Background WavePink WaveYellow Wave

DELTA DISPLAY LIMITED (02627811)

DELTA DISPLAY LIMITED (02627811) is an active UK company. incorporated on 9 July 1991. with registered office in Leytonstone. The company operates in the Manufacturing sector, engaged in printing n.e.c.. DELTA DISPLAY LIMITED has been registered for 34 years. Current directors include AULUK, Jasbinder Singh, BETTS, Jennie, HAMMOND, Jason Roger and 4 others.

Company Number
02627811
Status
active
Type
ltd
Incorporated
9 July 1991
Age
34 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
AULUK, Jasbinder Singh, BETTS, Jennie, HAMMOND, Jason Roger, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger, SHIPP, Martin Alan, SMITH, Dean Michael
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA DISPLAY LIMITED

DELTA DISPLAY LIMITED is an active company incorporated on 9 July 1991 with the registered office located in Leytonstone. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. DELTA DISPLAY LIMITED was registered 34 years ago.(SIC: 18129)

Status

active

Active since 34 years ago

Company No

02627811

LTD Company

Age

34 Years

Incorporated 9 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

OCEANDELTA LIMITED
From: 9 July 1991To: 26 September 1991
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England
From: 13 October 2022To: 18 December 2024
153-157 Blackhorse Lane Walthamstow London E17 5QZ
From: 9 July 1991To: 13 October 2022
Timeline

29 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Funding Round
Aug 12
Director Left
Sept 12
Director Joined
Feb 13
Director Joined
Mar 13
Loan Secured
Jul 13
Director Left
Jun 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Left
Dec 16
Share Issue
Dec 16
Loan Secured
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Oct 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Director Joined
Feb 19
Director Left
May 19
Director Left
Dec 19
Director Joined
May 21
Director Left
Sept 23
Director Joined
Nov 24
Director Joined
Nov 24
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

AULUK, Jasbinder Singh

Active
74 Manor Road, ChigwellIG7 5PG
Secretary
Appointed N/A

AULUK, Jasbinder Singh

Active
74 Manor Road, ChigwellIG7 5PG
Born July 1964
Director
Appointed N/A

BETTS, Jennie

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born March 1977
Director
Appointed 12 Nov 2024

HAMMOND, Jason Roger

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born April 1966
Director
Appointed 01 Feb 2019

PEREIRA, Kirk Jude

Active
Blackhorse Lane, LondonE17 5QZ
Born February 1988
Director
Appointed 24 May 2021

PHILLIPS, Michael Granger

Active
Skinners Farm, Stapleford TawneyRM4 1ST
Born September 1962
Director
Appointed N/A

SHIPP, Martin Alan

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born March 1974
Director
Appointed 28 Feb 2007

SMITH, Dean Michael

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born March 1970
Director
Appointed 12 Nov 2024

EL-SALAHI, Amr

Resigned
153-157 Blackhorse Lane, LondonE17 5QZ
Born September 1962
Director
Appointed 28 Feb 2007
Resigned 20 May 2019

ELDRIDGE, Michael Edward

Resigned
58 Bell Lane, BroxbourneEN10 7HE
Born October 1957
Director
Appointed 28 Feb 2007
Resigned 08 Sept 2023

HARRIS, Richard George

Resigned
6 Wheelwrights Close, Bishop's StortfordCM23 4GH
Born July 1969
Director
Appointed 28 Feb 2007
Resigned 01 Jun 2015

HOULDSWORTH, Raymond

Resigned
41 Pole Hill Road, ChingfordE4 7LZ
Born January 1964
Director
Appointed 03 Jun 2008
Resigned 15 Dec 2016

MILLER, Duncan Scott

Resigned
153-157 Blackhorse Lane, LondonE17 5QZ
Born August 1964
Director
Appointed 25 Jan 2013
Resigned 29 Nov 2019

REGAN, Kate Elizabeth

Resigned
West Ella Way, HullHU10 7LN
Born September 1976
Director
Appointed 07 Mar 2013
Resigned 05 Oct 2017

SUMMERS, Simon Nicholas

Resigned
71 Digswell Park Road, Welwyn Garden CityAL8 7NW
Born November 1960
Director
Appointed 28 Feb 2007
Resigned 10 Sept 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Jasbinder Singh Auluk

Ceased
153-157 Blackhorse Lane, LondonE17 5QZ
Born July 1964

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016

Mr Michael Granger Phillips

Ceased
153-157 Blackhorse Lane, LondonE17 5QZ
Born September 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Jul 2016
Blackhorse Lane, LondonE17 5QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
20 December 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
15 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Auditors Resignation Company
18 October 2013
AUDAUD
Resolution
20 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Memorandum Articles
7 December 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Legacy
23 August 2012
MG02MG02
Legacy
23 August 2012
MG01MG01
Capital Allotment Shares
22 August 2012
SH01Allotment of Shares
Legacy
16 August 2012
MG01MG01
Resolution
7 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Legacy
16 February 2012
MG01MG01
Legacy
16 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Move Registers To Registered Office Company
9 September 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Memorandum Articles
3 November 2010
MEM/ARTSMEM/ARTS
Resolution
3 November 2010
RESOLUTIONSResolutions
Resolution
14 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
7 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
19 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
123Notice of Increase in Nominal Capital
Resolution
3 April 2007
RESOLUTIONSResolutions
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
24 November 2005
225Change of Accounting Reference Date
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
18 February 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 December 2003
AUDAUD
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
7 September 2001
288cChange of Particulars
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
13 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 July 1999
AAAnnual Accounts
Legacy
30 July 1998
287Change of Registered Office
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 June 1998
AAAnnual Accounts
Legacy
23 May 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 June 1997
AAAnnual Accounts
Legacy
30 January 1997
395Particulars of Mortgage or Charge
Legacy
29 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 May 1996
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1995
AAAnnual Accounts
Legacy
28 June 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
88(3)88(3)
Legacy
10 October 1994
88(2)R88(2)R
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Legacy
10 October 1994
123Notice of Increase in Nominal Capital
Legacy
22 August 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
2 September 1992
363b363b
Legacy
27 July 1992
88(2)R88(2)R
Resolution
27 July 1992
RESOLUTIONSResolutions
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
17 March 1992
224224
Legacy
3 October 1991
287Change of Registered Office
Certificate Change Of Name Company
25 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1991
287Change of Registered Office
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Resolution
30 July 1991
RESOLUTIONSResolutions
Incorporation Company
9 July 1991
NEWINCIncorporation