Background WavePink WaveYellow Wave

DELTATRE MIDCO 1 LIMITED (11618694)

DELTATRE MIDCO 1 LIMITED (11618694) is a dissolved UK company. incorporated on 11 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DELTATRE MIDCO 1 LIMITED has been registered for 7 years. Current directors include MARINI, Andrea.

Company Number
11618694
Status
dissolved
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARINI, Andrea
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTATRE MIDCO 1 LIMITED

DELTATRE MIDCO 1 LIMITED is an dissolved company incorporated on 11 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DELTATRE MIDCO 1 LIMITED was registered 7 years ago.(SIC: 64209)

Status

dissolved

Active since 7 years ago

Company No

11618694

LTD Company

Age

7 Years

Incorporated 11 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 August 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 10 October 2022 (3 years ago)
Submitted on 25 October 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

6th Floor 2 London Wall Place London, EC2Y 5AU,

Previous Addresses

Media House 3 Palmerston Road London SW19 1PG United Kingdom
From: 11 October 2018To: 12 July 2023
Timeline

10 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Nov 18
Loan Secured
Nov 18
Funding Round
Nov 18
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Cleared
Sept 22
Capital Update
Jun 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 11 Oct 2018

MARINI, Andrea

Active
2 London Wall Place, LondonEC2Y 5AU
Born April 1986
Director
Appointed 11 Oct 2018

CRISPINO, Tony

Resigned
3 Palmerston Road, LondonSW19 1PG
Born October 1966
Director
Appointed 11 Oct 2018
Resigned 14 Sept 2022

PYNE, George

Resigned
3 Palmerston Road, LondonSW19 1PG
Born September 1965
Director
Appointed 11 Oct 2018
Resigned 14 Sept 2022

RINAUDO, Giampiero

Resigned
3 Palmerston Road, LondonSW19 1PG
Born December 1959
Director
Appointed 11 Oct 2018
Resigned 14 Sept 2022

ROTH, Jeffrey Gordon

Resigned
3 Palmerston Road, LondonSW19 1PG
Born February 1985
Director
Appointed 11 Oct 2018
Resigned 14 Sept 2022

Persons with significant control

1

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 11 Oct 2018
Fundings
Financials
Latest Activities

Filing History

42

Gazette Dissolved Liquidation
2 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 December 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 August 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 August 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 July 2023
600600
Resolution
12 July 2023
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
12 July 2023
LIQ01LIQ01
Capital Statement Capital Company With Date Currency Figure
12 June 2023
SH19Statement of Capital
Legacy
12 June 2023
SH20SH20
Legacy
12 June 2023
CAP-SSCAP-SS
Resolution
12 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Memorandum Articles
24 September 2022
MAMA
Resolution
24 September 2022
RESOLUTIONSResolutions
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
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Resolution
7 December 2018
RESOLUTIONSResolutions
Resolution
30 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2018
MR01Registration of a Charge
Memorandum Articles
19 November 2018
MAMA
Resolution
19 November 2018
RESOLUTIONSResolutions
Capital Reduction Of Capital Redomination
19 November 2018
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
19 November 2018
SH14Notice of Redenomination
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Resolution
2 November 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
29 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2018
NEWINCIncorporation