Background WavePink WaveYellow Wave

DELTA V PARTNERS LTD (04271882)

DELTA V PARTNERS LTD (04271882) is an active UK company. incorporated on 16 August 2001. with registered office in Stockport. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DELTA V PARTNERS LTD has been registered for 24 years. Current directors include FAY, John Christian.

Company Number
04271882
Status
active
Type
ltd
Incorporated
16 August 2001
Age
24 years
Address
82 Reddish Road, Stockport, SK5 7QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FAY, John Christian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA V PARTNERS LTD

DELTA V PARTNERS LTD is an active company incorporated on 16 August 2001 with the registered office located in Stockport. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DELTA V PARTNERS LTD was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04271882

LTD Company

Age

24 Years

Incorporated 16 August 2001

Size

N/A

Accounts

ARD: 27/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

GEORGIA GROUP CONSULTING LIMITED
From: 7 February 2012To: 12 April 2017
SFL LIMITED
From: 24 September 2001To: 7 February 2012
INHOCO 2381 LIMITED
From: 16 August 2001To: 24 September 2001
Contact
Address

82 Reddish Road Stockport, SK5 7QU,

Previous Addresses

41 Greek Street Stockport Cheshire SK3 8AX
From: 25 September 2015To: 5 April 2018
Bollin House Riverside Park Wilmslow Cheshire SK9 1DP
From: 6 February 2012To: 25 September 2015
Suite F28 Genesis Centre Innovation Way North Staffs Business Park Stoke-on-Trent Staffordshire ST6 4BF
From: 23 June 2011To: 6 February 2012
5 the Clock Tower Manor Lane Holmes Chapel Cheshire CW4 8DJ
From: 16 August 2001To: 23 June 2011
Timeline

12 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Aug 01
Director Left
Sept 10
Director Left
Oct 11
Director Left
Nov 11
Funding Round
Nov 12
Funding Round
Nov 12
Director Left
May 17
Share Issue
May 18
Share Issue
Jun 18
Funding Round
Jun 18
Loan Cleared
Feb 22
Loan Cleared
Feb 22
5
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

FAY, John Christian

Active
Reddish Road, StockportSK5 7QU
Born May 1967
Director
Appointed 24 Sept 2001

STEPHENSON, Tony Michael

Resigned
139 Heath Road, SandbachCW11 2LE
Secretary
Appointed 07 Jul 2006
Resigned 30 Mar 2007

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Aug 2001
Resigned 10 Mar 2004

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 30 Mar 2007
Resigned 16 Aug 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 10 Mar 2004
Resigned 07 Jul 2006

ANSBRO, David Anthony

Resigned
The Green, AirtonBD23 4AH
Born April 1945
Director
Appointed 11 Mar 2005
Resigned 28 Sept 2010

GORDON LENNOX, Edward Charles

Resigned
Frampton Farm, StroudGL6 8JB
Born January 1961
Director
Appointed 17 Jun 2005
Resigned 20 Oct 2006

JONES, Emma Louise

Resigned
Tarragon Drive, Stoke-On-TrentST3 7YE
Born February 1980
Director
Appointed 01 Feb 2009
Resigned 20 Jun 2011

MUNDELL, William Timothy

Resigned
Sycamore Cottage, BunburyCW6 9NR
Born May 1968
Director
Appointed 17 Jun 2005
Resigned 24 Feb 2006

STEPHENSON, Tony Michael

Resigned
139 Heath Road, SandbachCW11 2LE
Born September 1966
Director
Appointed 17 Jun 2005
Resigned 30 Mar 2007

TOASE, Philip Cursley

Resigned
4 Midway, HuddersfieldHD4 7DA
Born September 1953
Director
Appointed 08 Sept 2008
Resigned 30 Sept 2011

WESTON, Simon, Mr.

Resigned
38 Llywn Y Grant Road, CardiffCF23 9HL
Born August 1961
Director
Appointed 29 Jun 2006
Resigned 01 Jan 2013

WOODSTOCK, Adrian George Ronald

Resigned
Lavender Thatches, Bishops StortfordCM22 6HZ
Born May 1958
Director
Appointed 29 Jun 2006
Resigned 30 Mar 2007

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 16 Aug 2001
Resigned 24 Sept 2001

Persons with significant control

1

Mr John Christian Fay

Active
Reddish Road, StockportSK5 7QU
Born May 1967

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Account Reference Date Company Previous Shortened
28 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
16 February 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 September 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
29 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Capital Alter Shares Consolidation
13 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
22 May 2018
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Resolution
12 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
25 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
4 October 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Capital Allotment Shares
27 November 2012
SH01Allotment of Shares
Resolution
27 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2012
SH01Allotment of Shares
Resolution
8 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Account Reference Date Company Current Extended
27 March 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
6 February 2012
AD01Change of Registered Office Address
Resolution
3 February 2012
RESOLUTIONSResolutions
Change Of Name Notice
3 February 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 November 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2009
AA01Change of Accounting Reference Date
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
19 August 2008
363aAnnual Return
Legacy
20 February 2008
169169
Legacy
20 February 2008
169169
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
19 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
22 August 2007
363aAnnual Return
Legacy
17 July 2007
122122
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
17 July 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
287Change of Registered Office
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
10 November 2005
363aAnnual Return
Legacy
4 November 2005
287Change of Registered Office
Legacy
4 November 2005
288cChange of Particulars
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2005
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
14 December 2004
288cChange of Particulars
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
10 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
287Change of Registered Office
Legacy
17 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
24 September 2002
288cChange of Particulars
Legacy
24 September 2002
363aAnnual Return
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 August 2001
NEWINCIncorporation