Background WavePink WaveYellow Wave

DELTA FOR CONSTRUCTION LTD (15530571)

DELTA FOR CONSTRUCTION LTD (15530571) is an active UK company. incorporated on 28 February 2024. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 2 other business activities. DELTA FOR CONSTRUCTION LTD has been registered for 2 years. Current directors include ADAM, Reeda Ahmed Osman, ELSADIG, Mohamed Ahmed Homoudi.

Company Number
15530571
Status
active
Type
ltd
Incorporated
28 February 2024
Age
2 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
ADAM, Reeda Ahmed Osman, ELSADIG, Mohamed Ahmed Homoudi
SIC Codes
41202, 43390, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELTA FOR CONSTRUCTION LTD

DELTA FOR CONSTRUCTION LTD is an active company incorporated on 28 February 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 2 other business activities. DELTA FOR CONSTRUCTION LTD was registered 2 years ago.(SIC: 41202, 43390, 96090)

Status

active

Active since 2 years ago

Company No

15530571

LTD Company

Age

2 Years

Incorporated 28 February 2024

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 28 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SUMMIT SPARK PROPERTIES LTD
From: 28 February 2024To: 13 November 2025
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

85 Great Portland Street First Floor London W1W 7LT England
From: 28 February 2024To: 4 November 2025
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ADAM, Reeda Ahmed Osman

Active
Great Portland Street, LondonW1W 5PF
Born April 1978
Director
Appointed 13 Nov 2025

ELSADIG, Mohamed Ahmed Homoudi

Active
Great Portland Street, LondonW1W 5PF
Born January 1985
Director
Appointed 13 Nov 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Great Portland Street, LondonW1W 5PF
Born March 2001
Director
Appointed 02 Nov 2025
Resigned 13 Nov 2025

SZEWCZYK, Grzegorz

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1985
Director
Appointed 28 Feb 2024
Resigned 02 Nov 2025

Persons with significant control

4

2 Active
2 Ceased

Mohamed Ahmed Homoudi Elsadig

Active
Great Portland Street, LondonW1W 5PF
Born January 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Nov 2025

Reeda Ahmed Osman Adam

Active
Great Portland Street, LondonW1W 5PF
Born April 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Nov 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Great Portland Street, LondonW1W 5PF
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2025
Ceased 13 Nov 2025

Mr Grzegorz Szewczyk

Ceased
Great Portland Street, LondonW1W 7LT
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2024
Ceased 02 Nov 2025
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Certificate Change Of Name Company
13 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Incorporation Company
28 February 2024
NEWINCIncorporation