Background WavePink WaveYellow Wave

DELTAWOOD LIMITED (07454156)

DELTAWOOD LIMITED (07454156) is an active UK company. incorporated on 29 November 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DELTAWOOD LIMITED has been registered for 15 years. Current directors include BUTE, Serena Solitaire, JENKINS, Stephen.

Company Number
07454156
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
146-148 Clerkenwell Road, London, EC1R 5DG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUTE, Serena Solitaire, JENKINS, Stephen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTAWOOD LIMITED

DELTAWOOD LIMITED is an active company incorporated on 29 November 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DELTAWOOD LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07454156

LTD Company

Age

15 Years

Incorporated 29 November 2010

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 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 29 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

146-148 Clerkenwell Road 2nd Floor London, EC1R 5DG,

Previous Addresses

5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN England
From: 17 October 2016To: 17 November 2021
Jamieson House 146-148 Clerkenwell Road London EC1R 5DG
From: 29 November 2010To: 17 October 2016
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Nov 10
Director Left
Dec 10
Director Joined
Jan 11
Loan Secured
Sept 13
Loan Secured
Jun 14
Loan Secured
Jun 14
Director Joined
Jul 14
Funding Round
Mar 17
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
New Owner
Nov 25
New Owner
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BUTE, Serena Solitaire

Active
Clerkenwell Road, LondonEC1R 5DG
Born December 1959
Director
Appointed 01 Jul 2014

JENKINS, Stephen

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1956
Director
Appointed 29 Nov 2010

BRIAN REID LTD.

Resigned
Logie Mill, EdinburghEH7 4HH
Corporate secretary
Appointed 29 Nov 2010
Resigned 29 Nov 2010

SRG LLP

Resigned
West George Street, GlasgowG2 2LB
Corporate secretary
Appointed 21 Apr 2011
Resigned 28 Dec 2021

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 29 Nov 2010
Resigned 29 Nov 2010

Persons with significant control

4

3 Active
1 Ceased

Miss Lola Affrica Crichton-Stuart

Active
Clerkenwell Road, LondonEC1R 5DG
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Joshua De Lisser

Active
Clerkenwell Road, LondonEC1R 5DG
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Jasmine Francesca China De Lisser

Active
Clerkenwell Road, LondonEC1R 5DG
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Ms Serena Solitaire Bute

Ceased
Clerkenwell Road, LondonEC1R 5DG
Born December 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

56

Replacement Filing Of Confirmation Statement With Made Up Date
8 February 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2017
AAAnnual Accounts
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Corporate Secretary Company With Change Date
20 December 2013
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Appoint Corporate Secretary Company With Name
23 May 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Incorporation Company
29 November 2010
NEWINCIncorporation