Oct 2024
Change of details for Mr William Hugh Reber as a person with significant control on 1 October 2024
Submitted on 2 Oct 2024
Change of details for Mr James Norris Antony Silk as a person with significant control on 1 October 2024
Submitted on 2 Oct 2024
Registered office address changed from 11 De Grey Square De Grey Road Colchester Essex CO4 5YQ England to 148 Communications House St. Johns Street Colchester Essex CO2 7NN on 2 October 2024
Submitted on 2 Oct 2024
Director's details changed for Mr William Hugh Reber on 1 October 2024
Submitted on 2 Oct 2024
Director's details changed for Mr James Norris Antony Silk on 1 October 2024
Submitted on 2 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 16 Jul 2024
Change of details for Mr William Hugh as a person with significant control on 26 October 2023
Submitted on 22 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year