Background WavePink WaveYellow Wave

DELTASCHEME LIMITED (02013681)

DELTASCHEME LIMITED (02013681) is an active UK company. incorporated on 24 April 1986. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. DELTASCHEME LIMITED has been registered for 39 years. Current directors include BOLT, Paul Anthony, JOBBINS, David Anthony, MILLS, Kirsty.

Company Number
02013681
Status
active
Type
ltd
Incorporated
24 April 1986
Age
39 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOLT, Paul Anthony, JOBBINS, David Anthony, MILLS, Kirsty
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTASCHEME LIMITED

DELTASCHEME LIMITED is an active company incorporated on 24 April 1986 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. DELTASCHEME LIMITED was registered 39 years ago.(SIC: 62012, 62020)

Status

active

Active since 39 years ago

Company No

02013681

LTD Company

Age

39 Years

Incorporated 24 April 1986

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

100 Wharfedale Road Winnersh Wokingham RG41 5rd England
From: 28 March 2025To: 21 August 2025
9 Nimrod Way East Dorset Trade Park Wimborne BH21 7UH England
From: 19 November 2023To: 28 March 2025
344-354 Gray's Inn Road London WC1X 8BP England
From: 2 December 2022To: 19 November 2023
Hq,45 Moorfields Moorgate London EC2Y 9AE England
From: 6 January 2022To: 2 December 2022
Hq, 45 Moorfields Moorfields London EC2Y 9AE England
From: 29 September 2020To: 6 January 2022
Old Estate Office Harleyford Estate Henley Road Marlow SL7 2DX England
From: 21 October 2019To: 29 September 2020
Clare House Frieth Road Marlow Common Marlow Buckinghamshire SL7 2JQ
From: 24 April 1986To: 21 October 2019
Timeline

19 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Apr 13
Director Left
Jul 19
Director Joined
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Oct 19
New Owner
Jan 20
Loan Cleared
Jul 21
Director Left
Nov 21
Loan Cleared
Feb 22
Owner Exit
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Oct 24
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BOLT, Paul Anthony

Active
Kingdom Street, LondonW2 6BD
Born May 1976
Director
Appointed 08 Nov 2023

JOBBINS, David Anthony

Active
Kingdom Street, LondonW2 6BD
Born August 1973
Director
Appointed 08 Nov 2023

MILLS, Kirsty

Active
Kingdom Street, LondonW2 6BD
Born September 1977
Director
Appointed 08 Nov 2023

AL-GHABRA, Mary

Resigned
Harleyford Estate, MarlowSL7 2DX
Secretary
Appointed 29 Oct 2019
Resigned 08 Apr 2020

TURNBULL, Caroline Wendy

Resigned
Clare House, MarlowSL7 2JQ
Secretary
Appointed N/A
Resigned 18 Oct 2019

BARNES, Colin John Earle

Resigned
37 Lowbrook Drive, MaidenheadSL6 3XS
Born May 1963
Director
Appointed 01 Oct 1996
Resigned 12 Nov 2003

CHEONG, Lok Kei

Resigned
32 Western Gateway, LondonE16 1YL
Born May 1985
Director
Appointed 18 Oct 2019
Resigned 08 Nov 2023

FEAKIN, Clive

Resigned
Gray's Inn Road, LondonWC1X 8BP
Born July 1960
Director
Appointed 01 Apr 2013
Resigned 08 Nov 2023

GREEN, Anthony Paul

Resigned
East Dorset Trade Park, WimborneBH21 7UH
Born February 1979
Director
Appointed 08 Nov 2023
Resigned 25 Sept 2024

TURNBULL, Paul Andrew

Resigned
Clare House, MarlowSL7 2JQ
Born March 1961
Director
Appointed N/A
Resigned 17 Nov 2021

WHYTE, Donald Peter

Resigned
Fairways, MarlowSL7 1QS
Born May 1959
Director
Appointed 08 Nov 1999
Resigned 12 Sept 2001

WILLIAMS, Duncan Alexander

Resigned
113 Dorchester Road, PooleBH15 3RY
Born October 1964
Director
Appointed 01 Apr 2004
Resigned 23 Jul 2019

Persons with significant control

5

1 Active
4 Ceased
East Dorset Trade Park, WimborneBH21 7UH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023

Lokco Ltd

Ceased
32 Western Gateway, LondonE16 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2019
Ceased 08 Nov 2023

Mr Lok Kei Cheong

Ceased
Gray's Inn Road, LondonWC1X 8BP
Born May 1985

Nature of Control

Significant influence or control
Notified 18 Oct 2019
Ceased 18 Oct 2019

Mrs Caroline Wendy Turnbull

Ceased
Harleyford Estate, MarlowSL7 2DX
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2019

Mr Paul Andrew Turnbull

Ceased
Harleyford Estate, MarlowSL7 2DX
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2019
Fundings
Financials
Latest Activities

Filing History

168

Gazette Filings Brought Up To Date
24 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 February 2026
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
6 December 2024
PARENT_ACCPARENT_ACC
Legacy
6 December 2024
GUARANTEE2GUARANTEE2
Legacy
6 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Memorandum Articles
17 October 2024
MAMA
Resolution
17 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Memorandum Articles
28 November 2023
MAMA
Resolution
28 November 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
2 November 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2023
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
14 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 January 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 January 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 January 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 October 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Resolution
3 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Person Director Company With Change Date
9 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Move Registers To Sail Company
25 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Resolution
9 December 2004
RESOLUTIONSResolutions
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2004
AAAnnual Accounts
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
2 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 July 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Resolution
12 March 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
123Notice of Increase in Nominal Capital
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Miscellaneous
26 January 2000
MISCMISC
Legacy
24 November 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
88(2)R88(2)R
Memorandum Articles
18 April 1999
MEM/ARTSMEM/ARTS
Legacy
15 March 1999
122122
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
15 March 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
23 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
18 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
287Change of Registered Office
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Resolution
16 December 1992
RESOLUTIONSResolutions
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
18 December 1991
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
4 February 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Accounts Type Full
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
9 October 1987
363363
Legacy
27 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
224224
Legacy
17 June 1986
287Change of Registered Office
Legacy
17 June 1986
288288