Background WavePink WaveYellow Wave

INTERDELTA LONDON LIMITED (10673754)

INTERDELTA LONDON LIMITED (10673754) is an active UK company. incorporated on 16 March 2017. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. INTERDELTA LONDON LIMITED has been registered for 9 years. Current directors include MOCTON, Jonathan Joseph, ROGERS, Simon.

Company Number
10673754
Status
active
Type
ltd
Incorporated
16 March 2017
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
MOCTON, Jonathan Joseph, ROGERS, Simon
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERDELTA LONDON LIMITED

INTERDELTA LONDON LIMITED is an active company incorporated on 16 March 2017 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. INTERDELTA LONDON LIMITED was registered 9 years ago.(SIC: 52290)

Status

active

Active since 9 years ago

Company No

10673754

LTD Company

Age

9 Years

Incorporated 16 March 2017

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 2 May 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 January 2027
Period: 3 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

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

Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
May 18
New Owner
Jun 19
Owner Exit
Jun 19
Owner Exit
Apr 20
Owner Exit
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Capital Reduction
Aug 25
Share Buyback
Aug 25
Director Left
Nov 25
2
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

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

GASTWIRTH, Michael David

Resigned
Bury New Road, ManchesterM25 0TL
Born May 1983
Director
Appointed 01 Aug 2021
Resigned 07 Jul 2025

MOCTON, Alan Avi

Resigned
Bury New Road, ManchesterM25 0TL
Born November 1992
Director
Appointed 16 Mar 2017
Resigned 09 Jan 2018

NISSENBAUM, Chaim Dovid Myer

Resigned
Bury New Road, PrestwichM25 0TL
Born July 1978
Director
Appointed 09 Jan 2018
Resigned 09 Jan 2018

NISSENBAUM, Chaim Dovid Myer

Resigned
Bury New Road, ManchesterM25 0TL
Born July 1978
Director
Appointed 17 Apr 2017
Resigned 25 Aug 2022

Persons with significant control

4

1 Active
3 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

Mr Michael David Gastwirth

Ceased
Bury New Road, ManchesterM25 0TL
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2019
Ceased 01 Apr 2019

Mr Alan Avi Mocton

Ceased
Bury New Road, ManchesterM25 0TL
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Ceased 01 Apr 2019
Bury New Road, Manchester

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Mar 2017
Ceased 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Capital Cancellation Shares
12 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2025
AAAnnual Accounts
Legacy
27 January 2025
PARENT_ACCPARENT_ACC
Legacy
27 January 2025
GUARANTEE2GUARANTEE2
Legacy
27 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2024
AAAnnual Accounts
Legacy
22 May 2024
AGREEMENT2AGREEMENT2
Legacy
9 May 2024
PARENT_ACCPARENT_ACC
Legacy
9 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
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
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 March 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
18 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
9 January 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Incorporation Company
16 March 2017
NEWINCIncorporation