Background WavePink WaveYellow Wave

DELTA DISPLAY HOLDINGS LIMITED (03162113)

DELTA DISPLAY HOLDINGS LIMITED (03162113) is an active UK company. incorporated on 15 February 1996. 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.. DELTA DISPLAY HOLDINGS LIMITED has been registered for 30 years. Current directors include AULUK, Jasbinder Singh, BETTS, Jennie, HAMMOND, Jason Roger and 4 others.

Company Number
03162113
Status
active
Type
ltd
Incorporated
15 February 1996
Age
30 years
Address
Leytonstone House, London, E11 1GA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities 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
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA DISPLAY HOLDINGS LIMITED

DELTA DISPLAY HOLDINGS LIMITED is an active company incorporated on 15 February 1996 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.. DELTA DISPLAY HOLDINGS LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03162113

LTD Company

Age

30 Years

Incorporated 15 February 1996

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

MOVING PRINT DISTRIBUTION LIMITED
From: 15 February 1996To: 25 October 2011
Contact
Address

Leytonstone House Leytonstone London, E11 1GA,

Timeline

42 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Feb 96
Share Buyback
Feb 10
Capital Reduction
Mar 10
Director Joined
Jan 12
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Mar 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Loan Secured
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Funding Round
Nov 13
Funding Round
Feb 14
Director Left
Jun 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Funding Round
Mar 16
Loan Secured
Jan 17
Director Left
Oct 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Funding Round
Dec 18
Director Joined
Feb 19
Director Left
Dec 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Joined
May 21
Loan Secured
Nov 23
Director Joined
Nov 24
Director Joined
Nov 24
13
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

AULUK, Jasbinder Singh

Active
Lea Road, Waltham AbbeyEN9 1AS
Secretary
Appointed 19 Feb 1996

AULUK, Jasbinder Singh

Active
Lea Road, Waltham AbbeyEN9 1AS
Born July 1964
Director
Appointed 19 Feb 1996

BETTS, Jennie

Active
Leytonstone, LondonE11 1GA
Born March 1977
Director
Appointed 12 Nov 2024

HAMMOND, Jason Roger

Active
Lea Road, Waltham AbbeyEN9 1AS
Born April 1966
Director
Appointed 01 Feb 2019

PEREIRA, Kirk Jude

Active
Lea Road, Waltham AbbeyEN9 1AS
Born February 1988
Director
Appointed 24 May 2021

PHILLIPS, Michael Granger

Active
Skinners Farm, Stapleford TawneyRM4 1ST
Born September 1962
Director
Appointed 19 Feb 1996

SHIPP, Martin Alan

Active
Leytonstone, LondonE11 1GA
Born March 1974
Director
Appointed 20 Feb 2012

SMITH, Dean Michael

Active
Leytonstone, LondonE11 1GA
Born March 1970
Director
Appointed 12 Nov 2024

HOULDSWORTH, Raymond

Resigned
Blackhorse Lane, LondonE17 5QZ
Secretary
Appointed 26 Apr 2013
Resigned 18 Nov 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Feb 1996
Resigned 15 Feb 1996

HARRIS, Richard George

Resigned
Leytonstone, LondonE11 1GA
Born July 1969
Director
Appointed 20 Feb 2012
Resigned 01 Jun 2015

MILLER, Duncan Scott

Resigned
Blackhorse Lane, LondonE17 5QZ
Born August 1964
Director
Appointed 26 Apr 2013
Resigned 29 Nov 2019

MILLER, Gavin

Resigned
Blackhorse Lane, LondonE17 5QZ
Born December 1965
Director
Appointed 26 Apr 2013
Resigned 18 Oct 2013

REGAN, Kate

Resigned
Blackhorse Lane, LondonE17 5QZ
Born September 1976
Director
Appointed 26 Apr 2013
Resigned 05 Oct 2017

SUMMERS, Simon Nicholas

Resigned
Leytonstone, LondonE11 1GA
Born November 1960
Director
Appointed 20 Feb 2012
Resigned 10 Sept 2012

TROTTER, Timothy Hugh Southcombe

Resigned
Duncote, TowcesterNN12 8AH
Born January 1959
Director
Appointed 01 Mar 2013
Resigned 03 Jul 2013

TROTTER, Timothy Hugh Southcombe

Resigned
Duncote, Nr TowcesterNN12 8AH
Born January 1959
Director
Appointed 01 Jan 2012
Resigned 31 Aug 2012

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Feb 1996
Resigned 15 Feb 1996

Persons with significant control

2

Mr Michael Granger Phillips

Active
Lea Road, Waltham AbbeyEN9 1AS
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016

Mr Jasbinder Singh Auluk

Active
Lea Road, Waltham AbbeyEN9 1AS
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
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 Group
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
9 November 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
9 November 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 November 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 November 2022
MAMA
Resolution
9 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 January 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Resolution
25 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 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 Group
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Resolution
28 November 2017
RESOLUTIONSResolutions
Resolution
28 November 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
28 November 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
18 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Capital Cancellation Shares
26 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2016
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2015
MR04Satisfaction of Charge
Resolution
7 July 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Group
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Resolution
18 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Auditors Resignation Company
18 October 2013
AUDAUD
Resolution
20 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Legacy
25 March 2013
MG02MG02
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Resolution
12 September 2012
RESOLUTIONSResolutions
Legacy
23 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Resolution
2 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Certificate Change Of Name Company
25 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Capital Cancellation Shares
3 March 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 February 2010
SH03Return of Purchase of Own Shares
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
23 February 2009
363aAnnual Return
Legacy
13 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
16 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
18 December 2003
AUDAUD
Accounts With Accounts Type Small
9 July 2003
AAAnnual Accounts
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
5 September 2002
287Change of Registered Office
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Legacy
6 September 2001
288cChange of Particulars
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
13 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
30 June 2000
AAAnnual Accounts
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1997
AAAnnual Accounts
Legacy
29 March 1996
224224
Legacy
29 March 1996
88(2)R88(2)R
Legacy
27 February 1996
287Change of Registered Office
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Incorporation Company
15 February 1996
NEWINCIncorporation