Background WavePink WaveYellow Wave

DELTATRUCK SPARES LIMITED (03067479)

DELTATRUCK SPARES LIMITED (03067479) is an active UK company. incorporated on 13 June 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DELTATRUCK SPARES LIMITED has been registered for 30 years. Current directors include MENSI, Chiara.

Company Number
03067479
Status
active
Type
ltd
Incorporated
13 June 1995
Age
30 years
Address
Birchin Court, London, EC3V 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MENSI, Chiara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTATRUCK SPARES LIMITED

DELTATRUCK SPARES LIMITED is an active company incorporated on 13 June 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DELTATRUCK SPARES LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03067479

LTD Company

Age

30 Years

Incorporated 13 June 1995

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

INJECTION ENGINEERING LIMITED
From: 13 June 1995To: 1 March 2004
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DJ,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 27 February 2017To: 11 May 2017
First Floor 41 Chalton Street London NW1 1JD
From: 13 June 1995To: 27 February 2017
Timeline

11 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jun 95
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
May 13
Director Left
May 13
Director Left
May 17
Director Joined
May 17
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Feb 23
Director Left
Feb 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CITY SECRETARIES LIMITED

Active
20 Birchin Lane, LondonEC3V 9DJ
Corporate secretary
Appointed 01 May 2017

MENSI, Chiara

Active
20 Birchin Lane, LondonEC3V 9DJ
Born April 1981
Director
Appointed 09 Feb 2023

CR SECRETARIES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate secretary
Appointed 29 Jan 2004
Resigned 01 May 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Jun 1995
Resigned 29 Jan 2004

DANIELS, Gabriel Joseph

Resigned
20 Birchin Lane, LondonEC3V 9DJ
Born January 1964
Director
Appointed 21 Aug 2018
Resigned 09 Feb 2023

GRICE, Arthur Joseph

Resigned
Elizabeth Street, Hartbeespoort0216
Born February 1942
Director
Appointed 01 May 2017
Resigned 10 Nov 2017

KELLY, Stephen John

Resigned
Pereybere
Born July 1964
Director
Appointed 01 Sept 2010
Resigned 22 May 2013

WIDDICOMBE, Nan

Resigned
Cloister Road, Meerhof0216
Born February 1957
Director
Appointed 22 May 2013
Resigned 01 May 2017

CAPITAL NOMINEES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate director
Appointed 29 Jan 2004
Resigned 01 Sept 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Jun 1995
Resigned 29 Jan 2004

Persons with significant control

1

Mr Urs Langen

Active
Via Gerbone, VeziaS-6943
Born July 1950

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

98

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 May 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
6 April 2009
225Change of Accounting Reference Date
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 May 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
13 March 2006
244244
Legacy
22 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
16 February 2005
244244
Legacy
20 August 2004
363aAnnual Return
Legacy
20 August 2004
288cChange of Particulars
Legacy
29 June 2004
287Change of Registered Office
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2004
AAAnnual Accounts
Legacy
6 April 2004
244244
Certificate Change Of Name Company
1 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
22 August 2002
363aAnnual Return
Legacy
24 August 2001
363aAnnual Return
Legacy
23 January 2001
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2000
AAAnnual Accounts
Legacy
17 February 2000
244244
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
28 September 1999
363aAnnual Return
Legacy
11 February 1999
244244
Legacy
26 August 1998
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 1998
AAAnnual Accounts
Resolution
20 May 1998
RESOLUTIONSResolutions
Legacy
9 April 1998
244244
Legacy
29 September 1997
287Change of Registered Office
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 1997
AAAnnual Accounts
Resolution
12 February 1997
RESOLUTIONSResolutions
Legacy
5 September 1996
363sAnnual Return (shuttle)
Incorporation Company
13 June 1995
NEWINCIncorporation