Background WavePink WaveYellow Wave

LUCION DELTA-SIMONS LTD (04786034)

LUCION DELTA-SIMONS LTD (04786034) is an active UK company. incorporated on 3 June 2003. with registered office in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. LUCION DELTA-SIMONS LTD has been registered for 22 years. Current directors include ALLISON, Benjamin, COLE, Carolyn Ann, COLES, Philip David.

Company Number
04786034
Status
active
Type
ltd
Incorporated
3 June 2003
Age
22 years
Address
Unit 5 Abbots Park, Runcorn, WA7 3GH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALLISON, Benjamin, COLE, Carolyn Ann, COLES, Philip David
SIC Codes
70229, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUCION DELTA-SIMONS LTD

LUCION DELTA-SIMONS LTD is an active company incorporated on 3 June 2003 with the registered office located in Runcorn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. LUCION DELTA-SIMONS LTD was registered 22 years ago.(SIC: 70229, 71200)

Status

active

Active since 22 years ago

Company No

04786034

LTD Company

Age

22 Years

Incorporated 3 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DELTA-SIMONS LIMITED
From: 14 January 2022To: 10 April 2024
DELTA-SIMONS ENVIRONMENTAL CONSULTANTS LIMITED
From: 25 June 2003To: 14 January 2022
QUEST ENVIRONMENTAL LIMITED
From: 3 June 2003To: 25 June 2003
Contact
Address

Unit 5 Abbots Park Preston Brook Runcorn, WA7 3GH,

Previous Addresses

Unit 7 Halifax Court Dunston Gateshead NE11 9JT England
From: 24 December 2023To: 31 October 2024
3 Henley Office Park Doddington Road Lincoln LN6 3QR
From: 19 December 2013To: 24 December 2023
, the Lawn, Union Road, Lincoln, Lincolnshire, LN1 3BL
From: 3 June 2003To: 19 December 2013
Timeline

40 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Dec 14
Capital Reduction
Mar 15
Share Buyback
Mar 15
Capital Reduction
Mar 15
Share Buyback
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jul 15
Director Joined
Jul 18
Director Left
Jul 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Share Buyback
Jul 20
Capital Reduction
Sept 20
Loan Cleared
Apr 21
Loan Secured
Apr 21
Funding Round
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Loan Secured
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jul 23
Director Left
Jun 24
Loan Secured
Aug 24
Loan Secured
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Oct 25
Director Left
Oct 25
11
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ALLISON, Benjamin

Active
Abbots Park, RuncornWA7 3GH
Born March 1986
Director
Appointed 17 Sept 2025

COLE, Carolyn Ann

Active
Preston Brook, RuncornWA7 3GH
Born June 1977
Director
Appointed 02 Apr 2025

COLES, Philip David

Active
Abbots Park, RuncornWA7 3GH
Born March 1970
Director
Appointed 26 Feb 2025

BROWN, Simon

Resigned
Doddington Road, LincolnLN6 3QR
Secretary
Appointed 29 Jun 2018
Resigned 07 Feb 2022

HIGHAM, Richard Charles

Resigned
Bramerton Hall Surlingham Road, NorwichNR14 7DN
Secretary
Appointed 03 Jun 2003
Resigned 15 Jun 2004

SCHOFIELD, Kevin

Resigned
Danum House, GooleDN14 8NF
Secretary
Appointed 15 Jun 2004
Resigned 23 Oct 2009

WILSON, Jonathan Ivor

Resigned
Henley Office Park, LincolnLN6 3QR
Secretary
Appointed 01 Jan 2010
Resigned 29 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 2003
Resigned 03 Jun 2003

BOULTON, Ross

Resigned
Abbots Park, RuncornWA7 3GH
Born May 1982
Director
Appointed 31 Mar 2021
Resigned 04 Apr 2025

CLENNELL-JONES, Simon Anthony

Resigned
Henley Office Park, LincolnLN6 3QR
Born March 1978
Director
Appointed 30 Jun 2022
Resigned 31 May 2023

FERGUSON, Alex

Resigned
Henley Office Park, LincolnLN6 3QR
Born August 1973
Director
Appointed 23 Oct 2009
Resigned 30 Jun 2023

GRIFFITHS, Roger, Dr

Resigned
Doddington Road, LincolnLN6 3QR
Born April 1968
Director
Appointed 29 Jun 2018
Resigned 30 Jun 2022

HIGHAM, Richard Charles

Resigned
Bramerton Hall Surlingham Road, NorwichNR14 7DN
Born January 1958
Director
Appointed 03 Jun 2003
Resigned 31 Mar 2021

KNIGHT, Ian Graham

Resigned
Kirklea 53 Kirklands Road, ShipleyBD17 6HT
Born April 1951
Director
Appointed 03 Jun 2003
Resigned 12 May 2009

MCGIVERN, James Patrick

Resigned
Henley Office Park, LincolnLN6 3QR
Born October 1974
Director
Appointed 31 Mar 2021
Resigned 01 May 2023

PICKLES, Gareth Denby

Resigned
South Scarle Lane, LincolnLN6 9JA
Born April 1972
Director
Appointed 03 Jun 2003
Resigned 31 Oct 2014

ROZIER, Philip Michael

Resigned
Halifax Court, GatesheadNE11 9JT
Born December 1979
Director
Appointed 31 Mar 2021
Resigned 08 May 2024

SCHOFIELD, Kevin

Resigned
Danum House, GooleDN14 8NF
Born March 1961
Director
Appointed 03 Jun 2003
Resigned 23 Oct 2009

SEYMOUR, Joanne Lucy

Resigned
Abbots Park, RuncornWA7 3GH
Born February 1969
Director
Appointed 01 May 2023
Resigned 22 Oct 2025

WILSON, Jonathan Ivor

Resigned
11 The Spinney, NewarkNG23 5PE
Born April 1971
Director
Appointed 01 Nov 2005
Resigned 29 Jun 2018

Persons with significant control

2

1 Active
1 Ceased
Halifax Court, GatesheadNE11 9JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ferry Road, NorwichNR1 1SW

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jan 2017
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Certificate Change Of Name Company
10 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
20 January 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
14 January 2022
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Annual Return With Made Up Date
21 July 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 July 2021
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Statement Of Companys Objects
11 May 2021
CC04CC04
Memorandum Articles
11 May 2021
MAMA
Resolution
11 May 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 May 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Capital Allotment Shares
26 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Capital Cancellation Shares
9 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 July 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
30 January 2020
AAMDAAMD
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Capital Cancellation Shares
26 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 July 2018
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name Termination Date
25 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Capital Return Purchase Own Shares
8 July 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
12 April 2015
AAAnnual Accounts
Capital Cancellation Shares
1 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 March 2015
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Secretary Company With Change Date
5 March 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Auditors Resignation Company
2 July 2013
AUDAUD
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 October 2012
AR01AR01
Accounts With Accounts Type Small
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date
4 August 2011
AR01AR01
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Legacy
6 July 2009
363aAnnual Return
Legacy
2 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Legacy
13 April 2007
169169
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
19 March 2007
RESOLUTIONSResolutions
Resolution
3 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 January 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 April 2006
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Resolution
13 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 March 2005
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
287Change of Registered Office
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2003
88(3)88(3)
Legacy
20 October 2003
88(2)R88(2)R
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2003
288bResignation of Director or Secretary
Incorporation Company
3 June 2003
NEWINCIncorporation