Background WavePink WaveYellow Wave

DELTA FINANCIAL SYSTEMS LIMITED (03168664)

DELTA FINANCIAL SYSTEMS LIMITED (03168664) is an active UK company. incorporated on 6 March 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. DELTA FINANCIAL SYSTEMS LIMITED has been registered for 30 years. Current directors include ERMAN, Kathryn, MONTFORD, Neil, SPENCER, Christopher Roy.

Company Number
03168664
Status
active
Type
ltd
Incorporated
6 March 1996
Age
30 years
Address
Dashwood House, London, EC2M 1QS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ERMAN, Kathryn, MONTFORD, Neil, SPENCER, Christopher Roy
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA FINANCIAL SYSTEMS LIMITED

DELTA FINANCIAL SYSTEMS LIMITED is an active company incorporated on 6 March 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DELTA FINANCIAL SYSTEMS LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03168664

LTD Company

Age

30 Years

Incorporated 6 March 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

LINK FINANCIAL SYSTEMS LIMITED
From: 25 March 1996To: 30 October 1996
DELTA FINANCIAL SYSTEMS LIMITED
From: 6 March 1996To: 25 March 1996
Contact
Address

Dashwood House Old Broad Street London, EC2M 1QS,

Previous Addresses

201 Bishopsgate London EC2M 3AB England
From: 2 November 2020To: 1 March 2024
45 Church Street Birmingham B3 2RT England
From: 17 June 2016To: 2 November 2020
Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH
From: 6 March 1996To: 17 June 2016
Timeline

36 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Mar 14
Capital Reduction
May 14
Share Buyback
May 14
Director Joined
Jan 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Jan 20
Funding Round
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Capital Reduction
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Jun 22
Owner Exit
Sept 22
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jun 24
Director Left
Oct 25
6
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ERMAN, Kathryn

Active
Old Broad Street, LondonEC2M 1QS
Born September 1980
Director
Appointed 14 Jul 2023

MONTFORD, Neil

Active
Old Broad Street, LondonEC2M 1QS
Born March 1968
Director
Appointed 30 Jun 2023

SPENCER, Christopher Roy

Active
Old Broad Street, LondonEC2M 1QS
Born January 1969
Director
Appointed 14 Jul 2023

LIDDELL, Nigel

Resigned
Bishopsgate, LondonEC2M 3AB
Secretary
Appointed 30 Oct 2020
Resigned 30 Jun 2023

POWER, Michael Anthony William

Resigned
Church Street, BirminghamB3 2RT
Secretary
Appointed 06 Mar 1996
Resigned 30 Oct 2020

BECK, David Antony

Resigned
Eliot Park Innovation Centre, NuneatonCV10 7RH
Born May 1964
Director
Appointed 01 Jun 2006
Resigned 17 Mar 2014

DEDA, Werner Martin

Resigned
Bishopsgate, LondonEC2M 3AB
Born March 1960
Director
Appointed 30 Oct 2020
Resigned 11 Mar 2022

HENLEY, Brent Allan

Resigned
Bishopsgate, LondonEC2M 3AB
Born August 1973
Director
Appointed 11 Mar 2022
Resigned 30 Jun 2023

HURL, Brian

Resigned
Church Street, BirminghamB3 2RT
Born April 1954
Director
Appointed 06 Mar 1996
Resigned 30 Oct 2020

KLIM, Anthony Brian

Resigned
Bishopsgate, LondonEC2M 3AB
Born March 1958
Director
Appointed 30 Oct 2020
Resigned 03 Sept 2021

LIDDELL, Nigel Martin

Resigned
Bishopsgate, LondonEC2M 3AB
Born February 1969
Director
Appointed 03 Sept 2021
Resigned 30 Jun 2023

PARSONS, Nicholas

Resigned
Bishopsgate, LondonEC2M 3AB
Born April 1961
Director
Appointed 03 Sept 2021
Resigned 23 Jun 2022

PHILPOTT, Mitchell Lee

Resigned
20 Birchend Close, South CroydonCR2 7DS
Born December 1965
Director
Appointed 01 Apr 1996
Resigned 11 Oct 1996

POWER, Michael Anthony William

Resigned
Church Street, BirminghamB3 2RT
Born August 1964
Director
Appointed 06 Mar 1996
Resigned 30 Oct 2020

ROBINS, Michael Raymond

Resigned
Church Street, BirminghamB3 2RT
Born June 1968
Director
Appointed 01 Dec 2015
Resigned 30 Oct 2020

RUSSELL, Andrew

Resigned
Old Broad Street, LondonEC2M 1QS
Born April 1970
Director
Appointed 30 Jun 2023
Resigned 24 Oct 2025

TAIT, Iain Stuart

Resigned
Church Street, BirminghamB3 2RT
Born January 1965
Director
Appointed 07 Mar 2017
Resigned 30 Oct 2020

WATSON, John Anderson Scotland

Resigned
Church Street, BirminghamB3 2RT
Born July 1965
Director
Appointed 07 Mar 2017
Resigned 30 Oct 2020

ZWIRN, David Richard

Resigned
Church Street, BirminghamB3 2RT
Born April 1968
Director
Appointed 02 Jan 2020
Resigned 30 Oct 2020

Persons with significant control

3

0 Active
3 Ceased
Bishopsgate, LondonEC2M 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2020
Ceased 02 Sept 2022

Mr Michael Anthony William Power

Ceased
Bishopsgate, LondonEC2M 3AB
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020

Mr Brian Hurl

Ceased
Bishopsgate, LondonEC2M 3AB
Born April 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Small
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Legacy
19 November 2024
ANNOTATIONANNOTATION
Resolution
2 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
7 November 2020
SH06Cancellation of Shares
Change Account Reference Date Company Current Extended
2 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 November 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Resolution
22 June 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Resolution
14 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
22 March 2017
CC04CC04
Resolution
22 March 2017
RESOLUTIONSResolutions
Resolution
22 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
17 December 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Resolution
6 May 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
6 May 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Statement Of Affairs
9 January 2008
SASA
Legacy
9 January 2008
88(2)R88(2)R
Legacy
15 November 2007
287Change of Registered Office
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
123Notice of Increase in Nominal Capital
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2007
AAAnnual Accounts
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2001
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
21 April 1996
288288
Certificate Change Of Name Company
22 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1996
NEWINCIncorporation