Background WavePink WaveYellow Wave

DELTA 3 (UK) LIMITED (05988544)

DELTA 3 (UK) LIMITED (05988544) is an active UK company. incorporated on 3 November 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DELTA 3 (UK) LIMITED has been registered for 19 years. Current directors include BABIKER, Adam, LLOWARCH, Duncan Francis.

Company Number
05988544
Status
active
Type
ltd
Incorporated
3 November 2006
Age
19 years
Address
No. 2 St. James's Market, London, SW1Y 4AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BABIKER, Adam, LLOWARCH, Duncan Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA 3 (UK) LIMITED

DELTA 3 (UK) LIMITED is an active company incorporated on 3 November 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DELTA 3 (UK) LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05988544

LTD Company

Age

19 Years

Incorporated 3 November 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

No. 2 St. James's Market London, SW1Y 4AH,

Previous Addresses

, No. 2 st James's Market, London, SW1Y 4SB, United Kingdom
From: 23 July 2017To: 24 July 2017
, 6 Princes Gate, London, SW7 1QJ
From: 3 November 2006To: 23 July 2017
Timeline

19 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Funding Round
May 12
Loan Secured
Jul 13
Loan Secured
Aug 14
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Capital Update
Nov 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Jul 21
Funding Round
Jul 21
Funding Round
Jul 21
Loan Secured
Dec 21
Owner Exit
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
May 25
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BABIKER, Adam

Active
St. James's Market, LondonSW1Y 4AH
Born February 1980
Director
Appointed 20 Feb 2025

LLOWARCH, Duncan Francis

Active
St. James's Market, LondonSW1Y 4AH
Born April 1968
Director
Appointed 24 Nov 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 2006
Resigned 03 Nov 2006

ANTHONY, Laurence

Resigned
St James's Market, LondonSW1Y 4AH
Born September 1981
Director
Appointed 17 Sept 2024
Resigned 22 Feb 2025

CLARRY, Nicholas James

Resigned
Strand, LondonWC2R 0AG
Born March 1972
Director
Appointed 03 Nov 2006
Resigned 23 Jan 2017

GALLICO, Timothy Huish

Resigned
Strand, LondonWC2R 0AG
Born December 1978
Director
Appointed 03 Nov 2006
Resigned 23 Jan 2017

WOODWARD HILL, Sacha Jane

Resigned
St. James's Market, LondonSW1Y 4AH
Born January 1969
Director
Appointed 23 Jan 2017
Resigned 19 Sept 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Nov 2006
Resigned 03 Nov 2006

Persons with significant control

2

1 Active
1 Ceased
St James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Apr 2024
St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jan 2017
Ceased 02 Apr 2024
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Capital Allotment Shares
28 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Resolution
26 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Legacy
30 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 November 2017
SH19Statement of Capital
Legacy
30 November 2017
CAP-SSCAP-SS
Resolution
30 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 November 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 July 2017
AD01Change of Registered Office Address
Resolution
9 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2017
CC04CC04
Resolution
22 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Legacy
12 May 2012
MG01MG01
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Group
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Resolution
30 October 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Legacy
8 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Legacy
13 March 2009
288cChange of Particulars
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
2 September 2008
225Change of Accounting Reference Date
Legacy
30 November 2007
363aAnnual Return
Legacy
29 August 2007
288cChange of Particulars
Legacy
21 July 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Resolution
30 November 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Incorporation Company
3 November 2006
NEWINCIncorporation