DILUTE TRADE MANAGEMENT SERVICES LTD

Register to unlock more data on OkredoRegister

DILUTE TRADE MANAGEMENT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08005628

Incorporation date

26/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Good Mayes Road, Ilford, Greater London IG3 9UBCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon10/03/2026
Registered office address changed from 63 Good Mayes Road London IG3 9UB United Kingdom to 73 Good Mayes Road Ilford Greater London IG3 9UB on 2026-03-10
dot icon19/01/2026
Director's details changed for Mr Mylvaganam Diskandasarasa on 2026-01-19
dot icon19/01/2026
Change of details for Mr Mylvaganam Diskandasarasa as a person with significant control on 2026-01-19
dot icon16/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2025
Change of details for Mr Mylaganam Diskandasarasa as a person with significant control on 2025-12-20
dot icon23/12/2025
Director's details changed for Mr Mylaganam Diskandasarasa on 2025-12-20
dot icon20/12/2025
Appointment of Mr Mylaganam Diskandasarasa as a director on 2025-12-20
dot icon20/12/2025
Termination of appointment of Subramanian Dhayabaran as a director on 2025-12-20
dot icon20/12/2025
Notification of Mylaganam Diskandasarasa as a person with significant control on 2025-12-20
dot icon20/12/2025
Cessation of Subramanian Dhayabaran as a person with significant control on 2025-12-20
dot icon20/12/2025
Confirmation statement made on 2025-12-20 with updates
dot icon12/09/2025
Confirmation statement made on 2025-09-12 with updates
dot icon12/08/2025
Registered office address changed from 228a High Street North High Street North London E12 6SB England to 63 Good Mayes Road London IG3 9UB on 2025-08-12
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with updates
dot icon16/05/2025
Change of details for Mr Subramanian Dhayabaran as a person with significant control on 2025-01-04
dot icon08/05/2025
Appointment of Mr Subramanian Dhayabaran as a director on 2025-01-04
dot icon03/05/2025
Termination of appointment of Marcel Pelechac as a director on 2025-01-03
dot icon03/05/2025
Notification of Subramanian Dhayabaran as a person with significant control on 2025-01-03
dot icon03/05/2025
Cessation of Marcel Pelechac as a person with significant control on 2025-01-03
dot icon03/05/2025
Registered office address changed from 246-250 Romford Road London E7 9HZ United Kingdom to 228a High Street North High Street North London E12 6SB on 2025-05-03
dot icon03/05/2025
Confirmation statement made on 2025-05-03 with updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon23/12/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon16/10/2024
Micro company accounts made up to 2022-03-31
dot icon16/10/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon14/09/2024
Compulsory strike-off action has been discontinued
dot icon11/09/2024
Appointment of Mr Marcel Pelechac as a director on 2023-11-20
dot icon11/09/2024
Termination of appointment of Rizwan Ahmad Majeed as a director on 2023-11-20
dot icon11/09/2024
Confirmation statement made on 2023-11-07 with updates
dot icon11/09/2024
Cessation of Rizwan Majeed as a person with significant control on 2023-11-20
dot icon11/09/2024
Notification of Marcel Pelechac as a person with significant control on 2023-11-20
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
892.74K
-
0.00
-
-
2021
1
892.74K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

892.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khalil, Sarmad
Director
11/11/2018 - 06/11/2019
16
Martin, Andrew
Director
01/08/2018 - 20/09/2018
-
Hussain, Tajamal
Director
09/03/2020 - 28/07/2021
6
Hussain, Tajamal
Director
15/06/2017 - 01/08/2018
6
Hussain, Tajamal
Director
01/08/2018 - 09/03/2020
6

Persons with Significant Control

15
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 DILUTE TRADE MANAGEMENT SERVICES LTD

DILUTE TRADE MANAGEMENT SERVICES LTD is an(a) Active company incorporated on 26/03/2012 with the registered office located at 73 Good Mayes Road, Ilford, Greater London IG3 9UB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DILUTE TRADE MANAGEMENT SERVICES LTD?

toggle

DILUTE TRADE MANAGEMENT SERVICES LTD is currently Active. It was registered on 26/03/2012 .

Where is DILUTE TRADE MANAGEMENT SERVICES LTD located?

toggle

DILUTE TRADE MANAGEMENT SERVICES LTD is registered at 73 Good Mayes Road, Ilford, Greater London IG3 9UB.

What does DILUTE TRADE MANAGEMENT SERVICES LTD do?

toggle

DILUTE TRADE MANAGEMENT SERVICES LTD operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

How many employees does DILUTE TRADE MANAGEMENT SERVICES LTD have?

toggle

DILUTE TRADE MANAGEMENT SERVICES LTD had 1 employees in 2021.

What is the latest filing for DILUTE TRADE MANAGEMENT SERVICES LTD?

toggle

The latest filing was on 10/03/2026: Registered office address changed from 63 Good Mayes Road London IG3 9UB United Kingdom to 73 Good Mayes Road Ilford Greater London IG3 9UB on 2026-03-10.