DISTINCT SPORTS BRANDS LIMITED

Register to unlock more data on OkredoRegister

DISTINCT SPORTS BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03213965

Incorporation date

19/06/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Springfield Meadows, Weybridge KT13 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1996)
dot icon03/02/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Registration of charge 032139650007, created on 2025-08-01
dot icon30/01/2025
Confirmation statement made on 2025-01-20 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/07/2023
Satisfaction of charge 032139650005 in full
dot icon04/07/2023
Satisfaction of charge 032139650006 in full
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with updates
dot icon26/01/2023
Notification of Elisa Everitt as a person with significant control on 2022-03-31
dot icon26/01/2023
Change of details for Mr Jonathan Patrick Everitt as a person with significant control on 2022-03-31
dot icon20/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Statement of capital on 2022-04-08
dot icon08/04/2022
Statement by Directors
dot icon08/04/2022
Solvency Statement dated 01/04/21
dot icon08/04/2022
Resolutions
dot icon29/03/2022
Confirmation statement made on 2022-01-20 with updates
dot icon09/11/2021
Satisfaction of charge 2 in full
dot icon21/04/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon22/09/2020
Appointment of Mrs Elisa Everitt as a secretary on 2019-12-13
dot icon22/09/2020
Registered office address changed from Suite 4, the Monument 45-47 Monument Hill Weybridge Surrey KT13 8RN to 24 Springfield Meadows Weybridge KT13 8AJ on 2020-09-22
dot icon29/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/01/2020
Previous accounting period shortened from 2020-03-30 to 2019-12-31
dot icon23/01/2020
Accounts for a small company made up to 2019-03-31
dot icon23/01/2020
Director's details changed for Mr Jonathan Patrick Everitt on 2020-01-15
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon20/01/2020
Satisfaction of charge 032139650004 in full
dot icon08/01/2020
Resolutions
dot icon20/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon17/12/2019
Resolutions
dot icon16/12/2019
Cessation of Alan Edward Wells as a person with significant control on 2019-12-13
dot icon16/12/2019
Termination of appointment of Bradley Elliot Wells as a director on 2019-12-13
dot icon16/12/2019
Termination of appointment of Mark William Opzoomer as a director on 2019-12-13
dot icon16/12/2019
Termination of appointment of Max David Steinkopf as a secretary on 2019-12-13
dot icon16/12/2019
Termination of appointment of Max David Steinkopf as a director on 2019-12-13
dot icon27/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon04/07/2019
Director's details changed for Mr Bradley Elliot Wells on 2019-07-04
dot icon27/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/12/2018
Termination of appointment of Stuart Grant Johnson as a director on 2018-12-06
dot icon21/11/2018
Registration of charge 032139650006, created on 2018-11-21
dot icon19/11/2018
Registration of charge 032139650005, created on 2018-11-07
dot icon10/10/2018
Satisfaction of charge 1 in full
dot icon27/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon11/06/2018
Notification of Alan Edward Wells as a person with significant control on 2017-04-11
dot icon11/06/2018
Cessation of Bond Wells Partnership 1 Limited as a person with significant control on 2016-04-07
dot icon25/04/2018
Change of accounting reference date
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-07-14 with updates
dot icon27/04/2017
Appointment of Mr Max David Steinkopf as a secretary on 2017-04-15
dot icon26/04/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon25/04/2017
Termination of appointment of Elisa Everitt as a secretary on 2017-04-20
dot icon25/04/2017
Appointment of Mr Max David Steinkopf as a director on 2017-04-20
dot icon25/04/2017
Termination of appointment of Elisa Alexandra Everitt as a director on 2017-04-20
dot icon13/12/2016
Registration of charge 032139650004, created on 2016-12-09
dot icon09/12/2016
Satisfaction of charge 032139650003 in full
dot icon07/12/2016
Appointment of Mr Mark William Opzoomer as a director on 2015-08-19
dot icon06/12/2016
All of the property or undertaking has been released from charge 032139650003
dot icon30/11/2016
Registration of charge 032139650003, created on 2016-11-16
dot icon28/11/2016
Appointment of Mr Bradley Elliot Wells as a director on 2016-11-28
dot icon18/11/2016
Appointment of Mr Stuart Grant Johnson as a director on 2016-11-18
