DIRTY HIT LIMITED

Register to unlock more data on OkredoRegister

DIRTY HIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07142835

Incorporation date

02/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor 104 Oxford Street, London, Greater London W1D 1LPCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2010)
dot icon05/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon15/01/2026
Satisfaction of charge 071428350001 in full
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/05/2023
Cessation of Edward Andrew Blow as a person with significant control on 2023-05-09
dot icon04/04/2023
Termination of appointment of Matthew Timothy Healy as a director on 2023-04-04
dot icon13/02/2023
Confirmation statement made on 2023-01-23 with updates
dot icon01/02/2023
Registered office address changed from 5th Floor 104 Oxford Street London London W1D 1LP United Kingdom to 1st Floor 104 Oxford Street London Greater London W1D 1LP on 2023-02-02
dot icon23/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/11/2022
Memorandum and Articles of Association
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Sub-division of shares on 2022-09-26
dot icon12/04/2022
Registration of charge 071428350001, created on 2022-04-01
dot icon11/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Resolutions
dot icon11/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/10/2020
Director's details changed for Mr Jamie Oborne on 2020-10-07
dot icon07/10/2020
Director's details changed for Mr Brian Smith on 2020-10-07
dot icon07/10/2020
Director's details changed for Mr Matthew Healy on 2020-10-07
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Registered office address changed from 4th Floor, 205 Wardour Street London W1F 8ZJ England to 5th Floor 104 Oxford Street London London W1D 1LP on 2019-05-28
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon14/01/2019
Particulars of variation of rights attached to shares
dot icon14/01/2019
Change of share class name or designation
dot icon14/01/2019
Resolutions
dot icon14/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon14/01/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon09/01/2019
Appointment of Mr Brian Smith as a director on 2018-12-19
dot icon09/01/2019
Appointment of Mr Matthew Healy as a director on 2018-12-19
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-02-14 with updates
dot icon14/02/2018
Resolutions
dot icon07/02/2018
Notification of Edward Andrew Blow as a person with significant control on 2018-02-02
dot icon07/02/2018
Change of details for Mr Jamie Oborne as a person with significant control on 2018-02-02
dot icon07/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon07/02/2018
Appointment of Edward Andrew Blow as a director on 2018-02-02
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Termination of appointment of Brian Stuart Smith as a director on 2017-05-24
dot icon21/06/2017
Termination of appointment of Ugochuku Ehiogu as a director on 2017-04-21
dot icon15/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX to 4th Floor, 205 Wardour Street London W1F 8ZJ on 2016-06-14
dot icon14/06/2016
Termination of appointment of Chatel Registrars Ltd as a secretary on 2016-06-13
dot icon14/06/2016
Appointment of Mse Secretarial Limited as a secretary on 2016-06-14
dot icon09/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2013
Appointment of Chatel Registrars Ltd as a secretary
dot icon20/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/11/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon17/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon17/02/2012
Director's details changed for Mr Ugochuku Ehiogu on 2012-02-02
dot icon17/02/2012
Director's details changed for Mr Brian Stuart Smith on 2012-02-02
dot icon02/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon21/09/2011
Statement of capital following an allotment of shares on 2010-02-02
dot icon21/04/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon20/04/2011
Director's details changed for Brian Stuart Smith on 2010-05-10
dot icon20/04/2011
Director's details changed for Ugochuku Ehiogu on 2010-05-10
dot icon20/04/2011
Director's details changed for Jamie Oborne on 2010-05-10
dot icon27/04/2010
Registered office address changed from 6 Lansdowne Mews London W11 3BH United Kingdom on 2010-04-27
dot icon22/04/2010
Appointment of Brian Stuart Smith as a director
dot icon22/04/2010
Appointment of Ugochuku Ehiogu as a director
dot icon22/04/2010
Appointment of Jamie Oborne as a director
dot icon04/02/2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon04/02/2010
Termination of appointment of Dunstana Davies as a director
dot icon02/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

15
2022
change arrow icon-47.29 % *

* during past year

Cash in Bank

£568,130.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
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
12
3.84M
-
0.00
1.08M
-
2022
15
8.16M
-
0.00
568.13K
-
2022
15
8.16M
-
0.00
568.13K
-

Employees

2022

Employees

15 Ascended25 % *

Net Assets(GBP)

8.16M £Ascended112.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

568.13K £Descended-47.29 % *

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
Smith, Brian Stuart
Director
19/12/2018 - Present
3
Edward Andrew Blow
Director
02/02/2018 - Present
1
Healy, Matthew Timothy
Director
19/12/2018 - 04/04/2023
5
Oborne, James Rhys
Director
02/02/2010 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DIRTY HIT LIMITED

DIRTY HIT LIMITED is an(a) Active company incorporated on 02/02/2010 with the registered office located at 1st Floor 104 Oxford Street, London, Greater London W1D 1LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of DIRTY HIT LIMITED?

toggle

DIRTY HIT LIMITED is currently Active. It was registered on 02/02/2010 .

Where is DIRTY HIT LIMITED located?

toggle

DIRTY HIT LIMITED is registered at 1st Floor 104 Oxford Street, London, Greater London W1D 1LP.

What does DIRTY HIT LIMITED do?

toggle

DIRTY HIT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DIRTY HIT LIMITED have?

toggle

DIRTY HIT LIMITED had 15 employees in 2022.

What is the latest filing for DIRTY HIT LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-23 with no updates.