Background WavePink WaveYellow Wave

SIERRA DELTA LIMITED (04200237)

SIERRA DELTA LIMITED (04200237) is an active UK company. incorporated on 13 April 2001. with registered office in Stockton-On-Tees. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SIERRA DELTA LIMITED has been registered for 25 years. Current directors include DAVIS, Stephen John.

Company Number
04200237
Status
active
Type
ltd
Incorporated
13 April 2001
Age
25 years
Address
Swan House Westpoint Road, Stockton-On-Tees, TS17 6BP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DAVIS, Stephen John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIERRA DELTA LIMITED

SIERRA DELTA LIMITED is an active company incorporated on 13 April 2001 with the registered office located in Stockton-On-Tees. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SIERRA DELTA LIMITED was registered 25 years ago.(SIC: 96090)

Status

active

Active since 25 years ago

Company No

04200237

LTD Company

Age

25 Years

Incorporated 13 April 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Dormant

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

SAFETY ISSUES (FABRICATION) LIMITED
From: 13 April 2001To: 1 November 2007
Contact
Address

Swan House Westpoint Road Teesdale Business Park Stockton-On-Tees, TS17 6BP,

Previous Addresses

30 Yoden Way Peterlee County Durham SR8 1AL
From: 5 August 2014To: 7 May 2015
Swan House Westpoint Road Teesdale Business Park Stockton-on-Tees TS17 6BP United Kingdom
From: 3 September 2012To: 5 August 2014
Newport House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SE United Kingdom
From: 13 April 2001To: 3 September 2012
Timeline

5 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Apr 01
Director Left
May 13
Director Joined
May 13
Director Left
Jan 15
Director Joined
Mar 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DAVIS, Stephen John

Active
Westpoint Road, Stockton-On-TeesTS17 6BP
Born May 1966
Director
Appointed 27 Mar 2015

COOK, Paul

Resigned
38 Polden Close, PeterleeSR8 2LH
Secretary
Appointed 14 Feb 2005
Resigned 28 Feb 2007

STEWART, Olwen

Resigned
42 Ambleside Avenue, RedcarTS10 4JW
Secretary
Appointed 14 Nov 2002
Resigned 22 Oct 2004

TINDLE, Robert

Resigned
Tower House, Teesdale SouthTS17 6SF
Secretary
Appointed 13 Apr 2001
Resigned 14 Nov 2002

TRACEY, Ian George

Resigned
Burnside Grove, Stockton-On-TeesTS18 4ET
Secretary
Appointed 27 Sept 2007
Resigned 22 Oct 2009

DAVIS, Stephen John

Resigned
The Village, HartlepoolTS27 4SL
Born May 1966
Director
Appointed 17 Sept 2004
Resigned 30 Apr 2013

DAVIS, Stephen John

Resigned
Park House, Saltburn By The SeaTS12 2HL
Born May 1966
Director
Appointed 13 Apr 2001
Resigned 18 Nov 2002

DIXON, Michael

Resigned
The Village, HartlepoolTS27 4SL
Born August 1975
Director
Appointed 30 Apr 2013
Resigned 08 Jan 2015

FEENEY, Peter

Resigned
38 Ings Lane, Saltburn By SeaTS12 2QQ
Born May 1948
Director
Appointed 11 Nov 2002
Resigned 22 Oct 2004

Persons with significant control

1

Mr Stephen John Davis

Active
Westpoint Road, Stockton On TeesTS17 6BP
Born May 1966

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

85

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
29 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
10 December 2009
TM02Termination of Secretary
Gazette Filings Brought Up To Date
1 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
13 May 2008
287Change of Registered Office
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Legacy
15 March 2007
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
4 January 2007
1.31.3
Liquidation Voluntary Arrangement Completion
4 January 2007
1.41.4
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
31 May 2006
1.31.3
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Miscellaneous
31 August 2005
MISCMISC
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 June 2005
1.31.3
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
287Change of Registered Office
Legacy
7 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
27 May 2004
1.11.1
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
21 January 2004
225Change of Accounting Reference Date
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 2003
AAAnnual Accounts
Legacy
22 November 2002
288bResignation of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
287Change of Registered Office
Incorporation Company
13 April 2001
NEWINCIncorporation