Background WavePink WaveYellow Wave

DELTA FULFILLMENT SERVICES LTD (10282851)

DELTA FULFILLMENT SERVICES LTD (10282851) is an active UK company. incorporated on 16 July 2016. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. DELTA FULFILLMENT SERVICES LTD has been registered for 9 years. Current directors include MECHLOWITZ, Dani, MOCTON, Jonathan Joseph, ROGERS, Simon.

Company Number
10282851
Status
active
Type
ltd
Incorporated
16 July 2016
Age
9 years
Address
2nd Floor, Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
MECHLOWITZ, Dani, MOCTON, Jonathan Joseph, ROGERS, Simon
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA FULFILLMENT SERVICES LTD

DELTA FULFILLMENT SERVICES LTD is an active company incorporated on 16 July 2016 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. DELTA FULFILLMENT SERVICES LTD was registered 9 years ago.(SIC: 52290)

Status

active

Active since 9 years ago

Company No

10282851

LTD Company

Age

9 Years

Incorporated 16 July 2016

Size

N/A

Accounts

ARD: 25/4

Up to Date

10 months left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 May 2024 - 2 May 2025(14 months)
Type: Small Company

Next Due

Due by 25 January 2027
Period: 3 May 2025 - 25 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

2nd Floor, Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Owner Exit
Sept 17
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MECHLOWITZ, Dani

Active
Bury New Road, ManchesterM25 0TL
Born February 1990
Director
Appointed 25 Aug 2022

MOCTON, Jonathan Joseph

Active
Bury New Road, ManchesterM25 0TL
Born January 1972
Director
Appointed 25 Aug 2022

ROGERS, Simon

Active
Bury New Road, ManchesterM25 0TL
Born June 1977
Director
Appointed 25 Aug 2022

NISSENBAUM, Chaim Dovid Myer

Resigned
Cavendish Road, SalfordM7 4WW
Born July 1978
Director
Appointed 16 Jul 2016
Resigned 25 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Whittle Lane, HeywoodOL10 2SX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Aug 2022

Avi Mechlowitz

Ceased
East Palisades Avenue, New Jersey07631
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jul 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 September 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Incorporation Company
16 July 2016
NEWINCIncorporation