Background WavePink WaveYellow Wave

DELTA HAT LIMITED (11027811)

DELTA HAT LIMITED (11027811) is an active UK company. incorporated on 24 October 2017. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. DELTA HAT LIMITED has been registered for 8 years. Current directors include HATSWELL, Anthony James, NIZIOL, David Joshua, RENICK, Daniel.

Company Number
11027811
Status
active
Type
ltd
Incorporated
24 October 2017
Age
8 years
Address
Bramley House Bramley Road, Nottingham, NG10 3SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HATSWELL, Anthony James, NIZIOL, David Joshua, RENICK, Daniel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA HAT LIMITED

DELTA HAT LIMITED is an active company incorporated on 24 October 2017 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. DELTA HAT LIMITED was registered 8 years ago.(SIC: 74909)

Status

active

Active since 8 years ago

Company No

11027811

LTD Company

Age

8 Years

Incorporated 24 October 2017

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 7 January 2026 (2 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

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Bramley House Bramley Road Long Eaton Nottingham, NG10 3SX,

Previous Addresses

212 Tamworth Road Sawley Long Eaton Nottingham NG10 3GS United Kingdom
From: 23 January 2019To: 16 November 2021
1 Lamorna Court 43 Wollaton Road Beeston Nottingham NG9 2NG United Kingdom
From: 24 October 2017To: 23 January 2019
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Mar 21
New Owner
Mar 23
Funding Round
Mar 23
Share Issue
Apr 23
Director Left
Jan 24
Funding Round
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Share Issue
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Secured
Oct 24
Capital Update
Apr 25
Loan Secured
Jun 25
5
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HATSWELL, Anthony James

Active
Bramley Road, NottinghamNG10 3SX
Born November 1984
Director
Appointed 17 Jul 2024

NIZIOL, David Joshua

Active
Bramley Road, NottinghamNG10 3SX
Born October 1978
Director
Appointed 17 Jul 2024

RENICK, Daniel

Active
Cannon Place, LondonEC4N 6AF
Born August 1967
Director
Appointed 31 May 2024

HATSWELL, Anthony James

Resigned
Bramley Road, NottinghamNG10 3SX
Born November 1984
Director
Appointed 24 Oct 2017
Resigned 31 May 2024

HATSWELL, Laura Jane

Resigned
Bramley Road, NottinghamNG10 3SX
Born October 1981
Director
Appointed 24 Oct 2017
Resigned 31 May 2024

PHILIPS, Zoe Nadine, Dr

Resigned
Bramley Road, NottinghamNG10 3SX
Born September 1973
Director
Appointed 02 Mar 2021
Resigned 29 Jan 2024

Persons with significant control

3

1 Active
2 Ceased
Cannon Place, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024

Mrs Laura Jane Hatswell

Ceased
Bramley Road, NottinghamNG10 3SX
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2023
Ceased 31 May 2024

Mr Anthony James Hatswell

Ceased
Bramley Road, NottinghamNG10 3SX
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2017
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
29 April 2025
SH19Statement of Capital
Legacy
29 April 2025
SH20SH20
Legacy
29 April 2025
CAP-SSCAP-SS
Resolution
29 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Capital Alter Shares Consolidation
27 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 June 2024
SH10Notice of Particulars of Variation
Memorandum Articles
18 June 2024
MAMA
Resolution
18 June 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 June 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Memorandum Articles
19 June 2023
MAMA
Resolution
19 June 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 June 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
11 April 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 April 2023
MAMA
Capital Name Of Class Of Shares
11 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
11 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 March 2023
PSC04Change of PSC Details
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
31 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
12 November 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Incorporation Company
24 October 2017
NEWINCIncorporation