D IT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

D IT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06473190

Incorporation date

15/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4 Crane Avenue, Stanway, Colchester, Essex CO3 8SSCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2008)
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Register(s) moved to registered office address 4 Crane Avenue Stanway Colchester Essex CO3 8SS
dot icon08/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon26/09/2022
Micro company accounts made up to 2021-12-31
dot icon05/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Cessation of Rupali Jayesh Gupta as a person with significant control on 2020-12-02
dot icon02/12/2020
Cessation of Reenu Gupta as a person with significant control on 2020-12-02
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon17/11/2020
Micro company accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon02/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon13/10/2019
Registered office address changed from 4 Crane Avenue Stanway Colchester CO3 8SS to 4 Crane Avenue Stanway Colchester Essex CO3 8SS on 2019-10-13
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon29/10/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2017-12-28 to 2017-12-27
dot icon06/11/2017
Micro company accounts made up to 2016-12-31
dot icon05/11/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon29/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon30/06/2017
Termination of appointment of Jayesh Gupta as a director on 2017-06-30
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon29/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon26/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon26/10/2015
Director's details changed for Rupali Jayesh Gupta on 2015-09-21
dot icon26/10/2015
Register inspection address has been changed from 9 Levers Water Huntingdon Cambridgeshire PE29 6th United Kingdom to The Colchester Centre Hawkins Road Colchester CO2 8JX
dot icon26/10/2015
Director's details changed for Mr Lovelesh Gupta on 2015-09-21
dot icon26/10/2015
Director's details changed for Reenu Gupta on 2015-09-21
dot icon26/10/2015
Secretary's details changed for Reenu Gupta on 2015-09-21
dot icon26/10/2015
Director's details changed for Jayesh Gupta on 2015-09-21
dot icon26/10/2015
Registered office address changed from Audit House 260 Field End Road Ruislip Middlesex HA4 9LT England to 4 Crane Avenue Stanway Colchester CO3 8SS on 2015-10-26
dot icon22/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2015
Registered office address changed from 9 Levers Water Huntingdon Cambridgeshire PE29 6th to Audit House 260 Field End Road Ruislip Middlesex HA4 9LT on 2015-07-14
dot icon16/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-30
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Previous accounting period shortened from 2010-12-31 to 2010-12-30
dot icon11/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon11/02/2011
Statement of capital following an allotment of shares on 2009-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Director's details changed for Reenu Gupta on 2010-01-01
dot icon09/03/2010
Director's details changed for Jayesh Gupta on 2010-01-01
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Lovelesh Gupta on 2010-01-01
dot icon09/03/2010
Director's details changed for Rupali Jayesh Gupta on 2010-01-01
dot icon18/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2009
Director appointed rupali jayesh gupta
dot icon11/02/2009
Return made up to 15/01/09; full list of members
dot icon22/01/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon15/01/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
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
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
182.68K
-
0.00
-
-
2022
2
210.04K
-
0.00
-
-
2022
2
210.04K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

210.04K £Ascended14.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gupta, Lovelesh
Director
15/01/2008 - Present
5
Gupta, Reenu
Director
15/01/2008 - Present
5
Gupta, Rupali Jayesh
Director
02/01/2009 - Present
-
Gupta, Jayesh
Director
15/01/2008 - 30/06/2017
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 D IT SOLUTIONS LTD

D IT SOLUTIONS LTD is an(a) Active company incorporated on 15/01/2008 with the registered office located at 4 Crane Avenue, Stanway, Colchester, Essex CO3 8SS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of D IT SOLUTIONS LTD?

toggle

D IT SOLUTIONS LTD is currently Active. It was registered on 15/01/2008 .

Where is D IT SOLUTIONS LTD located?

toggle

D IT SOLUTIONS LTD is registered at 4 Crane Avenue, Stanway, Colchester, Essex CO3 8SS.

What does D IT SOLUTIONS LTD do?

toggle

D IT SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does D IT SOLUTIONS LTD have?

toggle

D IT SOLUTIONS LTD had 2 employees in 2022.

What is the latest filing for D IT SOLUTIONS LTD?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-02 with no updates.