DELTATRE LIMITED
Other business support service activities n.e.c.
DELTATRE LIMITED
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
6th Floor, 55 New Oxford Street London WC1A 1BS England
Full company profile for DELTATRE LIMITED (04436986), an active creative, media and publishing company based in London, England. Incorporated 13 May 2002. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£543.59k
Net Assets
£1.24M
Total Liabilities
£19.01M
Turnover
£21.68M
Employees
214
Debt Ratio
94%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 19 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Deltatre Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
George Pyne
Ceased 14 Sept 2022
Giampiero Rinaudo
Ceased 14 Sept 2022
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Media House, 3 Palmerston Road, London (SW19 1PG) MERTON | Leasehold | - | 20 Oct 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 May 2026 | Officers | Termination of Andrea Marini as director on 1 Apr 2026 | |
| 16 Apr 2026 | Officers | Appointment of Mr Marc Clive Watson as director on 1 Apr 2026 | |
| 5 Mar 2026 | Officers | Termination of Elli Morii as director on 19 Feb 2026 | |
| 14 Nov 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 6 Aug 2025 | Accounts | Annual accounts filed |
Termination of Andrea Marini as director on 1 Apr 2026
Appointment of Mr Marc Clive Watson as director on 1 Apr 2026
Termination of Elli Morii as director on 19 Feb 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts filed
Recent Activity
Latest Activity
Termination of Andrea Marini as director on 1 Apr 2026
4 days ago on 5 May 2026
Appointment of Mr Marc Clive Watson as director on 1 Apr 2026
3 weeks ago on 16 Apr 2026
Termination of Elli Morii as director on 19 Feb 2026
2 months ago on 5 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
5 months ago on 14 Nov 2025
Annual accounts filed
9 months ago on 6 Aug 2025
