Background WavePink WaveYellow Wave

DELTA ENERGY (SERVICES) LIMITED (03298975)

DELTA ENERGY (SERVICES) LIMITED (03298975) is an active UK company. incorporated on 6 January 1997. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. DELTA ENERGY (SERVICES) LIMITED has been registered for 29 years. Current directors include ILES, Robert Anthony.

Company Number
03298975
Status
active
Type
ltd
Incorporated
6 January 1997
Age
29 years
Address
No 6 Oak Court, Coventry, CV6 4QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
ILES, Robert Anthony
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA ENERGY (SERVICES) LIMITED

DELTA ENERGY (SERVICES) LIMITED is an active company incorporated on 6 January 1997 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. DELTA ENERGY (SERVICES) LIMITED was registered 29 years ago.(SIC: 78200)

Status

active

Active since 29 years ago

Company No

03298975

LTD Company

Age

29 Years

Incorporated 6 January 1997

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 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

DELTA TECHNOLOGY UK LIMITED
From: 6 January 1997To: 24 December 2009
Contact
Address

No 6 Oak Court Pilgrims Walk Prologis Park Coventry, CV6 4QH,

Previous Addresses

No 6 Pilgrims Walk Prologis Park Coventry West Midlands CV6 4QH England
From: 5 January 2010To: 5 January 2010
Saturn Centre 101 Lockhurst Lane Coventry West Midlands CV6 5SF
From: 6 January 1997To: 5 January 2010
Timeline

7 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Jan 10
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Left
Jan 24
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DUMBLETON, Stefan Michael Philip

Active
Oak Court, CoventryCV6 4QH
Secretary
Appointed 01 Jan 2024

ILES, Robert Anthony

Active
Orknoygta 53, 4009 Stavanger
Born July 1955
Director
Appointed 03 Feb 1997

MCDONALD, Julie

Resigned
6 Algate Close, CoventryCV6 4NB
Secretary
Appointed 06 Jan 1997
Resigned 31 Dec 2023

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 06 Jan 1997
Resigned 06 Jan 1997

MCDONALD, Martin Gerard

Resigned
Oak Court, CoventryCV6 4QH
Born January 1963
Director
Appointed 04 Jan 2010
Resigned 31 Dec 2023

MCDONALD, Martin Gerard

Resigned
9 Glamis Road, DarlingtonDL1 3PF
Born January 1963
Director
Appointed 06 Jan 1997
Resigned 01 Dec 1997

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 06 Jan 1997
Resigned 06 Jan 1997

Persons with significant control

1

Mr Robert Anthony Iles

Active
4009 Stavanger
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Change To A Person With Significant Control
30 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
17 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
24 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
26 January 2009
287Change of Registered Office
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
2 July 2007
287Change of Registered Office
Legacy
8 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
3 March 2006
288cChange of Particulars
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
24 April 1999
287Change of Registered Office
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
88(2)R88(2)R
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
21 February 1997
225Change of Accounting Reference Date
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
287Change of Registered Office
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Incorporation Company
6 January 1997
NEWINCIncorporation