Background WavePink WaveYellow Wave

AT DELTA LTD (05038114)

AT DELTA LTD (05038114) is an active UK company. incorporated on 9 February 2004. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. AT DELTA LTD has been registered for 22 years. Current directors include JESHANI, Dharmendra Devji.

Company Number
05038114
Status
active
Type
ltd
Incorporated
9 February 2004
Age
22 years
Address
Alpha House, Harrow, HA3 8DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
JESHANI, Dharmendra Devji
SIC Codes
69201, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AT DELTA LTD

AT DELTA LTD is an active company incorporated on 9 February 2004 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. AT DELTA LTD was registered 22 years ago.(SIC: 69201, 70229)

Status

active

Active since 22 years ago

Company No

05038114

LTD Company

Age

22 Years

Incorporated 9 February 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

DELTA AUDITS LIMITED
From: 9 February 2004To: 27 September 2005
Contact
Address

Alpha House 296 Kenton Road Harrow, HA3 8DD,

Previous Addresses

8 Larkfield Avenue Kenton Harrow Middlesex HA3 8NF
From: 9 February 2004To: 9 March 2021
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Feb 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JESHANI, Dharmendra Devji

Active
296 Kenton Road, HarrowHA3 8DD
Born July 1977
Director
Appointed 25 Feb 2004

JESHANI, Kalpnaben

Resigned
8 Larkfield Avenue, HarrowHA3 8NF
Secretary
Appointed 01 Oct 2004
Resigned 01 Mar 2011

MALHOTRA, Anil Kumar

Resigned
92 Becmead Avenue, HarrowHA3 8HB
Secretary
Appointed 25 Feb 2004
Resigned 01 Oct 2004

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 09 Feb 2004
Resigned 25 Feb 2004

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 09 Feb 2004
Resigned 25 Feb 2004

Persons with significant control

2

Mr Dharmendra Devji Jeshani

Active
296 Kenton Road, HarrowHA3 8DD
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Kalpnaben Jeshani

Active
296 Kenton Road, HarrowHA3 8DD
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 July 2024
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Termination Secretary Company With Name
15 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
31 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
5 December 2006
225Change of Accounting Reference Date
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
287Change of Registered Office
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Incorporation Company
9 February 2004
NEWINCIncorporation