CompanyTrack
D

DELTA SOFTWARE LIMITED

Dissolved London

Non-trading company

Non-trading company
D

DELTA SOFTWARE LIMITED

Non-trading company

Founded 22 May 2002 Dissolved London, United Kingdom
Non-trading company
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 6
6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor Regis House 45 King William Street London EC4R 9AN

Credit Report

Discover DELTA SOFTWARE LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 141,389 Shares £141k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Jan 2017141,389£141k£1

Officers

Officers

1 active 5 resigned
Status
Adam John Witherow BrownDirectorBritishUnited Kingdom629 Jul 2012Active

Shareholders

Shareholders (1)

Access Uk Ltd
100.0%
1,0001 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Access Uk Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ACCESS UK LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ACCESS TECHNOLOGY GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ARMSTRONG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN SUB-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN MID-HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALDRIN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ASYST UK BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ASYST UK TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors
HG POOLED MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GROUP HOLDCO 1 LIMITED united kingdom
DELTA SOFTWARE LIMITED Current Company

Charges

Charges

6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Dec 2021GazetteGazette Dissolved LiquidationView(1 page)
7 Sept 2021InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
28 Jul 2021AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
12 Jul 2021InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
12 Jul 2021InsolvencyLiquidation Voluntary Removal Of Liquidator By CourtView(11 pages)
7 Dec 2021 Gazette

Gazette Dissolved Liquidation

7 Sept 2021 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

28 Jul 2021 Address

Change Registered Office Address Company With Date Old Address New Address

12 Jul 2021 Insolvency

Liquidation Voluntary Appointment Of Liquidator

12 Jul 2021 Insolvency

Liquidation Voluntary Removal Of Liquidator By Court

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 7 Dec 2021

Liquidation Voluntary Members Return Of Final Meeting

4 years ago on 7 Sept 2021

Change Registered Office Address Company With Date Old Address New Address

4 years ago on 28 Jul 2021

Liquidation Voluntary Appointment Of Liquidator

4 years ago on 12 Jul 2021

Liquidation Voluntary Removal Of Liquidator By Court

4 years ago on 12 Jul 2021