DISPOSABLE SOFT GOODS (UK) LIMITED

Register to unlock more data on OkredoRegister

DISPOSABLE SOFT GOODS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02208292

Incorporation date

24/12/1987

Size

Small

Contacts

Registered address

Registered address

The Old Pump House, 35 Kensington Court Place, London W8 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1987)
dot icon31/12/2025
Director's details changed for Mr Ambrose Kam Shing Chan on 2025-12-31
dot icon31/12/2025
Director's details changed for Carina Ton on 2025-12-31
dot icon31/12/2025
Change of details for Mr Brandon Shui Ling Wang as a person with significant control on 2025-12-31
dot icon30/12/2025
Secretary's details changed for Ms Evelyn Kit Sun To on 2025-12-30
dot icon30/12/2025
Director's details changed for Ms Evelyn Kit Sun To on 2025-12-30
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon04/08/2025
Accounts for a small company made up to 2024-12-31
dot icon17/06/2025
Termination of appointment of Kin Hung Loo as a director on 2025-06-16
dot icon15/10/2024
Accounts for a small company made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon25/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/06/2023
Termination of appointment of Boon Peng Tan as a director on 2023-06-01
dot icon08/06/2023
Appointment of Mr Kin Hung Loo as a director on 2023-06-01
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon05/10/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon25/09/2021
Accounts for a small company made up to 2020-12-31
dot icon28/09/2020
Accounts for a small company made up to 2019-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon30/06/2020
Cessation of Dsg International Limited as a person with significant control on 2020-06-30
dot icon25/06/2020
Notification of Brandon Shui Ling Wang as a person with significant control on 2020-06-01
dot icon22/05/2020
Appointment of Ms Boon Peng Tan as a director on 2019-11-01
dot icon22/05/2020
Appointment of Mr Ambrose Kam Shing Chan as a director on 2019-11-01
dot icon22/05/2020
Termination of appointment of Man Wai Ho as a director on 2019-11-01
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon11/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon31/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon06/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon09/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon30/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon18/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/12/2013
Statement by directors
dot icon23/12/2013
Solvency statement dated 23/12/13
dot icon23/12/2013
Statement of capital on 2013-12-23
dot icon23/12/2013
Resolutions
dot icon23/12/2013
Resolutions
dot icon23/12/2013
Re-registration of Memorandum and Articles
dot icon23/12/2013
Certificate of re-registration from Public Limited Company to Private
dot icon23/12/2013
Re-registration from a public company to a private limited company
dot icon23/12/2013
Resolutions
dot icon23/12/2013
Statement of company's objects
dot icon23/12/2013
Particulars of variation of rights attached to shares
dot icon23/12/2013
Change of share class name or designation
dot icon23/12/2013
Appointment of Carina Ton as a director
dot icon23/12/2013
Appointment of Andrew Christopher Wright as a director
dot icon04/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon06/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon05/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon05/10/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon08/07/2010
Director's details changed for Ms Evelyn Kit Sun To on 2010-07-08
dot icon08/07/2010
Director's details changed for Ms Kit Evelyn Sun To on 2010-07-07
dot icon07/07/2010
Secretary's details changed for Ms Kit Evelyn Sun To on 2010-07-07
dot icon07/07/2010
Termination of appointment of Johnny Tsui as a director
dot icon07/07/2010
Termination of appointment of Terence Leung as a director
dot icon07/07/2010
Termination of appointment of Terence Leung as a secretary
dot icon07/07/2010
Appointment of Ms Kit Evelyn Sun To as a secretary
dot icon07/07/2010
Appointment of Ms Kit Evelyn Sun To as a director
dot icon07/07/2010
Appointment of Mr Man Wai Ho as a director
dot icon25/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/09/2009
Return made up to 29/08/09; full list of members
dot icon06/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 29/08/08; full list of members
dot icon28/07/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Return made up to 29/08/07; full list of members
dot icon20/07/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Director's particulars changed
dot icon25/01/2007
Director resigned
dot icon25/01/2007
Director's particulars changed
dot icon20/12/2006
Registered office changed on 20/12/06 from: boythorpe works goyt side road chesterfield derbyshire S40 2PH
dot icon22/09/2006
Return made up to 29/08/06; full list of members
dot icon08/08/2006
Full accounts made up to 2005-12-31
dot icon03/05/2006
New secretary appointed
dot icon02/05/2006
Secretary resigned
dot icon06/09/2005
Return made up to 29/08/05; full list of members
dot icon08/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/11/2004
Director resigned
dot icon24/09/2004
Return made up to 29/08/04; full list of members
dot icon04/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/09/2003
Return made up to 29/08/03; full list of members
dot icon09/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/07/2003
Statement of affairs
dot icon12/07/2003
Ad 07/02/03--------- £ si 2073873@1=2073873 £ ic 27741382/29815255
dot icon04/07/2003
Statement of affairs
dot icon04/07/2003
