DELTEK GB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameDELTEK GB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02549484
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELTEK GB LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is DELTEK GB LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    Undeliverable Registered Office AddressNo

    What were the previous names of DELTEK GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACONOMY (UK) LIMITEDOct 11, 1995Oct 11, 1995
    TRADING PLACES TECHNOLOGY LIMITEDNov 18, 1994Nov 18, 1994
    SOFTWARE 2 GO LIMITEDMar 03, 1994Mar 03, 1994
    SOFTWARE CLUB LIMITEDOct 17, 1990Oct 17, 1990

    What are the latest accounts for DELTEK GB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DELTEK GB LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2026
    Next Confirmation Statement DueOct 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2025
    OverdueNo

    What are the latest filings for DELTEK GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    38 pagesAA

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Change of details for Roper Technologies, Inc. as a person with significant control on Jul 01, 2023

    2 pagesPSC05

    Director's details changed for Edward Hutner on Oct 29, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Appointment of Jason Phillip Conley as a director on Mar 04, 2024

    2 pagesAP01

    Termination of appointment of Michael Lee Krone as a director on Mar 04, 2024

    1 pagesTM01

    Appointment of Brandon Lee Cross as a director on Mar 04, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr John Kenneth Stipancich on Aug 21, 2023

    2 pagesCH01

    Director's details changed for Tracy Lyn Schampers on Aug 21, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Full accounts made up to Dec 31, 2019

    40 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Notification of Roper Technologies, Inc. as a person with significant control on Dec 27, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 27, 2019