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon23/10/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon15/10/2015
Sub-division of shares on 2015-08-19
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-08-19
dot icon12/10/2015
Resolutions
dot icon12/10/2015
Statement of company's objects
dot icon12/10/2015
Resolutions
dot icon30/09/2015
Appointment of Mrs Elisa Alexandra Everitt as a director on 2015-08-19
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/08/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon15/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/08/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon27/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon16/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon16/07/2010
Register inspection address has been changed
dot icon10/09/2009
Registered office changed on 10/09/2009 from suite 4, the monument 45-47 monument hill weybridge surrey KT13 8RN
dot icon10/09/2009
Return made up to 19/06/09; full list of members
dot icon10/09/2009
Registered office changed on 10/09/2009 from unit 5 waterside trading estate hamm moor lane weybridge surrey KT15 2SN
dot icon19/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/06/2008
Return made up to 19/06/08; full list of members
dot icon27/06/2008
Director's change of particulars / jonathan everitt / 28/03/2008
dot icon27/06/2008
Secretary's change of particulars / elisa everitt / 28/03/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/08/2007
Return made up to 19/06/07; no change of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/07/2006
Return made up to 19/06/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-11-30
dot icon11/07/2005
Return made up to 19/06/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon29/10/2004
Registered office changed on 29/10/04 from: unit 4 foxhills farm longcross road, longcross chertsey surrey KT16 0DN
dot icon13/08/2004
Particulars of mortgage/charge
dot icon13/07/2004
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 19/06/04; full list of members
dot icon15/04/2004
Total exemption full accounts made up to 2003-11-30
dot icon17/02/2004
Certificate of change of name
dot icon17/06/2003
Return made up to 19/06/03; full list of members
dot icon26/04/2003
Total exemption full accounts made up to 2002-11-30
dot icon11/07/2002
Return made up to 19/06/02; full list of members
dot icon18/04/2002
Total exemption full accounts made up to 2001-11-30
dot icon24/09/2001
Total exemption full accounts made up to 2000-11-30
dot icon08/08/2001
Return made up to 19/06/01; full list of members
dot icon09/08/2000
Accounts made up to 1999-11-30
dot icon23/06/2000
Return made up to 19/06/00; full list of members
dot icon12/06/2000
Ad 01/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon06/12/1999
Certificate of change of name
dot icon10/08/1999
Return made up to 19/06/99; no change of members
dot icon02/08/1999
New secretary appointed
dot icon13/07/1999
Secretary resigned;director resigned
dot icon24/02/1999
Accounts made up to 1998-11-30
dot icon03/09/1998
Return made up to 19/06/98; no change of members
dot icon06/01/1998
Accounts made up to 1997-11-30
dot icon17/09/1997
Return made up to 19/06/97; full list of members
dot icon06/04/1997
Accounting reference date extended from 30/06/97 to 30/11/97
dot icon22/06/1996
New secretary appointed;new director appointed
dot icon22/06/1996
New director appointed
dot icon21/06/1996
Secretary resigned
dot icon21/06/1996
Director resigned
dot icon19/06/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
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
2
441.45K
-
0.00
90.40K
-
2022
2
523.06K
-
0.00
74.75K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Everitt, Jonathan Patrick
Director
19/06/1996 - Present
3

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 DISTINCT SPORTS BRANDS LIMITED

DISTINCT SPORTS BRANDS LIMITED is an(a) Active company incorporated on 19/06/1996 with the registered office located at 24 Springfield Meadows, Weybridge KT13 8AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISTINCT SPORTS BRANDS LIMITED?

toggle

DISTINCT SPORTS BRANDS LIMITED is currently Active. It was registered on 19/06/1996 .

Where is DISTINCT SPORTS BRANDS LIMITED located?

toggle

DISTINCT SPORTS BRANDS LIMITED is registered at 24 Springfield Meadows, Weybridge KT13 8AJ.

What does DISTINCT SPORTS BRANDS LIMITED do?

toggle

DISTINCT SPORTS BRANDS LIMITED operates in the Manufacture of sports goods (32.30 - SIC 2007) sector.

What is the latest filing for DISTINCT SPORTS BRANDS LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-20 with no updates.