Background WavePink WaveYellow Wave

DELTATRE GROUP LIMITED (10196699)

DELTATRE GROUP LIMITED (10196699) is an active UK company. incorporated on 24 May 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. DELTATRE GROUP LIMITED has been registered for 9 years. Current directors include BELLAMY, Peter, MARINI, Andrea, SCRINI, Neda.

Company Number
10196699
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
6th Floor, 55 New Oxford Street, London, WC1A 1BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELLAMY, Peter, MARINI, Andrea, SCRINI, Neda
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTATRE GROUP LIMITED

DELTATRE GROUP LIMITED is an active company incorporated on 24 May 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. DELTATRE GROUP LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10196699

LTD Company

Age

9 Years

Incorporated 24 May 2016

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 6 August 2025 (8 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

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

TRIANGLE UK OPERATIONS, LTD.
From: 24 May 2016To: 6 October 2016
Contact
Address

6th Floor, 55 New Oxford Street London, WC1A 1BS,

Previous Addresses

Media House 3 Palmerston Road London SW19 1PG England
From: 7 October 2016To: 9 May 2025
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 24 May 2016To: 7 October 2016
Timeline

40 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Oct 16
Loan Secured
Nov 18
Owner Exit
Dec 18
Owner Exit
Feb 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Cleared
Dec 19
Funding Round
May 20
Loan Secured
Mar 22
Loan Cleared
May 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
Feb 23
Owner Exit
Oct 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Sept 25
Loan Secured
Nov 25
Director Left
Mar 26
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 24 May 2016

BELLAMY, Peter

Active
New Oxford Street, LondonWC1A 1BS
Born June 1980
Director
Appointed 30 Jun 2025

MARINI, Andrea

Active
New Oxford Street, LondonWC1A 1BS
Born April 1986
Director
Appointed 19 Jul 2016

SCRINI, Neda

Active
New Oxford Street, LondonWC1A 1BS
Born April 1981
Director
Appointed 01 Feb 2024

CRISPINO, Tony

Resigned
3 Palmerston Road, LondonSW19 1PG
Born October 1966
Director
Appointed 24 May 2016
Resigned 14 Sept 2022

MCFARLAND, James

Resigned
New Oxford Street, LondonWC1A 1BS
Born April 1982
Director
Appointed 01 Feb 2024
Resigned 30 Jun 2025

MORII, Elli

Resigned
New Oxford Street, LondonWC1A 1BS
Born May 1973
Director
Appointed 18 Jul 2024
Resigned 19 Feb 2026

PYNE, George

Resigned
3 Palmerston Road, LondonSW19 1PG
Born September 1965
Director
Appointed 24 May 2016
Resigned 14 Sept 2022

RINAUDO, Giampiero

Resigned
3 Palmerston Road, LondonSW19 1PG
Born December 1959
Director
Appointed 19 Jul 2016
Resigned 14 Sept 2022

ROTH, Jeffrey Gordon

Resigned
3 Palmerston Road, LondonSW19 1PG
Born February 1985
Director
Appointed 24 May 2016
Resigned 14 Sept 2022

Persons with significant control

4

1 Active
3 Ceased
3 Palmerston Road, LondonSW19 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2023
3 Palmerston Road, LondonSW19 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Ceased 14 Jun 2023
3 Palmerston Road, LondonSW19 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2018
Ceased 22 Jan 2019
3 Palmerston Road, LondonSW19 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Resolution
2 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Previous Shortened
31 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
12 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
6 October 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Capital Allotment Shares
21 July 2016
SH01Allotment of Shares
Incorporation Company
24 May 2016
NEWINCIncorporation