Background WavePink WaveYellow Wave

DELTA BRAVO LIMITED (06342984)

DELTA BRAVO LIMITED (06342984) is an active UK company. incorporated on 14 August 2007. with registered office in Banbury. The company operates in the Construction sector, engaged in other building completion and finishing. DELTA BRAVO LIMITED has been registered for 18 years. Current directors include GREWAL, Harpal Singh, GREWAL, Satnam Singh.

Company Number
06342984
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
12 North Bar, Banbury, OX16 0TB
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
GREWAL, Harpal Singh, GREWAL, Satnam Singh
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA BRAVO LIMITED

DELTA BRAVO LIMITED is an active company incorporated on 14 August 2007 with the registered office located in Banbury. The company operates in the Construction sector, specifically engaged in other building completion and finishing. DELTA BRAVO LIMITED was registered 18 years ago.(SIC: 43390)

Status

active

Active since 18 years ago

Company No

06342984

LTD Company

Age

18 Years

Incorporated 14 August 2007

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

HILL HEATH LIMITED
From: 23 November 2007To: 30 January 2010
BANSOLS THIRTY-FIVE LIMITED
From: 14 August 2007To: 23 November 2007
Contact
Address

12 North Bar Banbury, OX16 0TB,

Previous Addresses

The Courtyard Chapel Lane, Bodicote Banbury Oxfordshire OX15 4DB
From: 14 August 2007To: 7 February 2020
Timeline

16 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Share Buyback
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
New Owner
Aug 21
New Owner
Aug 21
Capital Reduction
Aug 21
Capital Reduction
Aug 21
4
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ANSWERBUY LIMITED

Active
North Bar, BanburyOX16 0TB
Corporate secretary
Appointed 14 Aug 2007

GREWAL, Harpal Singh

Active
North Bar, BanburyOX16 0TB
Born August 1979
Director
Appointed 30 Jan 2010

GREWAL, Satnam Singh

Active
North Bar, BanburyOX16 0TB
Born January 1971
Director
Appointed 30 Jan 2010

GREWAL, Moonpal Singh

Resigned
North Bar, BanburyOX16 0TB
Born July 1969
Director
Appointed 30 Jan 2010
Resigned 10 May 2021

HOPWOOD, John Burton

Resigned
North Bar, BanburyOX16 0TB
Born September 1949
Director
Appointed 30 Jan 2010
Resigned 02 Mar 2021

BANSOLS DIRECTORS LIMITED

Resigned
The Courtyard, Bodicote BanburyOX15 4DB
Corporate director
Appointed 14 Aug 2007
Resigned 30 Jan 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Moonpal Singh Grewal

Ceased
North Bar, BanburyOX16 0TB
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Ceased 10 May 2021

Mr Satnam Singh Grewal

Active
North Bar, BanburyOX16 0TB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021

Mr Harpal Singh Grewal

Active
North Bar, BanburyOX16 0TB
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 August 2021
PSC09Update to PSC Statements
Capital Cancellation Shares
12 August 2021
SH06Cancellation of Shares
Capital Cancellation Shares
12 August 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 August 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 September 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Legacy
9 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Certificate Change Of Name Company
30 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Dormant
11 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Certificate Change Of Name Company
23 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 August 2007
NEWINCIncorporation