    2 pagesPSC09

    Full accounts made up to Dec 31, 2018

    27 pagesAA

    Who are the officers of DELTEK GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04328885
    84071220002
    CONLEY, Jason Phillip
    University Parkway
    Sarasota
    6496
    Fl 34240
    United States
    Director
    University Parkway
    Sarasota
    6496
    Fl 34240
    United States
    United StatesAmerican321033050001
    CROSS, Brandon Lee
    University Parkway
    Sarasota
    6496
    Fl 34240
    United States
    Director
    University Parkway
    Sarasota
    6496
    Fl 34240
    United States
    United StatesAmerican320990910001
    HUTNER, Edward
    Wood Oak Drive
    20171 Herndon
    2291
    Va
    United States
    Director
    Wood Oak Drive
    20171 Herndon
    2291
    Va
    United States
    United StatesAmerican238139550002
    SCHAMPERS, Tracy Lyn
    Wood Oak Drive
    20171 Herndon
    2291
    Virginia
    United States
    Director
    Wood Oak Drive
    20171 Herndon
    2291
    Virginia
    United States
    United StatesAmerican245859600001
    STIPANCICH, John Kenneth
    Professional Parkway E.
    Suite 200
    34240 Sarasota
    6901
    Fl
    United States
    Director
    Professional Parkway E.
    Suite 200
    34240 Sarasota
    6901
    Fl
    United States
    United StatesAmerican238124140001
    CHRISTENSEN, Ulrik Peter
    12b Lindehoejvej
    Birkeroed
    3460
    Denmark
    Secretary
    12b Lindehoejvej
    Birkeroed
    3460
    Denmark
    Danish105841470002
    ECKARDT, Steen
    Vordingborggade 18-22
    2100 Kobenhavn 0
    Denmark
    Secretary
    Vordingborggade 18-22
    2100 Kobenhavn 0
    Denmark
    Danish45517700001
    LARSEN, Soren
    Sydtoftevej 12
    Soborg
    Denmark Dk 2860
    Secretary
    Sydtoftevej 12
    Soborg
    Denmark Dk 2860
    Danish68126840001
    NICHOLAS, Graham
    Westbury House
    Cromwell Place Highgate
    N6 5HR London
    Secretary
    Westbury House
    Cromwell Place Highgate
    N6 5HR London
    British26631120003
    THORSGAARD, Claus
    Fabritius Alle
    2930 Klampenborg
    6
    Denmark
    Secretary
    Fabritius Alle
    2930 Klampenborg
    6
    Denmark
    Danish129485840001
    WULFF, Klaus Juhl
    Norreskovvang
    Vaerlose
    Copenhagen 3500
    65
    Denmark
    Secretary
    Norreskovvang
    Vaerlose
    Copenhagen 3500
    65
    Denmark
    Danish133456320002
    CAMPLACE LIMITED
    Accounts House 16 Dalling Road
    Hammersmith
    W6 0JB London
    Secretary
    Accounts House 16 Dalling Road
    Hammersmith
    W6 0JB London
    51289860001
    BENSMAN, James Robert
    17825 Spinnakers Reach Drive
    28031 Cornelius
    Nc
    Usa
    Director
    17825 Spinnakers Reach Drive
    28031 Cornelius
    Nc
    Usa
    American72630420001
    CHRISTENSEN, Ulrik Peter
    12b Lindehoejvej
    Birkeroed
    3460
    Denmark
    Director
    12b Lindehoejvej
    Birkeroed
    3460
    Denmark
    Danish105841470002
    CORKERY, Michael Patrick
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    United States
    Director
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    United States
    United StatesAmerican173133560001
    DORPH, Hugo
    Geelskouparken 40, St. Tv.
    Virum
    2830
    Denmark
    Director
    Geelskouparken 40, St. Tv.
    Virum
    2830
    Denmark
    DenmarkDanish106009890001
    ECKARDT, Steen
    Vordingborggade 18-22
    2100 Kobenhavn 0
    Denmark
    Director
    Vordingborggade 18-22
    2100 Kobenhavn 0
    Denmark
    Danish45517700001
    ERICKSEN, Peter
    Dalsborgues 1
    Snekkersten
    Dk-3050
    Denmark
    Director
    Dalsborgues 1
    Snekkersten
    Dk-3050
    Denmark
    Danish67754400001
    HANSEN, Rolf Bjarne Thaisen
    1 Liddell Close
    Finchampstead
    RG40 4NS Wokingham
    Berkshire
    Director
    1 Liddell Close
    Finchampstead
    RG40 4NS Wokingham
    Berkshire
    Danish60354460001
    HILL, Joseph David
    9 Waterview Drive
    Medway
    Massachusetts 2053
    Usa
    Director
    9 Waterview Drive
    Medway
    Massachusetts 2053
    Usa
    American75014280001
    JENKINS, Peter Charles
    Southern Down
    All Saints Road
    SO41 3QL Lymington
    Hampshire
    Director
    Southern Down
    All Saints Road
    SO41 3QL Lymington
    Hampshire
    United KingdomBritish68126830002
    JOHANNESSEN, Jan Alexander
    Trondhjemsgade 10
    DK2100 Copenhagen
    Denmark
    Director
    Trondhjemsgade 10
    DK2100 Copenhagen
    Denmark
    Norwegian63625020001
    KNUDSEN, Per Tejs
    Hammershusgade 9
    2100 Kobenhavn 0
    FOREIGN Denmark
    Director
    Hammershusgade 9
    2100 Kobenhavn 0
    FOREIGN Denmark
    Danish45517840001
    KRONE, Michael Lee
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    United States
    Director
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    United States
    United StatesAmerican140220260001
    LARSEN, Bent
    Taarbaek Strandvej 78a
    Klampenborg
    2930
    Denmark
    Director
    Taarbaek Strandvej 78a
    Klampenborg
    2930
    Denmark
    Danish83500830001
    LARSEN, Soren
    Sydtoftevej 12
    Soborg
    Denmark Dk 2860
    Director
    Sydtoftevej 12
    Soborg
    Denmark Dk 2860
    Danish68126840001
    MARPLES, Andrew Christopher Hamilton
    32 Bishops Mansions
    SW6 6DZ Bishops Park Road
    London
    Director
    32 Bishops Mansions
    SW6 6DZ Bishops Park Road
    London
    EnglandBritish101913930001
    NORMANN, Peter
    Vordtngborglade 18-22
    2100 Copenhagen K
    Denmark
    Director
    Vordtngborglade 18-22
    2100 Copenhagen K
    Denmark
    Danish59227910001
    PEARSE, Michael John
    5/2 Talbot Road
    Nottinghill
    W2 5LH London
    Director
    5/2 Talbot Road
    Nottinghill
    W2 5LH London
    Australian44973190001
    SANSON, James Adam
    94 Goldhurst Terrace
    NW6 3HS London
    Director
    94 Goldhurst Terrace
    NW6 3HS London
    British21350460001
    SANSON, Michael Solomon
    Top Floor
    58/59 Great Marlborough Street
    W1V 1DD London
    Director
    Top Floor
    58/59 Great Marlborough Street
    W1V 1DD London
    British41327360001
    SCHWIESOW, David Ross
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    Usa
    Director
    2291 Wood Oak Drive
    20171 Herndon
    Deltek
    Va
    Usa
    UsaAmerican76190670001
    STAFFORD-SMITH, Hugh
    Three Gables
    Gaston Gate Guildford Road
    GU6 8PP Cranleigh
    Surrey
    Director
    Three Gables
    Gaston Gate Guildford Road
    GU6 8PP Cranleigh
    Surrey
    EnglandBritish251648360002
    THANING, Jacob Erik
    Bernstorffsvej
    Charlottenlund
    141
    2920
    Denmark
    Director
    Bernstorffsvej
    Charlottenlund
    141
    2920
    Denmark
    DenmarkDanish138302050001

    Who are the persons with significant control of DELTEK GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Roper Technologies, Inc.
    University Parkway
    34240 Sarasota
    6496
    Florida
    United States
    Dec 27, 2016
    University Parkway
    34240 Sarasota
    6496
    Florida
    United States
    No
    Legal FormPublic Listed Company
    Country RegisteredUnited States
    Legal AuthorityDelaware
    Place RegisteredNew York Stock Exchange
    Registration Number928578
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DELTEK GB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 17, 2016Dec 27, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0