Company NameDelcomm Systems Limited
DirectorDerek Charles Walker
Company StatusActive
Company Number03244617
CategoryPrivate Limited Company
Incorporation Date2 September 1996(27 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Charles Walker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Dairy
Haremore Farm
Faringdon
Oxfordshire
SN7 8PN
Secretary NameRachael Walker
NationalityBritish
StatusCurrent
Appointed02 September 1996(same day as company formation)
RoleNurse
Correspondence AddressThe Old Dairy
Haremore Farm
Faringdon
Oxfordshire
SN7 8PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3.15 Hollinwood Business Centre
Albert Street
Hollinwood
OL8 3QL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Derek Charles Walker
50.00%
Ordinary
1 at £1Rachael Walker
50.00%
Ordinary

Financials

Year2014
Net Worth£98,361
Cash£3,840
Current Liabilities£41,217

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return19 May 2023 (11 months ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

8 July 2020Delivered on: 8 July 2020
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 7 byland close, lincoln, LN2 4GH.
Outstanding
25 June 2004Delivered on: 13 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property known as plot 45 7 byland close lincoln,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
15 June 2004Delivered on: 19 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 August 2023Micro company accounts made up to 30 September 2022 (5 pages)
28 July 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
27 March 2023Registered office address changed from 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL United Kingdom to 3.15 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 27 March 2023 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
21 September 2021Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to 3.11 Hollinwood Business Centre Albert Street Hollinwood OL8 3QL on 21 September 2021 (1 page)
28 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
21 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
9 July 2020Satisfaction of charge 2 in full (2 pages)
9 July 2020Satisfaction of charge 1 in full (1 page)
8 July 2020Registration of charge 032446170003, created on 8 July 2020 (4 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (3 pages)
18 May 2020Micro company accounts made up to 30 September 2019 (6 pages)
29 August 2019Confirmation statement made on 29 August 2019 with updates (3 pages)
24 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
23 October 2018Registered office address changed from The Old Dairy Haremore Farm Faringdon Oxfordshire SN7 8PN to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 23 October 2018 (1 page)
23 October 2018Registered office address changed from L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG England to L2-8 Ivy Business Centre Crown Street Failsworth Manchester M35 9BG on 23 October 2018 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (12 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (12 pages)
9 September 2010Director's details changed for Derek Charles Walker on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Derek Charles Walker on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Derek Charles Walker on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
17 November 2008Return made up to 02/09/08; full list of members (3 pages)
17 November 2008Return made up to 02/09/08; full list of members (3 pages)
5 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 April 2008Return made up to 02/09/07; full list of members (3 pages)
2 April 2008Return made up to 02/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 April 2007Return made up to 02/09/06; full list of members (2 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Return made up to 02/09/06; full list of members (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Location of register of members (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Location of register of members (1 page)
1 April 2007Registered office changed on 01/04/07 from: 19 fletcher gardens bracknell berkshire RG42 1FJ (1 page)
1 April 2007Registered office changed on 01/04/07 from: 19 fletcher gardens bracknell berkshire RG42 1FJ (1 page)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
27 September 2005Return made up to 02/09/05; full list of members (2 pages)
27 September 2005Return made up to 02/09/05; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 November 2004Return made up to 02/09/04; full list of members (6 pages)
12 November 2004Return made up to 02/09/04; full list of members (6 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
24 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
19 June 2004Particulars of mortgage/charge (6 pages)
19 June 2004Particulars of mortgage/charge (6 pages)
6 October 2003Return made up to 02/09/03; full list of members (6 pages)
6 October 2003Return made up to 02/09/03; full list of members (6 pages)
26 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 October 2002Return made up to 02/09/02; full list of members (6 pages)
2 October 2002Return made up to 02/09/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 September 2001Return made up to 02/09/01; full list of members (6 pages)
14 September 2001Return made up to 02/09/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
10 April 2001Withdrawal of application for striking off (1 page)
10 April 2001Withdrawal of application for striking off (1 page)
13 March 2001Application for striking-off (1 page)
13 March 2001Application for striking-off (1 page)
7 February 2001Return made up to 02/09/00; full list of members (6 pages)
7 February 2001Return made up to 02/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 December 1999Return made up to 02/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 December 1999Return made up to 02/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (5 pages)
20 November 1998Return made up to 02/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1998Director's particulars changed (1 page)
20 November 1998Secretary's particulars changed (1 page)
20 November 1998Return made up to 02/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 1998Secretary's particulars changed (1 page)
20 November 1998Director's particulars changed (1 page)
18 September 1998Registered office changed on 18/09/98 from: 13 ormathwaites corner warfield bracknell berkshire RG42 3XX (1 page)
18 September 1998Registered office changed on 18/09/98 from: 13 ormathwaites corner warfield bracknell berkshire RG42 3XX (1 page)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 September 1997Return made up to 02/09/97; full list of members (6 pages)
29 September 1997Return made up to 02/09/97; full list of members (6 pages)
5 September 1996Director resigned (1 page)
5 September 1996New secretary appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New secretary appointed (2 pages)
2 September 1996Incorporation (17 pages)
2 September 1996Incorporation (17 pages)