Background WavePink WaveYellow Wave

INTERDELTA LTD (05103858)

INTERDELTA LTD (05103858) is an active UK company. incorporated on 16 April 2004. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. INTERDELTA LTD has been registered for 21 years. Current directors include MOCTON, Jonathan Joseph, ROGERS, Simon.

Company Number
05103858
Status
active
Type
ltd
Incorporated
16 April 2004
Age
21 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
MOCTON, Jonathan Joseph, ROGERS, Simon
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERDELTA LTD

INTERDELTA LTD is an active company incorporated on 16 April 2004 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. INTERDELTA LTD was registered 21 years ago.(SIC: 52290)

Status

active

Active since 21 years ago

Company No

05103858

LTD Company

Age

21 Years

Incorporated 16 April 2004

Size

N/A

Accounts

ARD: 26/4

Up to Date

10 months left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 May 2024 - 2 May 2025(14 months)
Type: Full Accounts

Next Due

Due by 26 January 2027
Period: 3 May 2025 - 26 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP
From: 16 April 2004To: 14 November 2013
Timeline

15 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Feb 17
Loan Secured
Mar 17
Director Joined
May 18
Director Joined
Jul 18
Funding Round
Oct 18
Funding Round
Aug 22
Funding Round
Aug 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EBERT, Andrew Jon

Active
Bury New Road, ManchesterM25 0TL
Secretary
Appointed 03 Jun 2010

MOCTON, Jonathan Joseph

Active
Bury New Road, ManchesterM25 0TL
Born January 1972
Director
Appointed 07 Feb 2017

ROGERS, Simon

Active
Bury New Road, ManchesterM25 0TL
Born June 1977
Director
Appointed 25 Aug 2022

NISSENBAUM, Dina Chaya

Resigned
22 Kersal Crag, SalfordM7 4SL
Secretary
Appointed 28 Apr 2004
Resigned 02 Jun 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Apr 2004
Resigned 28 Apr 2004

MOCTON, Elisheva Ruth

Resigned
Bury New Road, ManchesterM25 0TL
Born September 1974
Director
Appointed 01 Jun 2010
Resigned 25 Aug 2022

NISSEN, Chaim Dovid

Resigned
22 Kersal Crag, SalfordM7 4SL
Born July 1978
Director
Appointed 28 Apr 2004
Resigned 22 Jun 2009

NISSENBAUM, Chaim Dovid Myer

Resigned
Bury New Road, ManchesterM25 0TL
Born July 1978
Director
Appointed 17 Apr 2017
Resigned 25 Aug 2022

NISSENBAUM, Dina Chaya

Resigned
Bury New Road, ManchesterM25 0TL
Born August 1980
Director
Appointed 17 Apr 2017
Resigned 25 Aug 2022

NISSENBAUM, Dina Chaya

Resigned
22 Kersal Crag, SalfordM7 4SL
Born August 1980
Director
Appointed 28 Apr 2004
Resigned 02 Jun 2010

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Apr 2004
Resigned 28 Apr 2004

Persons with significant control

2

1 Active
1 Ceased
Whittle Lane, HeywoodOL10 2SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2022

Mr Avi Mechlowitz

Ceased
Bury New Road, ManchesterM25 0TL
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Aug 2022
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 September 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Resolution
9 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Memorandum Articles
22 July 2022
MAMA
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Resolution
4 November 2020
RESOLUTIONSResolutions
Resolution
4 November 2020
RESOLUTIONSResolutions
Memorandum Articles
4 November 2020
MAMA
Capital Name Of Class Of Shares
4 November 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Gazette Filings Brought Up To Date
11 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
25 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
123Notice of Increase in Nominal Capital
Resolution
9 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363sAnnual Return (shuttle)
Legacy
4 March 2008
225Change of Accounting Reference Date
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
22 December 2005
287Change of Registered Office
Legacy
26 September 2005
88(2)R88(2)R
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
26 September 2005
123Notice of Increase in Nominal Capital
Resolution
26 September 2005
RESOLUTIONSResolutions
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
287Change of Registered Office
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Incorporation Company
16 April 2004
NEWINCIncorporation