Background WavePink WaveYellow Wave

DELTA G LIMITED (13945345)

DELTA G LIMITED (13945345) is an active UK company. incorporated on 1 March 2022. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). DELTA G LIMITED has been registered for 4 years. Current directors include GANN, Kurtis, HOLYNSKI, Michael Simon, Dr, LOWE, Antony David and 2 others.

Company Number
13945345
Status
active
Type
ltd
Incorporated
1 March 2022
Age
4 years
Address
Birmingham Research & Development Ltd Birmingham Research Park, Birmingham, B15 2SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
GANN, Kurtis, HOLYNSKI, Michael Simon, Dr, LOWE, Antony David, STEVENSON, Ewen James, WILLIAMS, John Martin
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA G LIMITED

DELTA G LIMITED is an active company incorporated on 1 March 2022 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). DELTA G LIMITED was registered 4 years ago.(SIC: 26701)

Status

active

Active since 4 years ago

Company No

13945345

LTD Company

Age

4 Years

Incorporated 1 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Birmingham Research & Development Ltd Birmingham Research Park 97 Vincent Drive Birmingham, B15 2SQ,

Previous Addresses

Birmingham Research & Development Ltd Birmingham Research Park 76 Vincent Drive Birmingham West Midlands B15 2SQ United Kingdom
From: 2 April 2025To: 3 October 2025
Birmingham Research & Development Ltd Birmingham Research Park 97 Vincent Drive Birmingham West Midlands B15 2SQ England
From: 2 April 2025To: 2 April 2025
Science Creates Old Market Midland Road Bristol BS2 0JZ England
From: 16 May 2024To: 2 April 2025
Birmingham Research Park Vincent Drive Birmingham B15 2SQ England
From: 15 May 2023To: 16 May 2024
3 North Street Oadby Leicester LE2 5AH England
From: 7 March 2022To: 15 May 2023
Science Creates Old Market Midland Rd. Bristol BS2 0JZ United Kingdom
From: 1 March 2022To: 7 March 2022
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Dec 22
Funding Round
Jul 23
Funding Round
Jul 23
Share Issue
Aug 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Jun 24
Owner Exit
Apr 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Dec 25
Director Joined
Jan 26
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GANN, Kurtis

Active
Birmingham Research Park, BirminghamB15 2SQ
Born May 1990
Director
Appointed 23 Sept 2025

HOLYNSKI, Michael Simon, Dr

Active
Birmingham Research Park, BirminghamB15 2SQ
Born March 1986
Director
Appointed 01 Mar 2022

LOWE, Antony David

Active
Birmingham Research Park, BirminghamB15 2SQ
Born October 1971
Director
Appointed 30 May 2024

STEVENSON, Ewen James

Active
Birmingham Research Park, BirminghamB15 2SQ
Born April 1966
Director
Appointed 11 Nov 2025

WILLIAMS, John Martin

Active
Birmingham Research Park, BirminghamB15 2SQ
Born February 1985
Director
Appointed 18 Jan 2024

DESTECROIX, Harry Stephen

Resigned
Vincent Drive, BirminghamB15 2SQ
Born April 1987
Director
Appointed 04 Jul 2023
Resigned 18 Jan 2024

STIRLING, Peter

Resigned
Midland Road, BristolBS2 0JZ
Born September 1977
Director
Appointed 08 Dec 2022
Resigned 23 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

Dr Michael Simon Holynski

Ceased
Midland Road, BristolBS2 0JZ
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 05 Jul 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Resolution
16 October 2025
RESOLUTIONSResolutions
Memorandum Articles
16 October 2025
MAMA
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
2 April 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2024
AP01Appointment of Director
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Capital Alter Shares Subdivision
7 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Resolution
20 July 2023
RESOLUTIONSResolutions
Memorandum Articles
20 July 2023
MAMA
Resolution
20 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Incorporation Company
1 March 2022
NEWINCIncorporation