Background WavePink WaveYellow Wave

TAN DELTA SYSTEMS PLC (06362470)

TAN DELTA SYSTEMS PLC (06362470) is an active UK company. incorporated on 5 September 2007. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). TAN DELTA SYSTEMS PLC has been registered for 18 years. Current directors include ALVAREZ, Joy, CROSTON, Timothy John, GREENWOOD, Christopher John and 2 others.

Company Number
06362470
Status
active
Type
plc
Incorporated
5 September 2007
Age
18 years
Address
1 Carrera Court, Sheffield, S25 2RG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
ALVAREZ, Joy, CROSTON, Timothy John, GREENWOOD, Christopher John, HIGGINBOTTOM, John Nigel, TUCKER, Simon Richard
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAN DELTA SYSTEMS PLC

TAN DELTA SYSTEMS PLC is an active company incorporated on 5 September 2007 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). TAN DELTA SYSTEMS PLC was registered 18 years ago.(SIC: 28290)

Status

active

Active since 18 years ago

Company No

06362470

PLC Company

Age

18 Years

Incorporated 5 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

TAN DELTA SYSTEMS LTD
From: 24 May 2011To: 28 July 2023
OIL MANAGEMENT SERVICES LTD
From: 5 September 2007To: 24 May 2011
Contact
Address

1 Carrera Court Dinnington Sheffield, S25 2RG,

Previous Addresses

1 Carrera Court 1 Carrera Court, Church Lane Dinnington Sheffield S25 2RG England
From: 25 July 2017To: 12 October 2017
Amp Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG
From: 24 May 2011To: 25 July 2017
158 Hemper Lane Sheffield South Yorkshire S8 7FE
From: 22 April 2010To: 24 May 2011
Unit C Sheffield Technology Park 60 Shirland Lane Sheffield South Yorkshire S9 3SP
From: 5 September 2007To: 22 April 2010
Timeline

37 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Mar 10
Funding Round
Aug 10
Share Issue
Mar 11
Funding Round
Mar 11
Funding Round
Jan 12
Director Left
Sept 12
Director Left
Sept 12
Funding Round
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Sept 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Jun 15
Funding Round
Jul 17
Share Issue
Jul 17
Funding Round
May 18
Owner Exit
Feb 23
Funding Round
Jun 23
Capital Update
Jun 23
Share Issue
Jun 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Loan Cleared
Sept 23
Director Joined
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
20
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

HIGGINBOTTOM, John Nigel

Active
Carrera Court, SheffieldS25 2RG
Secretary
Appointed 05 Jul 2024

ALVAREZ, Joy

Active
Carrera Court, SheffieldS25 2RG
Born December 1976
Director
Appointed 09 Apr 2024

CROSTON, Timothy John

Active
Carrera Court, SheffieldS25 2RG
Born May 1963
Director
Appointed 18 Aug 2023

GREENWOOD, Christopher John

Active
Carrera Court, SheffieldS25 2RG
Born June 1966
Director
Appointed 01 Feb 2010

HIGGINBOTTOM, John Nigel

Active
Carrera Court, SheffieldS25 2RG
Born May 1975
Director
Appointed 05 Jul 2024

TUCKER, Simon Richard

Active
Carrera Court, SheffieldS25 2RG
Born May 1970
Director
Appointed 16 May 2013

BOOTH, Richard

Resigned
Carrera Court, SheffieldS25 2RG
Secretary
Appointed 05 Nov 2013
Resigned 28 Jul 2023

FINDLOW, Allan

Resigned
Sandstone House, DronfieldS18 1PX
Secretary
Appointed 05 Sept 2007
Resigned 05 Nov 2013

JOHNSON, Stephen Dean

Resigned
Carrera Court, SheffieldS25 2RG
Secretary
Appointed 01 Feb 2024
Resigned 05 Jul 2024

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Sept 2007
Resigned 07 Sept 2007

ONE ADVISORY LIMITED

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Corporate secretary
Appointed 28 Jul 2023
Resigned 01 Feb 2024

BOOTH, Richard

Resigned
49 Firthwood Road, SheffieldS18 3BW
Born May 1956
Director
Appointed 05 Sept 2007
Resigned 21 Jul 2023

FINDLOW, Allan

Resigned
Sandstone House, DronfieldS18 1PX
Born January 1964
Director
Appointed 05 Sept 2007
Resigned 01 Mar 2012

HORNE, Jonathan Michael

Resigned
Carrera Court, SheffieldS25 2RG
Born October 1951
Director
Appointed 16 May 2013
Resigned 21 Jul 2023

JOHNSON, Stephen Dean

Resigned
Carrera Court, SheffieldS25 2RG
Born April 1985
Director
Appointed 18 Aug 2023
Resigned 05 Jul 2024

MICKLETHWAITE, Kevin Ronald

Resigned
26 Rishworth Avenue, EmleyHD8 9SB
Born May 1949
Director
Appointed 19 Nov 2007
Resigned 01 Mar 2012

ROGERS, Simon Francis

Resigned
Carrera Court, SheffieldS25 2RG
Born October 1956
Director
Appointed 16 May 2013
Resigned 21 Jul 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Sept 2007
Resigned 07 Sept 2007

Persons with significant control

1

0 Active
1 Ceased

Mr Simon Francis Rogers

Ceased
Brunel Way, RotherhamS60 5WG
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2016
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Resolution
1 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Resolution
19 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Capital Allotment Shares
8 August 2023
SH01Allotment of Shares
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Resolution
1 August 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Accounts Balance Sheet
28 July 2023
BSBS
Auditors Report
28 July 2023
AUDRAUDR
Auditors Statement
28 July 2023
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
28 July 2023
CERT5CERT5
Re Registration Memorandum Articles
28 July 2023
MARMAR
Resolution
28 July 2023
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
28 July 2023
RR01RR01
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2023
TM01Termination of Director
Resolution
14 June 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 June 2023
SH02Allotment of Shares (prescribed particulars)
Legacy
7 June 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 June 2023
SH19Statement of Capital
Legacy
5 June 2023
CAP-SSCAP-SS
Resolution
5 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
2 June 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
27 February 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 February 2022
RP04SH01RP04SH01
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 June 2018
RP04SH01RP04SH01
Legacy
5 June 2018
RP04CS01RP04CS01
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Resolution
29 May 2018
RESOLUTIONSResolutions
Legacy
10 May 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
10 May 2018
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Legacy
12 October 2017
CS01Confirmation Statement
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
26 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 July 2017
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Resolution
19 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Resolution
28 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Resolution
18 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Capital Allotment Shares
3 June 2015
SH01Allotment of Shares
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Resolution
27 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Capital Allotment Shares
27 November 2014
SH01Allotment of Shares
Resolution
27 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Resolution
19 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Capital Allotment Shares
15 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Accounts Amended With Made Up Date
22 August 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Resolution
25 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Certificate Change Of Name Company
24 May 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
31 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Resolution
31 March 2011
RESOLUTIONSResolutions
Resolution
31 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Resolution
10 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
17 July 2008
287Change of Registered Office
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
225Change of Accounting Reference Date
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
287Change of Registered Office
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Incorporation Company
5 September 2007
NEWINCIncorporation