Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DELTASPIN LIMITED
Company Information for

DELTASPIN LIMITED

Unit 14 The Westbourne Studios, 242 Acklam Road, London, W10 5JJ,
Company Registration Number
03393692
Private Limited Company
Active

Company Overview

About Deltaspin Ltd
DELTASPIN LIMITED was founded on 1997-06-27 and has its registered office in London. The organisation's status is listed as "Active". Deltaspin Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELTASPIN LIMITED
 
Legal Registered Office
Unit 14 The Westbourne Studios
242 Acklam Road
London
W10 5JJ
Other companies in SW1H
 
Filing Information
Company Number 03393692
Company ID Number 03393692
Date formed 1997-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-02-23
Return next due 2024-03-08
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB103989792  
Last Datalog update: 2024-05-08 05:48:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTASPIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DELTASPIN LIMITED

Current Directors
Officer Role Date Appointed
ACCNET SOLUTIONS LTD
Director 2017-01-01
EZIO LUIGI FABIANI
Director 2013-07-01
REMO ZERBINI
Director 2011-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA NAZZARI
Director 2015-09-07 2017-01-01
RICCARDO NELSON TORDERA RICCHI DI SAN MARTINO IN RIO
Director 2014-10-01 2015-08-31
SIMONE REMOLIF
Director 2013-07-01 2014-07-30
WOODFORD SERVICES LIMITED
Company Secretary 2009-08-12 2011-03-23
DOUGLAS JAMES MORLEY HULME
Director 2009-08-12 2011-03-23
WOODFORD DIRECTORS LIMITED
Director 2009-08-12 2011-03-23
WESTOUR SERVICES LIMITED
Company Secretary 2004-06-25 2009-08-12
WESTOUR DIRECTORS LIMITED
Director 2004-06-25 2009-08-12
JPCORS LIMITED
Nominated Secretary 1997-06-27 2004-06-25
JPCORD LIMITED
Nominated Director 1997-06-27 2004-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EZIO LUIGI FABIANI COLONY SEA SKY LTD Director 2018-03-27 CURRENT 2018-03-27 Active
EZIO LUIGI FABIANI MACHIAVELLI CENTER FOR POLITICAL AND STAREGIC STUDIES LTD Director 2018-03-21 CURRENT 2017-03-03 Active - Proposal to Strike off
EZIO LUIGI FABIANI REPE LTD. Director 2018-02-09 CURRENT 2013-01-08 Active - Proposal to Strike off
EZIO LUIGI FABIANI INTEGRATED VENTURES LTD Director 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
EZIO LUIGI FABIANI HDH TRADING COMPANY LTD Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
EZIO LUIGI FABIANI SUPERLATIVE LONDONERS TRADING COMPANY LTD Director 2016-01-11 CURRENT 2016-01-11 Active - Proposal to Strike off
EZIO LUIGI FABIANI CHARLIE TANGO SIERRA LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
EZIO LUIGI FABIANI AMPM PROJECT LIMITED Director 2015-10-01 CURRENT 2015-04-23 Active - Proposal to Strike off
EZIO LUIGI FABIANI 578 HAYES LTD Director 2015-08-25 CURRENT 2015-08-25 Active
EZIO LUIGI FABIANI AN IDEA LIVES ON LTD Director 2014-07-30 CURRENT 2014-07-30 Active
EZIO LUIGI FABIANI LEVEL INDUSTRIA LIMITED Director 2013-07-12 CURRENT 2013-07-12 Active
EZIO LUIGI FABIANI PARSIFALSEVEN LTD Director 2011-01-25 CURRENT 2011-01-25 Active
EZIO LUIGI FABIANI GENS FABIA KNOWLEDGE PLUS PEOPLE LTD Director 2007-11-14 CURRENT 2007-11-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-28CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-12-09DISS40Compulsory strike-off action has been discontinued
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2019-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/19 FROM Portland House Bressenden Place London SW1E 5RS
2018-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2017-12-20AP02Appointment of Accnet Solutions Ltd as director on 2017-01-01
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA NAZZARI
2017-01-09RP04AP01Second filing of director appointment of Riccardo Nelson Tordera Ricchi Di' San Martino In
2017-01-09ANNOTATIONClarification
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-14AR0123/02/16 ANNUAL RETURN FULL LIST
2016-03-14AD04Register(s) moved to registered office address Portland House Bressenden Place London SW1E 5RS
2016-03-14AD02Register inspection address changed from C/O Gens Fabia Knowledge Plus People Ltd 19th Floor Portland House Bressenden Place London SW1E 5RS England to C/O Gens Fabia Knowledge Plus People Ltd Portland House Bressenden Place London SW1E 5RS
2015-11-30AP01DIRECTOR APPOINTED MS JESSICA NAZZARI
2015-10-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO NELSON TORDERA RICCHI DI SAN MARTINO IN RIO
2015-08-19AAMDAmended account full exemption
2015-07-28AA01Previous accounting period shortened from 30/06/15 TO 31/12/14
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM 83 Victoria Street London SW1H 0HW
2014-11-10AR0130/07/14 ANNUAL RETURN FULL LIST
2014-11-10AD03Registers moved to registered inspection location of C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS
2014-11-10AD02Register inspection address changed to C/O Gens Fabia Knowledge Plus People Ltd 19Th Floor Portland House Bressenden Place London SW1E 5RS
2014-11-10AP01DIRECTOR APPOINTED MR RICCARDO NELSON TORDERA RICCHI DI SAN MARTINO IN RIO
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMONE REMOLIF
2014-11-10AP01DIRECTOR APPOINTED MR RICCARDO NELSON TORDERA RICCHI DI SAN MARTINO IN RIO
2014-03-24AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-07AR0107/02/14 FULL LIST
2013-08-06AR0106/08/13 FULL LIST
2013-08-06AP01DIRECTOR APPOINTED MR SIMONE REMOLIF
2013-08-06AP01DIRECTOR APPOINTED MR EZIO LUIGI FABIANI
2013-07-30AR0127/06/13 FULL LIST
2013-07-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REMO ZERBINI / 23/03/2011
2013-03-28AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-25AR0127/06/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-16AR0127/06/11 FULL LIST
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG UNITED KINGDOM
2011-03-23AP01DIRECTOR APPOINTED MR REMO ZERBINI
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR WOODFORD DIRECTORS LIMITED
2011-03-23TM02APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-07-28AR0127/06/10 FULL LIST
2010-07-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WOODFORD DIRECTORS LIMITED / 01/10/2009
2010-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009
2010-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-25363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-08-17288aDIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED
2009-08-17288aSECRETARY APPOINTED WOODFORD SERVICES LIMITED
2009-08-17288aDIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR WESTOUR DIRECTORS LIMITED
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 62 PRIORY HILL NOAK HILL ROMFORD ESSEX RM3 9AP
2009-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-28363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-09-17363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-06363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-07-05363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-09363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-08-25288aNEW SECRETARY APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-06-30288bSECRETARY RESIGNED
2004-06-30288bDIRECTOR RESIGNED
2004-06-30287REGISTERED OFFICE CHANGED ON 30/06/04 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2003-08-13363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2002-07-05363sRETURN MADE UP TO 27/06/02; NO CHANGE OF MEMBERS
2002-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-07-05363(287)REGISTERED OFFICE CHANGED ON 05/07/02
2001-08-01363sRETURN MADE UP TO 27/06/01; NO CHANGE OF MEMBERS
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2000-08-01363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
1999-07-27363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1998-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-08-12SRES03EXEMPTION FROM APPOINTING AUDITORS 03/08/98
1998-08-12363sRETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS
1997-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DELTASPIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DELTASPIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DELTASPIN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2011-07-01 £ 778,475

