Background WavePink WaveYellow Wave

DELTAKEY LIMITED (07275940)

DELTAKEY LIMITED (07275940) is an active UK company. incorporated on 7 June 2010. with registered office in Peterborough. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 2 other business activities. DELTAKEY LIMITED has been registered for 15 years. Current directors include BAKER, Adele Kirsty.

Company Number
07275940
Status
active
Type
ltd
Incorporated
7 June 2010
Age
15 years
Address
2 Old Great North Road, Peterborough, PE8 6LR
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BAKER, Adele Kirsty
SIC Codes
52219, 56101, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTAKEY LIMITED

DELTAKEY LIMITED is an active company incorporated on 7 June 2010 with the registered office located in Peterborough. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 2 other business activities. DELTAKEY LIMITED was registered 15 years ago.(SIC: 52219, 56101, 56102)

Status

active

Active since 15 years ago

Company No

07275940

LTD Company

Age

15 Years

Incorporated 7 June 2010

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 29 June 2024 - 28 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 29 June 2025 - 28 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

2 Old Great North Road Stibbington Peterborough, PE8 6LR,

Previous Addresses

2 2 Old Great North Road Peterbrorough Cambs PE8 6LR England
From: 2 December 2024To: 4 December 2024
Stibbington Diner 2 Old Great North Road Stibbington Peterborough Cambs PE8 6LR England
From: 24 May 2024To: 2 December 2024
Sibbington Diner 2 Old Great North Road Stibbington Peterborough Cambs PE8 6LR England
From: 2 May 2024To: 24 May 2024
15 Station Road St. Ives Cambridgeshire PE27 5BH
From: 17 June 2010To: 2 May 2024
6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom
From: 7 June 2010To: 17 June 2010
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
New Owner
Aug 17
New Owner
Aug 17
Funding Round
May 23
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Owner Exit
Jun 24
New Owner
Jun 24
Director Left
Aug 24
Loan Secured
May 25
Loan Cleared
Nov 25
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAKER, Adele Kirsty

Active
Old Great North Road, PeterboroughPE8 6LR
Born July 1990
Director
Appointed 20 Apr 2024

CRACKNELL, David Christopher

Resigned
Bullock Road, PeterboroughPE7 3TT
Born May 1956
Director
Appointed 17 Jun 2010
Resigned 14 Jun 2024

CRACKNELL, John Philip

Resigned
Bullock Road, PeterboroughPE7 3TT
Born December 1953
Director
Appointed 17 Jun 2010
Resigned 01 May 2024

SABAN, Joanna

Resigned
Station Road, St. IvesPE27 5BH
Born February 1973
Director
Appointed 07 Jun 2010
Resigned 17 Jun 2010

Persons with significant control

3

1 Active
2 Ceased

Mrs Adele Kirsty Baker

Active
Old Great North Road, PeterboroughPE8 6LR
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2024

Mr David Christopher Cracknell

Ceased
2 Old Great North Road, PeterboroughPE8 6LR
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 14 Jun 2024

Mr John Philip Cracknell

Ceased
Station Road, St. IvesPE27 5BH
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
22 May 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Gazette Filings Brought Up To Date
28 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Incorporation Company
7 June 2010
NEWINCIncorporation