Background WavePink WaveYellow Wave

DELTABASE ESTATES LIMITED (07821549)

DELTABASE ESTATES LIMITED (07821549) is an active UK company. incorporated on 25 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DELTABASE ESTATES LIMITED has been registered for 14 years. Current directors include COOPER, Marcus Simon.

Company Number
07821549
Status
active
Type
ltd
Incorporated
25 October 2011
Age
14 years
Address
16 Finchley Road, London, NW8 6EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, Marcus Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTABASE ESTATES LIMITED

DELTABASE ESTATES LIMITED is an active company incorporated on 25 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DELTABASE ESTATES LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07821549

LTD Company

Age

14 Years

Incorporated 25 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

16 Finchley Road London, NW8 6EB,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 12 June 2012To: 8 October 2014
109 Gloucester Place London NW1U 6JW England
From: 26 March 2012To: 12 June 2012
3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England
From: 25 October 2011To: 26 March 2012
Timeline

3 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Mar 12
Director Joined
Nov 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WEST, Benjamin Iain

Active
Finchley Road, LondonNW8 6EB
Secretary
Appointed 08 Oct 2014

COOPER, Marcus Simon

Active
Finchley Road, LondonNW8 6EB
Born February 1966
Director
Appointed 25 Oct 2011

FAIRHALL, Alane Julia

Resigned
Finchley Road, LondonNW8 6EB
Secretary
Appointed 25 Oct 2011
Resigned 08 Oct 2014

CLIFFORD, Michael Anthony, Mr.

Resigned
New Bond Street, LondonW1S 1RR
Born October 1967
Director
Appointed 25 Oct 2011
Resigned 26 Mar 2012

Persons with significant control

1

Mr Marcus Simon Cooper

Active
St Johns WoodNW8 6EB
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Appoint Person Secretary Company With Name
2 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Incorporation Company
25 October 2011
NEWINCIncorporation