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DELTASPIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1
Called Up Share Capital 2012-06-30 £ 1
Called Up Share Capital 2011-07-01 £ 1
Cash Bank In Hand 2013-06-30 £ 148,019
Cash Bank In Hand 2012-06-30 £ 123,090
Cash Bank In Hand 2011-07-01 £ 123,090
Current Assets 2013-06-30 £ 935,390
Current Assets 2012-06-30 £ 841,910
Current Assets 2011-07-01 £ 845,673
Debtors 2013-06-30 £ 787,371
Debtors 2012-06-30 £ 718,820
Debtors 2011-07-01 £ 722,583
Shareholder Funds 2013-06-30 £ 77,535
Shareholder Funds 2012-06-30 £ 27,966
Shareholder Funds 2011-07-01 £ 67,198

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DELTASPIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELTASPIN LIMITED
Trademarks

Trademark applications by DELTASPIN LIMITED

DELTASPIN LIMITED is the Original Applicant for the trademark Monroe Overdry Prosecco Doc ™ (UK00003042115) through the UKIPO on the 2014-02-12
Trademark class: Alcoholic beverages (except beers); alcoholic wines; spirits and liqueurs; alcopops; alcoholic cocktails.
Income
Government Income
We have not found government income sources for DELTASPIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DELTASPIN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DELTASPIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DELTASPIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DELTASPIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.