Background WavePink WaveYellow Wave

DELTA-INNOVATION LIMITED (05338691)

DELTA-INNOVATION LIMITED (05338691) is an active UK company. incorporated on 21 January 2005. with registered office in Milton Keynes. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 3 other business activities. DELTA-INNOVATION LIMITED has been registered for 21 years. Current directors include WEBSTER, Allison Bernice, WEBSTER, Stephen David, Dr.

Company Number
05338691
Status
active
Type
ltd
Incorporated
21 January 2005
Age
21 years
Address
The Pinnacle Building A, Milton Keynes, MK9 1FD
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
WEBSTER, Allison Bernice, WEBSTER, Stephen David, Dr
SIC Codes
01629, 70229, 73200, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA-INNOVATION LIMITED

DELTA-INNOVATION LIMITED is an active company incorporated on 21 January 2005 with the registered office located in Milton Keynes. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 3 other business activities. DELTA-INNOVATION LIMITED was registered 21 years ago.(SIC: 01629, 70229, 73200, 74901)

Status

active

Active since 21 years ago

Company No

05338691

LTD Company

Age

21 Years

Incorporated 21 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

The Pinnacle Building A 150-170 Midsummer Boulevard Milton Keynes, MK9 1FD,

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ England
From: 7 July 2020To: 9 December 2024
Equipoise House Grove Place Bedford MK40 3LE England
From: 8 May 2017To: 7 July 2020
Appletree House West Scrafton Leyburn DL8 4RU England
From: 6 February 2017To: 8 May 2017
45 Grange Lane Bromham Bedford Bedfordshire MK43 8NS
From: 1 November 2011To: 6 February 2017
C/O Steve Webster Bedford I-Lab Stannard Way, Priory Business Park Bedford MK44 3RZ United Kingdom
From: 21 October 2009To: 1 November 2011
25 Parkside Gravenhurst Bedford Bedfordshire MK45 4JJ
From: 21 January 2005To: 21 October 2009
Timeline

3 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 09
Director Joined
Oct 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WEBSTER, Stephen David, Dr

Active
Building A, Milton KeynesMK9 1FD
Secretary
Appointed 21 Jan 2005

WEBSTER, Allison Bernice

Active
Building A, Milton KeynesMK9 1FD
Born February 1966
Director
Appointed 15 Oct 2017

WEBSTER, Stephen David, Dr

Active
Building A, Milton KeynesMK9 1FD
Born May 1968
Director
Appointed 21 Jan 2005

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 21 Jan 2005
Resigned 21 Jan 2005

BRIGSTOCKE, Timothy David Alexander

Resigned
Brick House, LeominsterHR6 0NQ
Born September 1951
Director
Appointed 21 Jan 2005
Resigned 18 Jan 2007

WEBSTER, David Edward

Resigned
4 Chelsea Court, MilnthorpeLA7 7DJ
Born September 1939
Director
Appointed 18 Jan 2007
Resigned 07 Aug 2009

Persons with significant control

1

Dr Stephen David Webster

Active
Building A, Milton KeynesMK9 1FD
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Legacy
1 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
22 July 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
17 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
28 January 2005
288bResignation of Director or Secretary
Incorporation Company
21 January 2005
NEWINCIncorporation