DI INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

DI INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05802543

Incorporation date

02/05/2006

Size

Full

Contacts

Registered address

Registered address

Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TXCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2006)
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Appointment of a voluntary liquidator
dot icon05/12/2025
Declaration of solvency
dot icon05/12/2025
Registered office address changed from 66 Brook Street Benson Wallingford OX10 6LH England to Frp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 2025-12-05
dot icon27/05/2025
Registered office address changed from 1st Floor Centre, the Quorum Bond Street South Bristol BS1 3AE England to 66 Brook Street Benson Wallingford OX10 6LH on 2025-05-27
dot icon27/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon27/05/2025
Termination of appointment of Janet Lesley Reilly as a secretary on 2025-05-27
dot icon09/04/2025
Compulsory strike-off action has been discontinued
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon01/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon20/04/2023
Termination of appointment of Harpinder Kaur Athwal Collacott as a director on 2023-04-19
dot icon20/04/2023
Appointment of Mr Adrian John Lovett as a director on 2023-04-19
dot icon10/01/2023
Memorandum and Articles of Association
dot icon10/01/2023
Resolutions
dot icon04/01/2023
Change of details for Development Initiatives Poverty Research Ltd as a person with significant control on 2021-01-04
dot icon04/10/2022
Appointment of Ms Mary Waithiegeni Chege as a director on 2022-09-21
dot icon02/09/2022
Full accounts made up to 2021-12-31
dot icon05/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon07/09/2021
Accounts for a small company made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon08/03/2021
Appointment of Ms Susan Toni Wardell as a director on 2021-03-01
dot icon16/02/2021
Termination of appointment of Tina Blazquez-Lopez as a director on 2021-02-11
dot icon14/01/2021
Registered office address changed from North Quay House Quay Side Temple Back Bristol BS1 6FL to 1st Floor Centre, the Quorum Bond Street South Bristol BS1 3AE on 2021-01-14
dot icon01/12/2020
Termination of appointment of Daniel Coppard as a director on 2020-11-20
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon06/01/2020
Termination of appointment of Judith Mary Randel as a director on 2019-12-31
dot icon06/01/2020
Termination of appointment of Anthony Charles German as a director on 2019-12-31
dot icon19/07/2019
Termination of appointment of Christopher Childs as a director on 2019-07-19
dot icon04/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/05/2019
Second filing for the appointment of A Ezeh as a director
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon02/05/2019
Termination of appointment of Catherine Lois Sayer as a director on 2019-04-25
dot icon19/02/2019
Appointment of Doctor Alex Chika Ezeh as a director on 2017-02-04
dot icon13/02/2019
Appointment of Mr Timothy Takona as a director on 2019-02-04
dot icon12/02/2019
Appointment of Ms Tina Blazquez-Lopez as a director on 2019-02-04
dot icon08/02/2019
Appointment of Mr Paul Edward Stuart as a director on 2019-02-04
dot icon08/02/2019
Termination of appointment of Myles Antony Wickstead as a director on 2019-02-05
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Resolutions
dot icon03/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon08/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon21/03/2017
Director's details changed for Mrs Judith Mary Randel on 2017-03-21
dot icon21/03/2017
Appointment of Mrs Janet Lesley Reilly as a secretary on 2017-02-07
dot icon05/01/2017
Appointment of Mr Myles Wickstead as a director on 2016-10-07
dot icon05/01/2017
Appointment of Mr Christopher Childs as a director on 2016-10-07
dot icon09/12/2016
Appointment of Mr Daniel Coppard as a director on 2016-10-07
dot icon14/09/2016
Appointment of Ms Harpinder Collacott as a director on 2016-09-01
dot icon13/09/2016
Appointment of Ms Catherine Lois Sayer as a director on 2016-09-13
dot icon08/09/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon04/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon31/10/2013
Termination of appointment of Martin Bowe as a secretary
dot icon02/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-12-31
dot icon12/09/2012
Registered office address changed from Keward Court Keward Business Park Jocelyn Drive Wells Somerset BA5 1DB United Kingdom on 2012-09-12
dot icon09/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon08/05/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon31/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2011
Current accounting period shortened from 2010-04-30 to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon07/05/2010
Director's details changed for Judith Randel on 2010-05-02
dot icon07/05/2010
Director's details changed for Anthony Charles German on 2010-05-02
dot icon07/05/2010
Secretary's details changed for Mr Martin James Bowe on 2010-05-02
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/07/2009
Registered office changed on 17/07/2009 from the coach house, chamberlain street, wells soms BA5 2PJ
dot icon18/05/2009
Return made up to 02/05/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 02/05/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon14/01/2008
Accounting reference date shortened from 31/05/07 to 30/04/07
dot icon29/05/2007
New director appointed
dot icon03/05/2007
Return made up to 02/05/07; full list of members
dot icon03/05/2007
Ad 30/04/07--------- £ si 1@1=1 £ ic 1/2
dot icon02/05/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.91K
-
0.00
471.45K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
German, Anthony Charles
Director
02/05/2006 - 31/12/2019
4
Randel, Judith Mary
Director
24/05/2007 - 31/12/2019
7
Collacott, Harpinder Kaur Athwal
Director
01/09/2016 - 19/04/2023
5
Bowe, Martin James
Secretary
02/05/2006 - 31/10/2013
71
Wickstead, Myles Antony
Director
07/10/2016 - 05/02/2019
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DI INTERNATIONAL LTD

DI INTERNATIONAL LTD is an(a) Liquidation company incorporated on 02/05/2006 with the registered office located at Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX. There are currently 6 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 DI INTERNATIONAL LTD?

toggle

DI INTERNATIONAL LTD is currently Liquidation. It was registered on 02/05/2006 .

Where is DI INTERNATIONAL LTD located?

toggle

DI INTERNATIONAL LTD is registered at Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-On-Tees TS18 3TX.

What does DI INTERNATIONAL LTD do?

toggle

DI INTERNATIONAL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for DI INTERNATIONAL LTD?

toggle

The latest filing was on 05/12/2025: Resolutions.