Background WavePink WaveYellow Wave

DELTA SOHO DIGITAL LIMITED (08622396)

DELTA SOHO DIGITAL LIMITED (08622396) is an active UK company. incorporated on 24 July 2013. with registered office in Leytonstone. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. DELTA SOHO DIGITAL LIMITED has been registered for 12 years. Current directors include AULUK, Jasbinder Singh, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger.

Company Number
08622396
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
Leytonstone House, Leytonstone, E11 1GA
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
AULUK, Jasbinder Singh, PEREIRA, Kirk Jude, PHILLIPS, Michael Granger
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA SOHO DIGITAL LIMITED

DELTA SOHO DIGITAL LIMITED is an active company incorporated on 24 July 2013 with the registered office located in Leytonstone. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. DELTA SOHO DIGITAL LIMITED was registered 12 years ago.(SIC: 59131)

Status

active

Active since 12 years ago

Company No

08622396

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Leytonstone House 3 Hanbury Drive Leytonstone, E11 1GA,

Previous Addresses

Unit 25 I.O. Centre Lea Road Waltham Abbey EN9 1AS England
From: 13 October 2022To: 20 December 2024
153-157 Blackhorse Lane Walthamstow London E17 5QZ
From: 24 July 2013To: 13 October 2022
Timeline

12 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jan 17
Loan Secured
Jan 17
Capital Reduction
Jan 17
Share Buyback
Jan 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Loan Cleared
Sept 18
Director Left
Dec 19
Director Joined
May 21
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AULUK, Jasbinder Singh

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born July 1964
Director
Appointed 17 Jul 2015

PEREIRA, Kirk Jude

Active
Blackhorse Lane, LondonE17 5QZ
Born February 1988
Director
Appointed 24 May 2021

PHILLIPS, Michael Granger

Active
3 Hanbury Drive, LeytonstoneE11 1GA
Born September 1962
Director
Appointed 24 Jul 2013

AULUK, Jasbinder Singh

Resigned
Blackhorse Lane, LondonE17 5QZ
Secretary
Appointed 24 Jul 2013
Resigned 17 Jul 2015

HARMAN, Christopher

Resigned
Blackhorse Lane, LondonE17 5QZ
Secretary
Appointed 17 Jul 2015
Resigned 02 Jun 2017

PEREIRA, Kirk

Resigned
Blackhorse Lane, LondonE17 5QZ
Secretary
Appointed 02 Jun 2017
Resigned 11 Jul 2017

SMYTH, Alasdair

Resigned
Blackhorse Lane, LondonE17 5QZ
Secretary
Appointed 11 Jul 2017
Resigned 04 Oct 2018

HARRIS, Richard George

Resigned
Blackhorse Lane, LondonE17 5QZ
Born July 1969
Director
Appointed 24 Jul 2013
Resigned 01 Jun 2015

MARGOLIS, David Matthew

Resigned
Blackhorse Lane, LondonE17 5QZ
Born October 1981
Director
Appointed 24 Jul 2013
Resigned 12 Dec 2016

MILLER, Duncan Scott

Resigned
Blackhorse Lane, LondonE17 5QZ
Born August 1964
Director
Appointed 24 Jul 2013
Resigned 29 Nov 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Jasbinder Singh Auluk

Ceased
Blackhorse Lane, LondonE17 5QZ
Born June 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 24 Jul 2016

Mr Michael Granger Phillips

Ceased
Blackhorse Lane, LondonE17 5QZ
Born September 1962

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 24 Jul 2016
Blackhorse Lane, LondonE17 5QZ

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
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Legacy
11 January 2021
PARENT_ACCPARENT_ACC
Legacy
11 January 2021
GUARANTEE2GUARANTEE2
Legacy
11 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2019
AAAnnual Accounts
Legacy
13 November 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
13 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
26 January 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2017
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Account Reference Date Company Current Shortened
1 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2013
NEWINCIncorporation