General information

Name:

Deltagen (UK) Ltd

Office Address:

Factory Lane Bason Bridge TA9 4RN Highbridge

Number: 07863223

Incorporation date: 2011-11-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Deltagen (UK) Limited may be contacted at Factory Lane, Bason Bridge in Highbridge. The area code is TA9 4RN. Deltagen (UK) has been operating on the British market since the company was set up on 2011-11-28. The Companies House Registration Number is 07863223. This company's SIC code is 32990: Other manufacturing n.e.c.. Deltagen (UK) Ltd reported its account information for the financial year up to 2022/12/31. The most recent annual confirmation statement was filed on 2023/01/31.

There seems to be a number of two directors supervising the business at present, specifically Michael P. and David O. who have been carrying out the directors tasks since 2015-04-22. To help the directors in their tasks, the business has been utilizing the expertise of David O. as a secretary for the last 9 years.

Leslie A. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michael P.

Role: Director

Appointed: 22 April 2015

Latest update: 15 June 2024

David O.

Role: Secretary

Appointed: 22 April 2015

Latest update: 15 June 2024

David O.

Role: Director

Appointed: 22 April 2015

Latest update: 15 June 2024

People with significant control

Leslie A.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Marigot Limited
Address: Strand Farm Currabinny, Carrigaline, Co. Cork, United Kingdom
Legal authority Companies Act 2006
Legal form Legal Form
Country registered Ireland (Republic Of)
Place registered Registrar Of Companies
Registration number 110210
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 22 August 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 22 August 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 5 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 5 August 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 11 August 2015
Date Approval Accounts 11 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
Confirmation statement with no updates Wed, 31st Jan 2024 (CS01)
filed on: 14th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Microferm House Spring Lane North Malvern Link

Post code:

WR14 1BU

City / Town:

Malvern

HQ address,
2013

Address:

Microferm House Spring Lane North Malvern Link

Post code:

WR14 1BU

City / Town:

Malvern

HQ address,
2014

Address:

48 Belle Vue Terrace

Post code:

WR14 4QG

City / Town:

Malvern

Accountant/Auditor,
2012 - 2013

Name:

Charles Hinitt & Associates Limited

Address:

48 Belle Vue Terrace

Post code:

WR14 4QG

City / Town:

Malvern

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
12
Company Age

Closest Companies - by postcode