DISOL LIMITED

Register to unlock more data on OkredoRegister

DISOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07159295

Incorporation date

16/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

14 Mulberry Lodge Eastbury Road, Watford, Hertfordshire WD19 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2010)
dot icon23/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon12/02/2026
Director's details changed for Mr Gerard Charles Dawson on 2026-02-11
dot icon11/02/2026
Director's details changed for Mr Gerard Charles Dawson on 2026-02-11
dot icon11/02/2026
Registered office address changed from 1 Simon Court Koh-I-Noor Avenue Bushey WD23 3EJ United Kingdom to 14 Mulberry Lodge Eastbury Road Watford Hertfordshire WD19 4PN on 2026-02-11
dot icon11/02/2026
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2026-02-11
dot icon11/02/2026
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2026-02-11
dot icon30/06/2025
Micro company accounts made up to 2025-03-31
dot icon24/02/2025
Registered office address changed from 16 Winchester Court Lemsford Road St. Albans AL1 3GT England to 1 Simon Court Koh-I-Noor Avenue Bushey WD23 3EJ on 2025-02-24
dot icon24/02/2025
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2025-02-19
dot icon24/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon24/02/2025
Director's details changed for Mr Gerard Charles Dawson on 2025-02-19
dot icon05/09/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/08/2023
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2021-08-16
dot icon31/07/2023
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2016-04-07
dot icon23/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon23/02/2023
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2016-04-06
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon30/09/2021
Director's details changed for Mr Gerard Charles Dawson on 2021-08-16
dot icon30/09/2021
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2021-08-16
dot icon30/09/2021
Registered office address changed from 10 Grosvenor Court Grosvenor Road St. Albans AL1 3BX England to 16 Winchester Court Lemsford Road St. Albans AL1 3GT on 2021-09-30
dot icon22/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-03-31
dot icon18/09/2020
Director's details changed for Mr Gerard Charles Dawson on 2020-09-18
dot icon18/09/2020
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2020-09-18
dot icon18/09/2020
Registered office address changed from 9 Eastfield Court St. Albans AL4 9JL England to 10 Grosvenor Court Grosvenor Road St. Albans AL1 3BX on 2020-09-18
dot icon19/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon03/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/10/2019
Director's details changed for Mr Gerard Charles Dawson on 2019-10-25
dot icon25/10/2019
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2019-10-25
dot icon25/10/2019
Registered office address changed from Appartment 507, Celtic House Friary Street Derby DE1 1AU England to 9 Eastfield Court St. Albans AL4 9JL on 2019-10-25
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon15/01/2019
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2019-01-09
dot icon14/01/2019
Director's details changed for Mr Gerard Charles Dawson on 2019-01-09
dot icon14/01/2019
Registered office address changed from Appartment 517, Celtic House Friary Street Derby DE1 1AU England to Appartment 507, Celtic House Friary Street Derby DE1 1AU on 2019-01-14
dot icon14/01/2019
Director's details changed for Mr Gerard Charles Dawson on 2019-01-09
dot icon14/01/2019
Registered office address changed from Appartment 517 Friary Street Derby DE1 1AU England to Appartment 517, Celtic House Friary Street Derby DE1 1AU on 2019-01-14
dot icon14/01/2019
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2019-01-09
dot icon14/01/2019
Registered office address changed from Flat 512 the Gatefold Buildings 36 Blyth Road Hayes UB3 1AL England to Appartment 517 Friary Street Derby DE1 1AU on 2019-01-14
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon31/01/2018
Registered office address changed from Flat 512, the Gatefold Buildings 36 Blyth Road Hayes UB3 1AL England to Flat 512 the Gatefold Buildings 36 Blyth Road Hayes UB3 1AL on 2018-01-31
dot icon30/01/2018
Director's details changed for Mr Gerard Charles Dawson on 2018-01-30
dot icon30/01/2018
Change of details for Mr Gerard Charles Dawson as a person with significant control on 2018-01-30
dot icon30/01/2018
Registered office address changed from 33 Ascot Court Aldershot GU11 1HG England to Flat 512, the Gatefold Buildings 36 Blyth Road Hayes UB3 1AL on 2018-01-30
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/11/2016
Director's details changed for Mr Gerard Charles Dawson on 2016-11-29
dot icon29/11/2016
Registered office address changed from 16 Ferry Quays, 6 Ferry Lane Brentford Middlesex TW8 0BP England to 33 Ascot Court Aldershot GU11 1HG on 2016-11-29
dot icon24/05/2016
Director's details changed for Mr Gerard Charles Dawson on 2015-11-20
dot icon24/05/2016
Registered office address changed from 16 Ferry Lane Brentford Middlesex TW8 0BP England to 16 Ferry Quays, 6 Ferry Lane Brentford Middlesex TW8 0BP on 2016-05-24
dot icon17/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon20/11/2015
Director's details changed for Mr Gerard Charles Dawson on 2015-11-19
dot icon20/11/2015
Registered office address changed from 61 Riverstone Way Northampton NN4 9QG to 16 Ferry Lane Brentford Middlesex TW8 0BP on 2015-11-20
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Director's details changed for Mr Gerard Charles Dawson on 2014-12-01
dot icon01/12/2014
Registered office address changed from The Flat 235 Station Road Hayes Middlesex UB3 4JB to 61 Riverstone Way Northampton NN4 9QG on 2014-12-01
dot icon06/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/11/2013
Registered office address changed from Flat 3 2a Avenue Road Warley Brentwood Essex CM14 5EL England on 2013-11-29
dot icon12/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon28/12/2012
Previous accounting period shortened from 2012-03-31 to 2012-03-30
dot icon04/12/2012
Registered office address changed from 114 Beckets View Northampton Northamptonshire NN1 5NJ on 2012-12-04
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon08/07/2011
Registered office address changed from 11 Red Lodge 1 Hillside Road Ealing London W5 2JA on 2011-07-08
dot icon24/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Gerard Charles Dawson on 2010-08-24
dot icon13/08/2010
Registered office address changed from 66 Armdale Court Westcote Road Reading Berkshire RG30 2DF England on 2010-08-13
dot icon16/02/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.85K
-
0.00
-
-
2022
0
9.95K
-
0.00
-
-
2023
0
3.77K
-
0.00
-
-
2023
0
3.77K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.77K £Descended-62.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Gerard Charles
Director
16/02/2010 - Present
-

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DISOL LIMITED

DISOL LIMITED is an(a) Active company incorporated on 16/02/2010 with the registered office located at 14 Mulberry Lodge Eastbury Road, Watford, Hertfordshire WD19 4PN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DISOL LIMITED?

toggle

DISOL LIMITED is currently Active. It was registered on 16/02/2010 .

Where is DISOL LIMITED located?

toggle

DISOL LIMITED is registered at 14 Mulberry Lodge Eastbury Road, Watford, Hertfordshire WD19 4PN.

What does DISOL LIMITED do?

toggle

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

What is the latest filing for DISOL LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-16 with updates.