Background WavePink WaveYellow Wave

DELTATRE LIMITED (04436986)

DELTATRE LIMITED (04436986) is an active UK company. incorporated on 13 May 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DELTATRE LIMITED has been registered for 23 years. Current directors include BELLAMY, Peter, MARINI, Andrea, SCRINI, Neda.

Company Number
04436986
Status
active
Type
ltd
Incorporated
13 May 2002
Age
23 years
Address
6th Floor, 55 New Oxford Street, London, WC1A 1BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLAMY, Peter, MARINI, Andrea, SCRINI, Neda
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTATRE LIMITED

DELTATRE LIMITED is an active company incorporated on 13 May 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DELTATRE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04436986

LTD Company

Age

23 Years

Incorporated 13 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DELTATRE MEDIA LIMITED
From: 6 February 2009To: 18 November 2016
DELTA TRE MEDIA LIMITED
From: 25 July 2002To: 6 February 2009
HAMSARD 2520 LIMITED
From: 13 May 2002To: 25 July 2002
Contact
Address

6th Floor, 55 New Oxford Street London, WC1A 1BS,

Previous Addresses

55 6th Floor, 55 New Oxford Street London WC1A 1BS England
From: 9 May 2025To: 9 May 2025
Media House 3 Palmerston Road London SW19 1PG
From: 5 August 2016To: 9 May 2025
1 Bickenhall Mansions Bickenhall Street London W1U 6BP
From: 13 May 2002To: 5 August 2016
Timeline

31 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Joined
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Cleared
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jul 17
Loan Secured
Apr 19
Director Joined
May 21
Director Left
May 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
May 22
Director Joined
May 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Nov 25
Director Left
Mar 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BELLAMY, Peter

Active
New Oxford Street, LondonWC1A 1BS
Born June 1980
Director
Appointed 30 Jun 2025

MARINI, Andrea

Active
New Oxford Street, LondonWC1A 1BS
Born April 1986
Director
Appointed 30 Apr 2021

SCRINI, Neda

Active
New Oxford Street, LondonWC1A 1BS
Born April 1981
Director
Appointed 01 Feb 2024

BRISTOW, Paul Jason George

Resigned
3 Palmerston Road, LondonSW19 1PG
Secretary
Appointed 19 Dec 2003
Resigned 19 Jul 2016

BRISTOW, Wenja

Resigned
17 Leeward Gardens, WimbledonSW19 7QR
Secretary
Appointed 25 Jul 2002
Resigned 19 Dec 2003

HSE SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee secretary
Appointed 13 May 2002
Resigned 25 Jul 2002

BRISTOW, Paul Jason George

Resigned
3 Palmerston Road, LondonSW19 1PG
Born April 1963
Director
Appointed 25 Jul 2002
Resigned 19 Jul 2016

CATLING, Christopher

Resigned
3 Palmerston Road, LondonSW19 1PG
Born June 1976
Director
Appointed 01 Jan 2016
Resigned 30 Jun 2017

CIRIO, Gianluca

Resigned
3 Palmerston Road, LondonSW19 1PG
Born August 1967
Director
Appointed 19 Jul 2016
Resigned 30 Apr 2021

CRISPINO, Tony

Resigned
3 Palmerston Road, LondonSW19 1PG
Born October 1966
Director
Appointed 19 Jul 2016
Resigned 14 Sept 2022

DI GIOVANNI, Corrado

Resigned
3 Palmerston Road, LondonSW19 1PG
Born September 1980
Director
Appointed 29 Apr 2022
Resigned 01 Feb 2024

MARINI, Luca

Resigned
3 Palmerston Road, LondonSW19 1PG
Born July 1954
Director
Appointed 19 Dec 2003
Resigned 19 Jul 2016

MCFARLAND, James

Resigned
New Oxford Street, LondonWC1A 1BS
Born April 1982
Director
Appointed 01 Feb 2024
Resigned 30 Jun 2025

MORII, Elli

Resigned
New Oxford Street, LondonWC1A 1BS
Born May 1973
Director
Appointed 18 Jul 2024
Resigned 19 Feb 2026

RINAUDO, Giampiero

Resigned
3 Palmerston Road, LondonSW19 1PG
Born December 1959
Director
Appointed 19 Dec 2003
Resigned 29 Apr 2022

ROTH, Jeffrey

Resigned
3 Palmerston Road, LondonSW19 1PG
Born February 1985
Director
Appointed 19 Jul 2016
Resigned 14 Sept 2022

WIGLEY, Jonathan Vaughan

Resigned
Bickenhall Mansions, LondonW1U 6BP
Born December 1950
Director
Appointed 09 Feb 2015
Resigned 01 Jan 2016

HSE DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate nominee director
Appointed 13 May 2002
Resigned 25 Jul 2002

Persons with significant control

3

1 Active
2 Ceased

Mr George Pyne

Ceased
3 Palmerston Road, LondonSW19 1PG
Born September 1965

Nature of Control

Significant influence or control
Notified 23 May 2016
Ceased 14 Sept 2022
3 Palmerston Road, LondonSW19 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 May 2016

Giampiero Rinaudo

Ceased
3 Palmerston Road, LondonSW19 1PG
Born December 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Sept 2022
Fundings
Financials
Latest Activities

Filing History

120

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Statement Of Companys Objects
23 December 2019
CC04CC04
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Certificate Change Of Name Company
18 November 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Resolution
5 August 2016
RESOLUTIONSResolutions
Resolution
14 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Auditors Resignation Company
6 July 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Memorandum Articles
2 March 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
18 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Small
3 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
30 May 2007
288cChange of Particulars
Legacy
17 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 September 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
287Change of Registered Office
Accounts With Accounts Type Small
26 August 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
28 January 2004
88(2)R88(2)R
Legacy
28 January 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
225Change of Accounting Reference Date
Legacy
20 September 2002
395Particulars of Mortgage or Charge
Legacy
5 August 2002
287Change of Registered Office
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2002
NEWINCIncorporation