DISGUISE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

DISGUISE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07937973

Incorporation date

06/02/2012

Size

Full

Contacts

Registered address

Registered address

Hermes House 88-89 Blackfriars Rd, South Bank, London SE1 8HACopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2012)
dot icon09/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon23/12/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Register inspection address has been changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Hermes House 88-89 Blackfriars Rd South Bank London SE1 8HA
dot icon06/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon24/08/2024
Resolutions
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-08-02
dot icon21/08/2024
Notification of Butterfly Bidco Limited as a person with significant control on 2024-08-14
dot icon21/08/2024
Cessation of New Leaf Bidco Limited as a person with significant control on 2024-08-14
dot icon13/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon16/12/2023
Full accounts made up to 2022-12-31
dot icon07/02/2023
Director's details changed for Mr Fernando Miguel Kufer on 2022-01-06
dot icon07/02/2023
Director's details changed for Mr Ryan Sklar on 2021-07-01
dot icon07/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon16/12/2022
Registration of charge 079379730004, created on 2022-12-14
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon15/02/2022
Change of details for New Leaf Bidco Limited as a person with significant control on 2017-11-10
dot icon24/12/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Registration of charge 079379730003, created on 2021-05-28
dot icon11/03/2021
Termination of appointment of Ashraf Nehru as a director on 2021-03-08
dot icon09/03/2021
Satisfaction of charge 079379730002 in full
dot icon09/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Termination of appointment of Paul Neville Hunt as a director on 2020-08-03
dot icon04/08/2020
Appointment of Mr Ryan Sklar as a director on 2020-08-03
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon10/02/2020
Change of details for New Leaf Bidco Limited as a person with significant control on 2020-02-03
dot icon03/02/2020
Registered office address changed from Unit C&D 127 Great Suffolk Street London SE1 1PP United Kingdom to Hermes House 88-89 Blackfriars Rd South Bank London SE1 8HA on 2020-02-03
dot icon12/09/2019
Memorandum and Articles of Association
dot icon12/09/2019
Resolutions
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon27/02/2019
Registration of charge 079379730002, created on 2019-02-25
dot icon11/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon10/12/2018
Director's details changed for Mr Paul Neville Hunt on 2018-07-24
dot icon20/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/09/2018
Appointment of Paul Neville Hunt as a director on 2018-07-24
dot icon08/02/2018
Register inspection address has been changed to Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
dot icon08/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon05/02/2018
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to Unit C&D 127 Great Suffolk Street London SE1 1PP on 2018-02-05
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-11-10
dot icon24/11/2017
Resolutions
dot icon17/11/2017
Cessation of Ashraf Nehru as a person with significant control on 2017-11-10
dot icon17/11/2017
Cessation of Matthew Eric Clark as a person with significant control on 2017-11-10
dot icon17/11/2017
Cessation of Chris Bryan Bird as a person with significant control on 2017-11-10
dot icon17/11/2017
Notification of New Leaf Bidco Limited as a person with significant control on 2017-11-10
dot icon16/11/2017
Appointment of Mr Fernando Miguel Kufer as a director on 2017-11-10
dot icon16/11/2017
Termination of appointment of Christopher Bryan Bird as a director on 2017-11-10
dot icon16/11/2017
Termination of appointment of Matthew Eric Clark as a director on 2017-11-10
dot icon16/11/2017
Termination of appointment of Chris Bryan Bird as a secretary on 2017-11-10
dot icon25/09/2017
Resolutions
dot icon15/09/2017
Statement of capital following an allotment of shares on 2017-07-18
dot icon05/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Satisfaction of charge 079379730001 in full
dot icon21/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/02/2016
Registration of charge 079379730001, created on 2016-02-24
dot icon17/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Matthew Eric Clark on 2015-02-05
dot icon17/02/2015
Director's details changed for Mr Ashraf Nehru on 2015-02-05
dot icon17/02/2015
Secretary's details changed for Mr Chris Bryan Bird on 2015-02-05
dot icon17/02/2015
Director's details changed for Mr Christopher Bryan Bird on 2015-02-05
dot icon23/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon20/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon05/06/2013
Previous accounting period shortened from 2013-02-28 to 2012-11-30
dot icon14/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon14/02/2013
Director's details changed for Mr Nehru Ashraf on 2012-02-07
dot icon06/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sklar, Ryan
Director
03/08/2020 - Present
9
Kufer, Fernando Miguel
Director
10/11/2017 - Present
10

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

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 DISGUISE TECHNOLOGIES LIMITED

DISGUISE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 06/02/2012 with the registered office located at Hermes House 88-89 Blackfriars Rd, South Bank, London SE1 8HA. There are currently 2 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 DISGUISE TECHNOLOGIES LIMITED?

toggle

DISGUISE TECHNOLOGIES LIMITED is currently Active. It was registered on 06/02/2012 .

Where is DISGUISE TECHNOLOGIES LIMITED located?

toggle

DISGUISE TECHNOLOGIES LIMITED is registered at Hermes House 88-89 Blackfriars Rd, South Bank, London SE1 8HA.

What does DISGUISE TECHNOLOGIES LIMITED do?

toggle

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

What is the latest filing for DISGUISE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-06 with no updates.