Background WavePink WaveYellow Wave

FINANCE DELTA LTD (08244313)

FINANCE DELTA LTD (08244313) is an active UK company. incorporated on 8 October 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. FINANCE DELTA LTD has been registered for 13 years. Current directors include BONE, Simon Robert.

Company Number
08244313
Status
active
Type
ltd
Incorporated
8 October 2012
Age
13 years
Address
105 Farringdon Road, London, EC1R 3BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
BONE, Simon Robert
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCE DELTA LTD

FINANCE DELTA LTD is an active company incorporated on 8 October 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. FINANCE DELTA LTD was registered 13 years ago.(SIC: 64922)

Status

active

Active since 13 years ago

Company No

08244313

LTD Company

Age

13 Years

Incorporated 8 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 15 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

DESKARAMA LTD
From: 23 January 2013To: 20 June 2016
LONDON DESKS LIMITED
From: 8 October 2012To: 23 January 2013
Contact
Address

105 Farringdon Road London, EC1R 3BU,

Previous Addresses

2nd Floor 105 Farringdon Road London London EC1R 3BU
From: 8 October 2012To: 17 July 2024
Timeline

4 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jul 19
Director Joined
Nov 20
Director Left
Jun 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BONE, Simon Robert

Active
Floor, LondonEC1R 3BU
Born November 1975
Director
Appointed 08 Oct 2012

SNELLING, Celia

Resigned
Rue Des Pointues Rocques Delancey, St. SampsonsGY2 4HN
Secretary
Appointed 08 Oct 2012
Resigned 01 Jul 2019

HARTLAND-PEEL, Jeremy

Resigned
Floor, LondonEC1R 3BU
Born April 1979
Director
Appointed 01 Dec 2020
Resigned 26 Jun 2022

SNELLING, Celia Gay

Resigned
Rue Des Pointues Rocques Delancey, St. SampsonsGY2 4HN
Born May 1946
Director
Appointed 08 Oct 2012
Resigned 01 Jul 2019

Persons with significant control

1

Mr Simon Robert Bone

Active
Herbal Hill, LondonEC1R 5XB
Born November 1975

Nature of Control

Significant influence or control
Notified 16 Sept 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2022
TM01Termination of Director
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Resolution
20 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Certificate Change Of Name Company
23 January 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 October 2012
NEWINCIncorporation