Company NameDelatorra Ltd
DirectorDavid Wilson
Company StatusActive
Company Number07427957
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 5 months ago)
Previous NameGreymatta Associates Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Wilson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 1 Dundas Street
Huddersfield
HD1 2EX
Director NameLucy Catherine O'Hara Wilson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBankfield House Ramsden Mill Lane
Golcar
HD7 4EH

Location

Registered AddressPermanent House
1 Dundas Street
Huddersfield
HD1 2EX
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr David Wilson
49.75%
Ordinary
100 at £1Mrs Lucy Catherine O'hara Wilson
49.75%
Ordinary A
1 at £1Merle Jean Wilson
0.50%
Ordinary B

Financials

Year2014
Net Worth-£50,532
Cash£16,054
Current Liabilities£5,802

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

1 March 2021Director's details changed for Mr David Wilson on 23 February 2021 (2 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
18 December 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
15 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 December 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 September 2018Registered office address changed from Stoneygate House 2 Greenfield Road Holmfirth HD9 2JT to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 8 September 2018 (1 page)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 January 2016Termination of appointment of Lucy Catherine O'hara Wilson as a director on 31 March 2015 (1 page)
12 January 2016Termination of appointment of Lucy Catherine O'hara Wilson as a director on 31 March 2015 (1 page)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 201
(5 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 201
(5 pages)
10 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 201
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 201
(5 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 201
(5 pages)
13 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 201
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 201
(5 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 201
(5 pages)
22 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 201
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
18 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
18 September 2012Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
26 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
6 October 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
6 October 2011Previous accounting period shortened from 30 November 2011 to 31 July 2011 (1 page)
31 August 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 201
(3 pages)
31 August 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 201
(3 pages)
15 June 2011Company name changed greymatta associates LTD\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 June 2011Company name changed greymatta associates LTD\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2010Resolutions
  • RES13 ‐ Re creation of additional share 04/11/2010
(1 page)
17 November 2010Resolutions
  • RES13 ‐ Re creation of additional share 04/11/2010
(1 page)
17 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 200
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 200
(4 pages)
17 November 2010Statement of capital following an allotment of shares on 3 November 2010
  • GBP 200
(4 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)