YPSILON DELTA INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

YPSILON DELTA INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10982415

Incorporation date

26/09/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2017)
dot icon26/03/2026
Termination of appointment of Hemangini Mali as a director on 2026-03-22
dot icon12/03/2026
Change of details for Zucconi Family Limited as a person with significant control on 2025-10-07
dot icon11/03/2026
Certificate of change of name
dot icon07/01/2026
Certificate of change of name
dot icon27/11/2025
Change of name notice
dot icon27/11/2025
Certificate of change of name
dot icon10/11/2025
Director's details changed for Ms Hemangini Mali on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr Marco Zucconi on 2025-11-10
dot icon10/11/2025
Change of details for Zucconi Family Limited as a person with significant control on 2025-11-10
dot icon10/11/2025
Registered office address changed from 1 Cornhill London EC3V 3nd England to Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT on 2025-11-10
dot icon07/10/2025
Director's details changed for Mr Marco Zucconi on 2025-10-01
dot icon07/10/2025
Director's details changed for Ms Hemangini Mali on 2025-10-01
dot icon01/10/2025
Termination of appointment of Alessandro Zucconi as a director on 2025-09-30
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Notification of Zucconi Family Limited as a person with significant control on 2025-06-16
dot icon24/06/2025
Cessation of Alessandro Zucconi as a person with significant control on 2025-06-16
dot icon24/06/2025
Cessation of Marco Zucconi as a person with significant control on 2025-06-16
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon14/04/2025
Director's details changed for Ms Hemangini Mali on 2025-04-01
dot icon14/04/2025
Change of details for Marco Zucconi as a person with significant control on 2025-04-01
dot icon14/04/2025
Director's details changed for Mr Marco Zucconi on 2025-04-01
dot icon14/04/2025
Confirmation statement made on 2025-04-08 with updates
dot icon22/01/2025
Change of name notice
dot icon22/01/2025
Certificate of change of name
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2024
Change of name notice
dot icon24/10/2024
Certificate of change of name
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon23/11/2023
Director's details changed for Ms Hemangini Mali on 2023-11-20
dot icon23/11/2023
Director's details changed for Mr Marco Zucconi on 2023-11-20
dot icon23/11/2023
Change of details for Marco Zucconi as a person with significant control on 2023-11-20
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Change of details for Alessandro Zucconi as a person with significant control on 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon20/04/2023
Director's details changed for Mr Alessandro Zucconi on 2023-03-31
dot icon23/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon11/04/2022
Director's details changed for Alessandro Zucconi on 2022-04-11
dot icon11/04/2022
Director's details changed for Mr Marco Zucconi on 2022-04-11
dot icon11/04/2022
Director's details changed for Ms Hemangini Mali on 2022-04-11
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon08/04/2022
Notification of Alessandro Zucconi as a person with significant control on 2022-03-28
dot icon08/04/2022
Cessation of Zuc Capital Limited as a person with significant control on 2022-03-28
dot icon08/04/2022
Registered office address changed from 70 Holland Park Avenue London W11 3QZ England to 1 Cornhill London EC3V 3nd on 2022-04-08
dot icon21/02/2022
Director's details changed for Alessandro Zucconi on 2022-02-21
dot icon07/02/2022
Registered office address changed from First Floor, Black Country House Rounds Green Road Oldbury B69 2DG United Kingdom to 70 Holland Park Avenue London W11 3QZ on 2022-02-07
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-08-26 with updates
dot icon31/08/2021
Resolutions
dot icon31/08/2021
Change of name notice
dot icon04/03/2021
Director's details changed for Marco Zucconi on 2019-10-16
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon12/10/2020
Change of details for Marco Zucconi as a person with significant control on 2020-10-08
dot icon12/10/2020
Director's details changed for Marco Zucconi on 2020-10-08
dot icon12/10/2020
Director's details changed for Ms Hemangini Mali on 2020-10-07
dot icon12/10/2020
Change of details for Marco Zucconi as a person with significant control on 2020-10-07
dot icon12/10/2020
Director's details changed for Marco Zucconi on 2020-10-07
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon06/11/2019
Notification of Zuc Capital Limited as a person with significant control on 2019-07-11
dot icon06/11/2019
Cessation of Alessandro Zucconi as a person with significant control on 2019-07-11
dot icon17/10/2019
Director's details changed for Ms Hemangini Mali on 2019-10-16
dot icon17/10/2019
Change of details for Marco Zucconi as a person with significant control on 2019-10-16
dot icon17/10/2019
Director's details changed for Marco Zucconi on 2019-10-16
dot icon25/06/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Change of details for Marco Zucconi as a person with significant control on 2018-12-28
dot icon09/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon13/12/2018
Appointment of Ms Hemangini Mali as a director on 2018-12-13
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon22/02/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon16/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon15/02/2018
Resolutions
dot icon26/09/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
103.81K
-
0.00
2.02K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About YPSILON DELTA INVESTMENT LIMITED

YPSILON DELTA INVESTMENT LIMITED is an(a) Active company incorporated on 26/09/2017 with the registered office located at Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire CV31 1XT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YPSILON DELTA INVESTMENT LIMITED?

toggle

YPSILON DELTA INVESTMENT LIMITED is currently Active. It was registered on 26/09/2017 .

Where is YPSILON DELTA INVESTMENT LIMITED located?

toggle

YPSILON DELTA INVESTMENT LIMITED is registered at Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire CV31 1XT.

What does YPSILON DELTA INVESTMENT LIMITED do?

toggle

YPSILON DELTA INVESTMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for YPSILON DELTA INVESTMENT LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Hemangini Mali as a director on 2026-03-22.