Ad 07/02/03--------- £ si 2073873@1=2073873 £ ic 25667509/27741382
dot icon08/01/2003
Secretary resigned
dot icon08/01/2003
New secretary appointed
dot icon04/09/2002
Return made up to 29/08/02; full list of members
dot icon02/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/05/2002
Ad 17/04/02--------- £ si 1902456@1=1902456 £ ic 23765053/25667509
dot icon24/04/2002
Director resigned
dot icon22/02/2002
Ad 13/02/02--------- £ si 8715053@1=8715053 £ ic 15050000/23765053
dot icon24/09/2001
Return made up to 29/08/01; full list of members
dot icon26/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/09/2000
Return made up to 29/08/00; full list of members
dot icon14/07/2000
Full group accounts made up to 1999-12-31
dot icon02/09/1999
Return made up to 29/08/99; no change of members
dot icon04/08/1999
Full group accounts made up to 1998-12-31
dot icon08/09/1998
Return made up to 29/08/98; full list of members
dot icon24/08/1998
Full group accounts made up to 1997-12-31
dot icon24/11/1997
Ad 24/09/97-24/09/97 £ si 15000000@1=15000000 £ ic 50000/15050000
dot icon03/09/1997
Return made up to 29/08/97; no change of members
dot icon29/07/1997
Resolutions
dot icon29/07/1997
Conve 10/07/97
dot icon29/07/1997
£ nc 60050000/100000000 10/07/97
dot icon24/07/1997
Certificate of re-registration from Private to Public Limited Company
dot icon24/07/1997
Auditor's report
dot icon24/07/1997
Auditor's statement
dot icon24/07/1997
Balance Sheet
dot icon24/07/1997
Re-registration of Memorandum and Articles
dot icon24/07/1997
Declaration on reregistration from private to PLC
dot icon24/07/1997
Application for reregistration from private to PLC
dot icon24/07/1997
Resolutions
dot icon24/07/1997
Resolutions
dot icon09/07/1997
Full group accounts made up to 1996-12-31
dot icon27/03/1997
Full group accounts made up to 1995-12-31
dot icon09/09/1996
Return made up to 29/08/96; full list of members
dot icon24/01/1996
Full group accounts made up to 1994-12-31
dot icon05/09/1995
Return made up to 29/08/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full group accounts made up to 1993-12-31
dot icon31/08/1994
Return made up to 29/08/94; no change of members
dot icon05/01/1994
Resolutions
dot icon02/12/1993
Return made up to 29/08/93; full list of members
dot icon18/11/1993
Full group accounts made up to 1992-12-31
dot icon03/03/1993
Resolutions
dot icon03/03/1993
Resolutions
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Resolutions
dot icon13/01/1993
Resolutions
dot icon13/01/1993
£ nc 50000/110000 21/12/92
dot icon27/10/1992
New director appointed
dot icon27/10/1992
New director appointed
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon20/10/1992
New director appointed
dot icon20/10/1992
Return made up to 29/08/92; full list of members
dot icon18/09/1991
Return made up to 29/08/91; no change of members
dot icon06/09/1991
Full accounts made up to 1990-12-31
dot icon23/08/1991
New secretary appointed
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 12/10/90; full list of members
dot icon23/05/1990
Certificate of change of name
dot icon23/04/1990
Director resigned
dot icon23/04/1990
Secretary resigned;new secretary appointed
dot icon02/02/1990
Declaration of satisfaction of mortgage/charge
dot icon02/02/1990
Declaration of satisfaction of mortgage/charge
dot icon20/01/1990
Director resigned
dot icon22/11/1989
Particulars of mortgage/charge
dot icon19/10/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Particulars of mortgage/charge
dot icon01/08/1989
Return made up to 22/06/89; full list of members
dot icon26/06/1989
Director resigned;new director appointed
dot icon21/03/1989
Director resigned;new director appointed
dot icon02/11/1988
Particulars of mortgage/charge
dot icon01/08/1988
New director appointed
dot icon19/07/1988
Wd 07/06/88 ad 27/05/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Resolutions
dot icon18/07/1988
Nc inc already adjusted
dot icon18/07/1988
Resolutions
dot icon01/07/1988
Secretary resigned;new secretary appointed
dot icon01/07/1988
Director resigned;new director appointed
dot icon15/06/1988
Registered office changed on 15/06/88 from: 6 south parade doncaster DN1 2DY
dot icon15/06/1988
Accounting reference date notified as 31/12
dot icon29/02/1988
Certificate of change of name
dot icon24/12/1987
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
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chan, Ambrose Kam Shing
Director
01/11/2019 - Present
3
Ton, Carina
Director
21/12/2013 - Present
3
Wright, Andrew Christopher
Director
21/12/2013 - Present
3
Tan, Boon Peng
Director
01/11/2019 - 01/06/2023
3
To, Evelyn Kit Sun
Director
07/07/2010 - Present
3

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+
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 DISPOSABLE SOFT GOODS (UK) LIMITED

DISPOSABLE SOFT GOODS (UK) LIMITED is an(a) Active company incorporated on 24/12/1987 with the registered office located at The Old Pump House, 35 Kensington Court Place, London W8 5BJ. There are currently 5 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 DISPOSABLE SOFT GOODS (UK) LIMITED?

toggle

DISPOSABLE SOFT GOODS (UK) LIMITED is currently Active. It was registered on 24/12/1987 .

Where is DISPOSABLE SOFT GOODS (UK) LIMITED located?

toggle

DISPOSABLE SOFT GOODS (UK) LIMITED is registered at The Old Pump House, 35 Kensington Court Place, London W8 5BJ.

What does DISPOSABLE SOFT GOODS (UK) LIMITED do?

toggle

DISPOSABLE SOFT GOODS (UK) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DISPOSABLE SOFT GOODS (UK) LIMITED?

toggle

The latest filing was on 31/12/2025: Director's details changed for Mr Ambrose Kam Shing Chan on 2025-12-31.