Deltaway Investments Limited PINNER


Founded in 2002, Deltaway Investments, classified under reg no. 04346382 is an active company. Currently registered at Elm Park House HA5 3NN, Pinner the company has been in the business for twenty three years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 2 directors in the the company, namely Tal I. and Aharon S.. In addition one secretary - Aharon S. - is with the firm. As of 12 July 2025, there were 2 ex directors - Joseph I., Mordechay M. and others listed below. There were no ex secretaries.

Deltaway Investments Limited Address / Contact

Office Address Elm Park House
Office Address2 Elm Park Court
Town Pinner
Post code HA5 3NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04346382
Date of Incorporation Thu, 3rd Jan 2002
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Tal I.

Position: Director

Appointed: 01 January 2025

Aharon S.

Position: Secretary

Appointed: 26 November 2014

Aharon S.

Position: Director

Appointed: 26 November 2014

Joseph I.

Position: Director

Appointed: 16 February 2015

Resigned: 07 October 2024

Sears Morgan Accounting Services Limited

Position: Corporate Secretary

Appointed: 26 November 2014

Resigned: 07 January 2015

Bkb Services Limited

Position: Corporate Secretary

Appointed: 12 March 2009

Resigned: 26 November 2014

Mordechay M.

Position: Director

Appointed: 18 May 2005

Resigned: 26 November 2014

Valdir Managers Limited

Position: Corporate Director

Appointed: 21 January 2002

Resigned: 18 May 2005

Finsbury Secretaries Limited

Position: Corporate Secretary

Appointed: 21 January 2002

Resigned: 26 November 2014

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2002

Resigned: 21 January 2002

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 03 January 2002

Resigned: 21 January 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Joseph I. This PSC has significiant influence or control over the company,.

Joseph I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth-14 423-11 180-7 937        
Balance Sheet
Debtors2 014 4952 059 6562 104 8172 149 9782 149 9782 149 9782 149 9782 149 9782 149 9782 149 9782 149 978
Reserves/Capital
Called Up Share Capital333        
Profit Loss Account Reserve-14 426-11 183-7 940        
Shareholder Funds-14 423-11 180-7 937        
Other
Corporation Tax Payable   330       
Creditors  33 0012 155 2482 155 6982 156 1482 156 5982 157 0482 157 4982 158 0042 158 436
Investments Fixed Assets226226226226226226226226226226226
Net Current Assets Liabilities1 982 3942 027 1052 071 816-5 270-5 720-6 170-6 620-7 070-7 520-8 026-8 458
Number Shares Issued Fully Paid   333     
Other Creditors  2 079 9792 154 9182 155 6982 156 1482 156 5982 157 0482 157 4982 158 0042 158 436
Other Investments Other Than Loans      226226226226226
Par Value Share   111     
Profit Loss On Ordinary Activities Before Tax       -450-450-506-432
Tax Expense Credit Applicable Tax Rate       -86-86-96-82
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward       86869682
Total Assets Less Current Liabilities1 982 6202 027 3312 072 042-5 044-5 494-5 944-6 394-6 844-7 294-7 800-8 232
Trade Debtors Trade Receivables  2 104 8172 149 9782 149 9782 149 9782 149 9782 149 9782 149 9782 149 9782 149 978
Creditors Due After One Year1 997 0432 038 5112 079 979        
Creditors Due Within One Year32 10132 55133 001        
Share Capital Allotted Called Up Paid333        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2023
filed on: 13th, August 2024
Free Download (9 pages)

Company search

Advertisements