FACTDELTA LIMITED

Register to unlock more data on OkredoRegister

FACTDELTA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04798056

Incorporation date

13/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fraser Buildings, 126, Bute Street, Cardiff Bay, Cardiff CF10 5LECopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2003)
dot icon25/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon12/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon10/02/2026
Director's details changed for Mr Surya Prakash Sastry on 2026-02-01
dot icon15/09/2025
Notification of Suresh Sastry as a person with significant control on 2025-09-09
dot icon09/09/2025
Withdrawal of a person with significant control statement on 2025-09-09
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon15/12/2023
Registered office address changed from Henley House, Queensway, Fforestfach, Swansea the Queensway Fforestfach, Swansea West Business Park Swansea SA5 4DJ Wales to Fraser Buildings, 126, Bute Street Cardiff Bay Cardiff CF10 5LE on 2023-12-15
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon11/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon16/06/2021
Micro company accounts made up to 2020-06-30
dot icon09/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon27/09/2019
Appointment of Mr Surya Prakash Sastry as a director on 2019-09-27
dot icon26/09/2019
Appointment of Mr Suresh Sastry as a secretary on 2019-09-26
dot icon26/09/2019
Termination of appointment of Surya Prakash Sastry as a secretary on 2019-09-26
dot icon26/09/2019
Termination of appointment of Suresh Sastry as a director on 2019-09-26
dot icon22/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon16/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/04/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon26/04/2017
Confirmation statement made on 2017-01-31 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/04/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/04/2016
Registered office address changed from The Desk Den Ltd Henley House Suite 15 Aztec Bus Centre the Queensway Swansea West Ind Est Fforestfach Swansea West Glamorgan SA5 4DJ to Henley House, Queensway, Fforestfach, Swansea the Queensway Fforestfach, Swansea West Business Park Swansea SA5 4DJ on 2016-04-08
dot icon29/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon27/08/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon29/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/07/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/11/2012
Registered office address changed from Princess House Princess Way Swansea West Glamorgan SA1 3LW Wales on 2012-11-06
dot icon19/06/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon19/06/2012
Director's details changed for Suresh Sastry on 2012-06-19
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon30/06/2011
Appointment of Mr Surya Prakash Sastry as a secretary
dot icon30/06/2011
Termination of appointment of Amir Nagub as a secretary
dot icon29/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon08/02/2011
Registered office address changed from 43 Beaufort House Belvedere Gardens Newcastle NE12 9PG on 2011-02-08
dot icon15/06/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon14/06/2010
Secretary's details changed for Amir George Nagub on 2010-01-31
dot icon25/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon09/02/2009
Return made up to 31/01/09; full list of members
dot icon09/06/2008
Total exemption small company accounts made up to 2007-06-30
dot icon21/07/2007
Return made up to 13/06/07; no change of members
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon15/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/07/2006
Return made up to 13/06/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/08/2005
Return made up to 13/06/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/07/2004
Return made up to 13/06/04; full list of members
dot icon19/01/2004
Registered office changed on 19/01/04 from: 5 purbeck house cardiff business park llanishen cardiff CF14 5GJ
dot icon30/08/2003
New director appointed
dot icon30/08/2003
Registered office changed on 30/08/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon30/08/2003
New secretary appointed
dot icon30/08/2003
Secretary resigned
dot icon30/08/2003
Director resigned
dot icon13/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-94.81 % *

* during past year

Cash in Bank

£88.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.11K
-
0.00
341.00
-
2022
0
28.18K
-
0.00
1.69K
-
2023
0
22.78K
-
0.00
88.00
-
2023
0
22.78K
-
0.00
88.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.78K £Descended-19.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

88.00 £Descended-94.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sastry, Suresh
Secretary
26/09/2019 - Present
-
Sastry, Surya Prakash
Director
27/09/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACTDELTA LIMITED

FACTDELTA LIMITED is an(a) Active company incorporated on 13/06/2003 with the registered office located at Fraser Buildings, 126, Bute Street, Cardiff Bay, Cardiff CF10 5LE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FACTDELTA LIMITED?

toggle

FACTDELTA LIMITED is currently Active. It was registered on 13/06/2003 .

Where is FACTDELTA LIMITED located?

toggle

FACTDELTA LIMITED is registered at Fraser Buildings, 126, Bute Street, Cardiff Bay, Cardiff CF10 5LE.

What does FACTDELTA LIMITED do?

toggle

FACTDELTA LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for FACTDELTA LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-06-30.