Background WavePink WaveYellow Wave

DELTAMAX INVESTMENTS LIMITED (05137394)

DELTAMAX INVESTMENTS LIMITED (05137394) is an active UK company. incorporated on 25 May 2004. 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.. DELTAMAX INVESTMENTS LIMITED has been registered for 21 years. Current directors include KURDI, Zein.

Company Number
05137394
Status
active
Type
ltd
Incorporated
25 May 2004
Age
21 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KURDI, Zein
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTAMAX INVESTMENTS LIMITED

DELTAMAX INVESTMENTS LIMITED is an active company incorporated on 25 May 2004 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.. DELTAMAX INVESTMENTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05137394

LTD Company

Age

21 Years

Incorporated 25 May 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ England
From: 7 March 2011To: 29 April 2014
the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
From: 25 May 2004To: 7 March 2011
Timeline

18 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
May 04
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

KURDI, Zein

Active
Paternoster House, LondonEC4M 8AB
Born June 1986
Director
Appointed 26 Jun 2023

MAJITHIA, Rohit

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 30 Nov 2022
Resigned 27 Jun 2023

SHAH, Naresh Devchand

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 01 May 2018
Resigned 30 Nov 2022

BARLEIGH WELLS LTD

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Corporate secretary
Appointed 22 Jun 2004
Resigned 01 May 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 May 2004
Resigned 22 Jun 2004

MAJITHIA, Rohit

Resigned
Paternoster House, LondonEC4M 8AB
Born September 1961
Director
Appointed 01 Feb 2018
Resigned 27 Jun 2023

NEWMAN, Laurence David

Resigned
Paternoster House, LondonEC4M 8AB
Born April 1961
Director
Appointed 01 Feb 2018
Resigned 27 Jun 2023

RICH, Russell Marc

Resigned
Paternoster House, LondonEC4M 8AB
Born April 1965
Director
Appointed 01 Feb 2018
Resigned 27 Jun 2023

SHAH, Naresh Devchand

Resigned
Paternoster House, LondonEC4M 8AB
Born June 1954
Director
Appointed 01 Jan 2011
Resigned 30 Nov 2022

SHAH, Pankaj Nathalal

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1953
Director
Appointed 01 Feb 2018
Resigned 30 Nov 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 May 2004
Resigned 22 Jun 2004

GLASSMILL LIMITED

Resigned
118, KingstonKT2 6QJ
Corporate director
Appointed 22 Jun 2004
Resigned 01 Jan 2011

SOLEGUARD LIMITED

Resigned
City Forum, LondonEC1V 2QQ
Corporate director
Appointed 01 Jan 2011
Resigned 01 Feb 2018

Persons with significant control

2

1 Active
1 Ceased

Mrs Zein Kurdi

Active
Paternoster House, LondonEC4M 8AB
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2023
St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 June 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Change Corporate Secretary Company With Change Date
27 April 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
7 March 2011
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Corporate Director Company With Change Date
28 May 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
28 May 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
225Change of Accounting Reference Date
Legacy
19 August 2004
287Change of Registered Office
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
287Change of Registered Office
Incorporation Company
25 May 2004
NEWINCIncorporation