Background WavePink WaveYellow Wave

DELTA PLUS (U.K.) LIMITED (05971078)

DELTA PLUS (U.K.) LIMITED (05971078) is an active UK company. incorporated on 18 October 2006. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. DELTA PLUS (U.K.) LIMITED has been registered for 19 years. Current directors include BENOIT, Jerome Jean-Marc, BOSCARDIN, Ivo.

Company Number
05971078
Status
active
Type
ltd
Incorporated
18 October 2006
Age
19 years
Address
Deltaplus Uk Ltd Premier Way, Blackburn, BB1 2JU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BENOIT, Jerome Jean-Marc, BOSCARDIN, Ivo
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA PLUS (U.K.) LIMITED

DELTA PLUS (U.K.) LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. DELTA PLUS (U.K.) LIMITED was registered 19 years ago.(SIC: 46420)

Status

active

Active since 19 years ago

Company No

05971078

LTD Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

FINANCIERE VIRGINIA LIMITED
From: 18 October 2006To: 7 December 2017
Contact
Address

Deltaplus Uk Ltd Premier Way Guide Blackburn, BB1 2JU,

Previous Addresses

Unit 1 Point 5 Walker Industrial Park, Walker Road Guide Blackburn BB1 2LJ
From: 6 December 2011To: 20 December 2017
Greenbridge Rawtenstall Rossendale Lancashire BB4 7NX
From: 18 October 2006To: 6 December 2011
Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Dec 10
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Dec 17
Loan Secured
Jan 18
Funding Round
Apr 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
May 22
Capital Update
Jul 22
Director Left
Feb 23
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BENOIT, Jerome Jean-Marc

Active
RossendaleBB4 7NX
Born December 1982
Director
Appointed 10 Jun 2010

BOSCARDIN, Ivo

Active
Premier Way, BlackburnBB1 2JU
Born March 1952
Director
Appointed 02 Feb 2012

FLETCHER, Richard David

Resigned
Brook House, RochdaleOL12 7SN
Secretary
Appointed 02 Jan 2007
Resigned 18 Jun 2010

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 18 Oct 2006
Resigned 02 Jan 2007

BENOIT, Jacques Roger Baudouin

Resigned
763 Avenue Des Bories,, 84405apt
Born October 1953
Director
Appointed 25 Oct 2006
Resigned 18 Apr 2011

COUDERT, Jean Paul

Resigned
24 Avenue Philippe Girard, 84400 AptAPT
Born October 1951
Director
Appointed 30 Nov 2006
Resigned 10 Jun 2010

FLETCHER, Richard David

Resigned
Brook House, RochdaleOL12 7SN
Born August 1963
Director
Appointed 02 Jan 2007
Resigned 18 Jun 2010

HILL, Samuel William

Resigned
Premier Way, BlackburnBB1 2JU
Born July 1984
Director
Appointed 12 Dec 2017
Resigned 06 Jan 2023

JEUFFROY, Francois Xavier

Resigned
Lambesc (13410)-9, Lotissement De Pins
Born April 1970
Director
Appointed 25 Oct 2006
Resigned 30 Nov 2006

O'BEIRNE, Pauline

Resigned
Premier Way, BlackburnBB1 2JU
Born June 1963
Director
Appointed 11 Nov 2010
Resigned 25 May 2022

RICKMAN, Bryan Colin

Resigned
17 Brooker Street, HoveBN3 3YX
Born February 1971
Director
Appointed 18 Oct 2006
Resigned 25 Oct 2006

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 18 Oct 2006
Resigned 25 Oct 2006

SMITH, Gary Stephen

Resigned
Hodgson Barn, ClitheroeBB7 3JJ
Born November 1955
Director
Appointed 16 Jul 2008
Resigned 18 Jun 2010

Persons with significant control

1

Mr Jerome Jean-Marc Benoit

Active
Premier Way, BlackburnBB1 2JU
Born December 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 July 2022
SH19Statement of Capital
Legacy
13 July 2022
SH20SH20
Legacy
13 July 2022
CAP-SSCAP-SS
Resolution
13 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 July 2018
AAAnnual Accounts
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Resolution
7 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Auditors Resignation Company
27 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Group
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Group
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Legacy
3 August 2012
MG01MG01
Accounts With Accounts Type Group
15 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Secretary Company With Name
6 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Resolution
3 February 2007
RESOLUTIONSResolutions
Legacy
3 February 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
287Change of Registered Office
Legacy
23 January 2007
88(2)R88(2)R
Legacy
23 January 2007
88(2)R88(2)R
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
395Particulars of Mortgage or Charge
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
123Notice of Increase in Nominal Capital
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
287Change of Registered Office
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Incorporation Company
18 October 2006
NEWINCIncorporation