Background WavePink WaveYellow Wave

DELTA HOUSE LIMITED (07411522)

DELTA HOUSE LIMITED (07411522) is an active UK company. incorporated on 19 October 2010. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. DELTA HOUSE LIMITED has been registered for 15 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
07411522
Status
active
Type
ltd
Incorporated
19 October 2010
Age
15 years
Address
Phoenix Business Centre, Harrow, HA1 2SP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MALHOTRA, Anil Kumar
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA HOUSE LIMITED

DELTA HOUSE LIMITED is an active company incorporated on 19 October 2010 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. DELTA HOUSE LIMITED was registered 15 years ago.(SIC: 82110)

Status

active

Active since 15 years ago

Company No

07411522

LTD Company

Age

15 Years

Incorporated 19 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 1 November 2025 (6 months ago)
Period: 1 November 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 31 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

H L G VEHICLES LIMITED
From: 19 October 2010To: 4 March 2017
Contact
Address

Phoenix Business Centre Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

Phoenix House Phoenix Business Centre Rosslyn Cresent Harrow Middlesex HA1 2SP England
From: 4 September 2018To: 6 November 2018
Office 5, Phoenix House Phoenix Business Centre Rosslyn Crescent Harrow Middlesex HA1 2SP England
From: 3 March 2017To: 4 September 2018
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England
From: 11 January 2017To: 3 March 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 11 December 2015To: 11 January 2017
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 8 December 2015To: 11 December 2015
United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS
From: 20 February 2013To: 8 December 2015
311a Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 25 March 2011To: 20 February 2013
C/O Acintya Suite 307 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom
From: 17 February 2011To: 25 March 2011
311 Uxbridge Road Mill End Rickmansworth Hertfordshire WD3 8DS United Kingdom
From: 19 October 2010To: 17 February 2011
Timeline

21 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Oct 10
Company Founded
Oct 10
Director Joined
Oct 10
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MALHOTRA, Anil Kumar

Active
Rosslyn Crescent, HarrowHA1 2SP
Born January 1955
Director
Appointed 30 Jul 2019

CLARKE, Gregory

Resigned
Staines Road, StainesTW18 2TE
Born April 1964
Director
Appointed 19 Oct 2010
Resigned 31 Oct 2013

MALHOTRA, Anil Kumar

Resigned
Rosslyn Crescent, HarrowHA1 2SP
Born January 1955
Director
Appointed 05 Sept 2018
Resigned 30 Jul 2019

MALHOTRA, Anil Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born January 1955
Director
Appointed 31 Jul 2018
Resigned 05 Sept 2018

MALHOTRA, Anil Kumar

Resigned
Becmead Avenue, HarrowHA3 8HB
Born January 1955
Director
Appointed 01 Nov 2013
Resigned 31 Jul 2018

MALHOTRA, Shishir Kumar

Resigned
Rosslyn Crescent, HarrowHA1 2SP
Born December 1989
Director
Appointed 01 Dec 2017
Resigned 01 Dec 2017

MALHOTRA, Shishir Kumar

Resigned
Phoenix Business Centre, HarrowHA1 2SP
Born December 1989
Director
Appointed 01 Dec 2017
Resigned 01 Dec 2017

SHALTIEL, Yaakov, Dr

Resigned
Floor, ManchesterM25 9JY
Born August 1977
Director
Appointed 19 Oct 2010
Resigned 19 Oct 2010

Persons with significant control

4

1 Active
3 Ceased

Mr Anil Kumar Malhotra

Active
Rosslyn Crescent, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jul 2019

Mrs Shishir Kumar Malhotra

Ceased
Rosslyn Crescent, HarrowHA1 2SP
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2017
Ceased 01 Dec 2017

Mrs Shishir Kumar Malhotra

Ceased
Phoenix Business Centre, HarrowHA1 2SP
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 01 Dec 2017

Mr Anil Kumar Malhotra

Ceased
Rosslyn Crescent, HarrowHA1 2SP
Born January 1955

Nature of Control

Significant influence or control
Notified 30 Nov 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

73

Change Account Reference Date Company Previous Extended
1 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 November 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2017
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2017
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 February 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Incorporation Company
19 October 2010
NEWINCIncorporation