DETILLENS LIMITED

Register to unlock more data on OkredoRegister

DETILLENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12718192

Incorporation date

04/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2020)
dot icon26/02/2026
Registered office address changed from 128 City Road London Greater London EC1V 2NX England to 128 City Road London EC1V 2NX on 2026-02-26
dot icon13/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon10/12/2025
Appointment of Mrs Joeline Smith as a director on 2025-12-09
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/09/2025
Director's details changed for Steven Richard Bedford on 2025-09-01
dot icon16/09/2025
Secretary's details changed for Mrs Joeline Smith on 2025-09-01
dot icon16/09/2025
Registered office address changed from Wework One Poultry London EC2R 8EJ England to 128 City Road London Greater London EC1V 2NX on 2025-09-16
dot icon16/09/2025
Change of details for Mr Steven Richard Bedford as a person with significant control on 2025-09-01
dot icon16/09/2025
Change of details for The Fiser Group Ltd as a person with significant control on 2025-09-01
dot icon16/09/2025
Director's details changed for Mr Colin Peter Webster on 2025-09-01
dot icon07/04/2025
Previous accounting period shortened from 2025-06-30 to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon03/12/2024
Director's details changed for Steven Bedford on 2024-12-03
dot icon17/11/2024
Resolutions
dot icon17/11/2024
Memorandum and Articles of Association
dot icon08/11/2024
Appointment of Mrs Joeline Smith as a secretary on 2024-10-29
dot icon05/11/2024
Appointment of Mr Colin Peter Webster as a director on 2024-10-29
dot icon05/11/2024
Registered office address changed from 4th Floor 399-401 Strand London WC2R 0LT England to Wework One Poultry London EC2R 8EJ on 2024-11-05
dot icon05/11/2024
Notification of The Fiser Group Ltd as a person with significant control on 2024-10-29
dot icon05/11/2024
Change of details for Mr Steven Richard Bedford as a person with significant control on 2024-10-29
dot icon05/11/2024
Change of details for The Fiser Group Ltd as a person with significant control on 2024-10-29
dot icon29/10/2024
Change of details for Mr Steven Richard Bedford as a person with significant control on 2020-07-04
dot icon21/03/2024
Registered office address changed from 100 Bluehouse Lane Oxted RH8 0AJ England to 4th Floor 399-401 Strand London WC2R 0LT on 2024-03-21
dot icon14/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Solvency Statement dated 11/11/22
dot icon12/12/2022
Statement of capital on 2022-12-12
dot icon11/11/2022
Directors' register information at 2022-11-11 on withdrawal from the public register
dot icon11/11/2022
Withdrawal of the directors' register information from the public register
dot icon11/11/2022
Persons' with significant control register information at 2022-11-11 on withdrawal from the public register
dot icon11/11/2022
Withdrawal of the persons' with significant control register information from the public register
dot icon11/11/2022
Director's details changed for Steve Bedford on 2022-11-11
dot icon14/07/2022
Confirmation statement made on 2022-02-01 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon01/03/2021
Current accounting period shortened from 2021-07-31 to 2021-06-30
dot icon10/10/2020
Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to 100 Bluehouse Lane Oxted RH8 0AJ on 2020-10-10
dot icon18/07/2020
Registered office address changed from 100 Bluehouse Lane Oxted RH8 0AJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2020-07-18
dot icon04/07/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
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
8
-
-
0.00
-
-
2022
20
214.70K
-
0.00
82.68K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bedford, Steven
Director
04/07/2020 - Present
-
Smith, Joeline
Director
09/12/2025 - Present
-
Webster, Colin Peter
Director
29/10/2024 - Present
14
Smith, Joeline
Secretary
29/10/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DETILLENS LIMITED

DETILLENS LIMITED is an(a) Active company incorporated on 04/07/2020 with the registered office located at 128 City Road, London EC1V 2NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DETILLENS LIMITED?

toggle

DETILLENS LIMITED is currently Active. It was registered on 04/07/2020 .

Where is DETILLENS LIMITED located?

toggle

DETILLENS LIMITED is registered at 128 City Road, London EC1V 2NX.

What does DETILLENS LIMITED do?

toggle

DETILLENS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DETILLENS LIMITED?

toggle

The latest filing was on 26/02/2026: Registered office address changed from 128 City Road London Greater London EC1V 2NX England to 128 City Road London EC1V 2NX on 2026-02-26.