Background WavePink WaveYellow Wave

DELTANET INTERNATIONAL LIMITED (03602752)

DELTANET INTERNATIONAL LIMITED (03602752) is an active UK company. incorporated on 23 July 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. DELTANET INTERNATIONAL LIMITED has been registered for 27 years. Current directors include DACRE, Alexander Peter, SMITH, Marc.

Company Number
03602752
Status
active
Type
ltd
Incorporated
23 July 1998
Age
27 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DACRE, Alexander Peter, SMITH, Marc
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTANET INTERNATIONAL LIMITED

DELTANET INTERNATIONAL LIMITED is an active company incorporated on 23 July 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. DELTANET INTERNATIONAL LIMITED was registered 27 years ago.(SIC: 58290)

Status

active

Active since 27 years ago

Company No

03602752

LTD Company

Age

27 Years

Incorporated 23 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

THE TAGUS CONSULTANCY LIMITED
From: 23 July 1998To: 3 September 1999
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 22 December 2020To: 21 August 2023
3 Princes Court Royal Way Loughborough Leicestershire LE11 5XR England
From: 23 November 2020To: 22 December 2020
The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
From: 7 August 2013To: 23 November 2020
the Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RQ
From: 23 July 1998To: 7 August 2013
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Loan Cleared
Dec 16
Director Joined
Jan 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Oct 22
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DIDDAMS, Christopher

Active
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Sept 2024

DACRE, Alexander Peter

Active
Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 18 Dec 2020

SMITH, Marc

Active
Grosvenor Place, LondonSW1X 7HN
Born February 1976
Director
Appointed 10 Feb 2025

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 18 Dec 2020
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 31 May 2024

GERRIE, Caroline Mary

Resigned
Royal Way, LoughboroughLE11 5XR
Secretary
Appointed 24 Sept 1999
Resigned 18 Dec 2020

HOPKINS, Ian James

Resigned
69 The Lumiere Building, LondonE7 8AY
Secretary
Appointed 23 Jul 1998
Resigned 24 Sept 1999

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 Jul 1998
Resigned 23 Jul 1998

ADAMS, Mark Andrew

Resigned
Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 31 May 2024
Resigned 10 Feb 2025

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 18 Dec 2020
Resigned 05 Nov 2021

COUNCELL, Adam Thomas

Resigned
Grosvenor Place, LondonSW1X 7HN
Born June 1978
Director
Appointed 05 Oct 2021
Resigned 31 May 2024

GERRIE, Caroline Mary

Resigned
Royal Way, LoughboroughLE11 5XR
Born December 1954
Director
Appointed 23 Jul 1998
Resigned 18 Dec 2020

HOCKLEY, Darren Gavin

Resigned
Royal Way, LoughboroughLE11 5XR
Born June 1969
Director
Appointed 06 Sept 1999
Resigned 07 Oct 2022

HOPKINS, Ian James

Resigned
Royal Way, LoughboroughLE11 5XR
Born December 1949
Director
Appointed 23 Jul 1998
Resigned 18 Dec 2020

TAYLOR, Stacey Louise

Resigned
Royal Way, LoughboroughLE11 5XR
Born May 1983
Director
Appointed 21 Jan 2020
Resigned 18 Dec 2020

WETTON, Raymond Eugene, Professor

Resigned
Royal Way, LoughboroughLE11 5XR
Born May 1937
Director
Appointed 03 Sept 1999
Resigned 18 Dec 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 Jul 1998
Resigned 23 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Mr Darren Gavin Hockley

Ceased
Royal Way, LoughboroughLE11 5XR
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2025
AAAnnual Accounts
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Statement Of Companys Objects
9 September 2024
CC04CC04
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2021
AAAnnual Accounts
Legacy
16 November 2021
PARENT_ACCPARENT_ACC
Legacy
16 November 2021
GUARANTEE2GUARANTEE2
Legacy
16 November 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Memorandum Articles
24 March 2021
MAMA
Resolution
24 March 2021
RESOLUTIONSResolutions
Elect To Keep The Directors Residential Address Register Information On The Public Register
8 January 2021
EH02EH02
Elect To Keep The Secretaries Register Information On The Public Register
8 January 2021
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
8 January 2021
EH01EH01
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
30 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Resolution
16 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Resolution
28 November 2013
RESOLUTIONSResolutions
Resolution
28 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Legacy
23 August 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
23 August 2007
363aAnnual Return
Legacy
23 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
30 August 2006
288cChange of Particulars
Legacy
30 August 2006
288cChange of Particulars
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 April 2005
AAAnnual Accounts
Legacy
22 December 2004
287Change of Registered Office
Legacy
31 August 2004
363sAnnual Return (shuttle)
Resolution
19 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 April 2004
AAAnnual Accounts
Legacy
14 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2001
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
88(2)R88(2)R
Legacy
18 July 2000
88(2)R88(2)R
Legacy
24 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
19 October 1999
287Change of Registered Office
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1999
363aAnnual Return
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Incorporation Company
23 July 1998
NEWINCIncorporation