Company NameDeltasight Ltd
Company StatusDissolved
Company Number07762134
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NameCrowdipr Ltd.

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Taavi Raidma
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityEstonian
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEstonia
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr Taavet Kikas
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEstonian
StatusClosed
Appointed23 September 2011(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (closed 03 April 2018)
RoleSoftware Developer
Country of ResidenceEstonia
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr Daniel Joseph O'Connell
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed08 March 2013(1 year, 6 months after company formation)
Appointment Duration5 years (closed 03 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Stables Gosport Road
Chawton
Alton
Hampshire
GU34 1SH
Director NameMr Mikk Putk
Date of BirthNovember 1980 (Born 43 years ago)
NationalityEstonian
StatusResigned
Appointed23 September 2011(2 weeks, 4 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 January 2012)
RolePatent Attorney
Country of ResidenceEstonia
Correspondence Address11 Ardleigh Road
London
N1 4HS

Contact

Websitedeltasight.com

Location

Registered Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1.4m at £0.0001Taavet Kikas
46.00%
Ordinary
1.4m at £0.0001Taavi Raidma
46.00%
Ordinary
60k at £0.0001North East Technology Fund Lp
2.00%
Ordinary
60k at £0.0001Northstar Equity Investors LTD
2.00%
Ordinary
30k at £0.0001Alastair Waite
1.00%
Ordinary
30k at £0.0001Andrew Preston
1.00%
Ordinary
30k at £0.0001Fiona Crozier
1.00%
Ordinary
30k at £0.0001Hotspur Capital Partners LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£200,704
Cash£849

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2017Director's details changed for Mr Taavet Kikas on 19 September 2017 (2 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Director's details changed for Mr. Taavi Raidma on 19 September 2017 (2 pages)
17 July 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
11 October 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
4 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
(6 pages)
22 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 300
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
1 October 2014Company name changed crowdipr LTD.\certificate issued on 01/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(6 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 300
(6 pages)
17 September 2014Registered office address changed from Campus North Sunco House 5 Carliol Square Newcastle upon Tyne NE1 6UF England to 17 Northumberland Square North Shields Tyne and Wear NE30 1PX on 17 September 2014 (1 page)
16 May 2014Registered office address changed from Adamson House Suite 20 65 Westgate Road Newcastle upon Tyne NE1 1SG United Kingdom on 16 May 2014 (1 page)
24 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 300
(6 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 300
(6 pages)
19 May 2013Appointment of Mr Daniel Joseph O'connell as a director (2 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
22 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 March 2013Registered office address changed from Adamson House 20 Westgate Road Suite 20 Newcastle upon Tyne NE1 1SG United Kingdom on 27 March 2013 (1 page)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
18 January 2013Registered office address changed from C/O Taavi Raidma (Crowdipr) Techhub at Campus 4-5 Bonhill Street London EC2A 4BX United Kingdom on 18 January 2013 (1 page)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
12 September 2012Registered office address changed from C/O Techhub 76-80 City Road London EC1Y 2BJ United Kingdom on 12 September 2012 (1 page)
13 February 2012Second filing of SH01 previously delivered to Companies House (6 pages)
10 February 2012Registered office address changed from C/O Van Tran 11 Ardleigh Road London N1 4HS United Kingdom on 10 February 2012 (1 page)
19 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(15 pages)
10 January 2012Termination of appointment of Mikk Putk as a director (1 page)
5 January 2012Statement of capital following an allotment of shares on 13 October 2011
  • GBP 300
  • ANNOTATION A second filed SH01 was registered on 13/02/2012.
(4 pages)
23 September 2011Appointment of Mr Mikk Putk as a director (2 pages)
23 September 2011Appointment of Mr Taavet Kikas as a director (2 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)