Deltadot Limited LONDON


Deltadot started in year 2000 as Private Limited Company with registration number 03949707. The Deltadot company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at London Bioscience Innovation Centre. Postal code: NW1 0NH.

The company has 3 directors, namely Stuart H., Nigel S. and John H.. Of them, John H. has been with the company the longest, being appointed on 13 March 2000 and Stuart H. and Nigel S. have been with the company for the least time - from 14 May 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Deltadot Limited Address / Contact

Office Address London Bioscience Innovation Centre
Office Address2 2 Royal College Street
Town London
Post code NW1 0NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03949707
Date of Incorporation Mon, 13th Mar 2000
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Stuart H.

Position: Director

Appointed: 14 May 2010

Nigel S.

Position: Director

Appointed: 14 May 2010

John H.

Position: Director

Appointed: 13 March 2000

Anthony B.

Position: Director

Appointed: 20 October 2017

Resigned: 23 July 2019

Timothy H.

Position: Director

Appointed: 20 February 2015

Resigned: 18 October 2017

Pavel V.

Position: Director

Appointed: 14 May 2010

Resigned: 04 September 2019

Paul J.

Position: Director

Appointed: 17 December 2008

Resigned: 14 May 2010

John H.

Position: Director

Appointed: 25 June 2008

Resigned: 14 May 2010

Martin P.

Position: Secretary

Appointed: 23 April 2008

Resigned: 08 May 2017

Peter C.

Position: Director

Appointed: 01 June 2007

Resigned: 14 May 2010

Edward R.

Position: Director

Appointed: 01 May 2007

Resigned: 14 May 2010

Andrew C.

Position: Director

Appointed: 12 September 2006

Resigned: 09 September 2009

Bruce P.

Position: Director

Appointed: 14 December 2005

Resigned: 14 May 2010

Bruce P.

Position: Secretary

Appointed: 14 September 2005

Resigned: 23 April 2008

Clive S.

Position: Director

Appointed: 04 April 2005

Resigned: 14 May 2010

Tony B.

Position: Director

Appointed: 21 March 2005

Resigned: 25 February 2008

Susan S.

Position: Director

Appointed: 05 November 2004

Resigned: 30 April 2007

Richard N.

Position: Director

Appointed: 03 November 2004

Resigned: 30 April 2007

David W.

Position: Director

Appointed: 08 July 2004

Resigned: 25 June 2008

Anthony E.

Position: Director

Appointed: 31 March 2004

Resigned: 08 July 2004

Nigel S.

Position: Secretary

Appointed: 11 February 2002

Resigned: 14 September 2005

Alison S.

Position: Secretary

Appointed: 03 September 2001

Resigned: 11 February 2002

Christopher T.

Position: Director

Appointed: 01 June 2001

Resigned: 31 March 2004

Michael F.

Position: Director

Appointed: 24 November 2000

Resigned: 22 December 2004

Helen J.

Position: Secretary

Appointed: 14 July 2000

Resigned: 03 September 2001

Robert S.

Position: Director

Appointed: 18 April 2000

Resigned: 01 November 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 2000

Resigned: 13 March 2000

Hallmark Secretaries Limited

Position: Corporate Director

Appointed: 13 March 2000

Resigned: 13 March 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 13 March 2000

Resigned: 13 March 2000

Susan S.

Position: Director

Appointed: 13 March 2000

Resigned: 16 July 2001

Charles C.

Position: Secretary

Appointed: 13 March 2000

Resigned: 14 July 2000

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats established, there is Timothy S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paul V. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy S.

Notified on 17 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Paul V.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 68524 94466 74511 07827 2118 709
Current Assets701 581312 078368 763259 936313 456242 258
Debtors310 18960 11677 70025 89063 27712 141
Net Assets Liabilities-323 145-671 292-777 110-993 440-1 093 530-1 332 621
Other Debtors7 9617 00430 4071 5021 9155 855
Property Plant Equipment9 7744 15222114 1113 083
Total Inventories384 707227 018224 318222 968222 968221 408
Other
Accumulated Amortisation Impairment Intangible Assets626 012626 012    
Accumulated Depreciation Impairment Property Plant Equipment606 143611 765615 696615 916617 286618 314
Additions Other Than Through Business Combinations Property Plant Equipment    5 480 
Average Number Employees During Period666544
Bank Borrowings    49 44838 148
Bank Overdrafts     6 612
Creditors146 89675 91888 190108 47343 74534 910
Increase From Depreciation Charge For Year Property Plant Equipment 5 6223 9312201 3701 028
Intangible Assets Gross Cost626 012626 012    
Net Current Assets Liabilities554 685236 160280 573151 463269 711207 348
Other Creditors23 7444 46825 6855 8544 6155 750
Property Plant Equipment Gross Cost615 917615 917615 917615 917621 397621 397
Taxation Social Security Payable34 8446 8346 70010 3953 2311 982
Total Assets Less Current Liabilities564 459240 312280 794151 464273 822210 431
Trade Creditors Trade Payables88 30864 61655 80592 22435 89920 566
Trade Debtors Trade Receivables243 9631 4683 8041 91640 4162 142

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements