Deltasword Limited WITNEY


Deltasword started in year 2010 as Private Limited Company with registration number 07360298. The Deltasword company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Witney at Eden House Two Rivers Industrial Estate. Postal code: OX28 4BL.

At the moment there are 3 directors in the the company, namely Daniel E., Brian M. and Peter M.. In addition one secretary - Steven I. - is with the firm. As of 6 May 2024, there were 2 ex directors - Jonathan E., Steven I. and others listed below. There were no ex secretaries.

Deltasword Limited Address / Contact

Office Address Eden House Two Rivers Industrial Estate
Office Address2 Station Lane
Town Witney
Post code OX28 4BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07360298
Date of Incorporation Tue, 31st Aug 2010
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Steven I.

Position: Secretary

Appointed: 15 January 2016

Daniel E.

Position: Director

Appointed: 15 January 2016

Brian M.

Position: Director

Appointed: 31 August 2010

Peter M.

Position: Director

Appointed: 31 August 2010

Jonathan E.

Position: Director

Appointed: 30 June 2011

Resigned: 15 January 2016

Steven I.

Position: Director

Appointed: 01 November 2010

Resigned: 24 February 2014

Ede Homes Limited

Position: Corporate Director

Appointed: 31 August 2010

Resigned: 30 June 2011

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As we identified, there is Rolfe U.k. Limited from Stroud, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Ede Homes Limited that entered Witney, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Brian M., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Rolfe U.K. Limited

Tenens House London Road, Thrupp, Stroud, GL5 2BY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 07514946
Notified on 28 August 2020
Nature of control: 25-50% shares

Ede Homes Limited

Eden House Station Lane, Witney, OX28 4BL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 05752503
Notified on 28 August 2020
Nature of control: 25-50% shares

Brian M.

Notified on 1 May 2017
Nature of control: significiant influence or control

Peter M.

Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control: significiant influence or control

Daniel E.

Notified on 6 April 2016
Ceased on 28 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-563 831-354 99514 156       
Balance Sheet
Cash Bank In Hand21 30632 19864 208       
Cash Bank On Hand  64 20880 20826 05736 354221 33242 39540 00052 957
Current Assets24 606141 29665 00881 10828 25738 367224 18744 59556 80059 007
Debtors3 300109 0988009002 2002 0132 8552 20016 8006 050
Other Debtors  8009001 0001 8632 5551 60015 1504 100
Property Plant Equipment  32 19212 617      
Tangible Fixed Assets71 33851 76432 192       
Net Assets Liabilities        1 049 7011 306 850
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve-564 131-355 29513 856       
Shareholder Funds-563 831-354 99514 156       
Other
Accumulated Depreciation Impairment Property Plant Equipment  65 67785 25297 86997 86997 86997 86997 869 
Average Number Employees During Period  33333   
Creditors  3 040 9642 421 9412 097 0222 106 0402 000 9851 668 1361 708 0991 431 217
Creditors Due Within One Year3 857 6943 640 7323 040 964       
Disposals Investment Property Fair Value Model   265 00060 000 62 00080 000 208 000
Dividends Paid     165 000    
Fixed Assets3 269 2573 144 4412 990 1122 705 5372 699 8822 699 8822 637 8822 701 0002 701 0002 693 000
Increase From Depreciation Charge For Year Property Plant Equipment   19 57512 617     
Investment Property  2 957 9202 692 9202 699 8822 699 8822 637 8822 701 0002 701 0002 693 000
Investment Property Fair Value Model  2 957 9202 692 9202 699 8822 699 8822 637 8822 701 0002 701 0002 693 000
Net Current Assets Liabilities-3 833 088-3 499 436-2 975 956-2 340 833-2 068 765-2 067 673-1 776 798-1 623 541-1 651 299-1 372 210
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  2 994 7102 337 0342 040 9092 064 1961 942 6321 608 4451 647 1861 373 810
Other Taxation Social Security Payable  38 58882 55749 23438 96051 03054 49434 56253 054
Par Value Share 111111111
Profit Loss   350 548199 451166 092228 875   
Property Plant Equipment Gross Cost  97 86997 86997 86997 86997 86997 86997 869 
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation97 86997 8692 957 920       
Tangible Fixed Assets Depreciation26 53146 10565 677       
Tangible Fixed Assets Depreciation Charged In Period 19 57419 572       
Tangible Fixed Assets Disposals 105 242134 757       
Total Assets Less Current Liabilities-563 831-354 99514 156364 704631 117632 209861 0841 077 4591 049 7011 320 790
Trade Creditors Trade Payables  7 6662 3506 8792 8847 3235 19726 3514 353
Trade Debtors Trade Receivables    1 2001503006001 6501 950
Provisions For Liabilities Balance Sheet Subtotal         13 940

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New registered office address Park House Station Lane Witney OX28 4LH. Change occurred on 2024-01-16. Company's previous address: Eden House Two Rivers Industrial Estate Station Lane Witney OX28 4BL.
filed on: 16th, January 2024
Free Download (1 page)

Company search

Advertisements