DISTINCT SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DISTINCT SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09234064

Incorporation date

24/09/2014

Size

Dormant

Contacts

Registered address

Registered address

Coyler House, Farningham Mill High Street, Dartford DA4 0DGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2014)
dot icon26/02/2026
Termination of appointment of Ibukunoluwa Bukola Amoo as a director on 2026-02-26
dot icon09/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon30/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon29/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon29/10/2024
Registered office address changed from Coyler House High Street Farningham Dartford DA4 0DG England to Coyler House Farningham Mill High Street Dartford DA4 0DG on 2024-10-29
dot icon03/10/2024
Registered office address changed from Suite 102 Regent 88 210 Church Road London E10 7JQ England to Coyler House High Street Farningham Dartford DA4 0DG on 2024-10-03
dot icon04/09/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon03/09/2024
Micro company accounts made up to 2023-09-30
dot icon25/09/2023
Termination of appointment of Alex Babu Thomas as a director on 2023-09-20
dot icon25/09/2023
Termination of appointment of Ronak Bharatkumar Trivedi as a director on 2023-09-20
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon22/09/2023
Micro company accounts made up to 2022-09-30
dot icon06/09/2023
Compulsory strike-off action has been suspended
dot icon05/09/2023
First Gazette notice for compulsory strike-off
dot icon09/06/2023
Director's details changed for Mr Thomas Alex Babu on 2023-06-08
dot icon09/06/2023
Director's details changed for Mr Trivedi Ronak Bharatkumar on 2023-06-08
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon02/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon02/05/2023
Appointment of Mr Trivedi Ronak Bharatkumar as a director on 2023-05-02
dot icon02/05/2023
Appointment of Mr Thomas Alex Babu as a director on 2023-05-02
dot icon02/05/2023
Appointment of Ms Ibukunoluwa Amoo as a director on 2023-05-02
dot icon27/04/2023
Registered office address changed from Beach House Green Street Green Road Dartford DA2 6PS United Kingdom to Suite 102 Regent 88 210 Church Road London E10 7JQ on 2023-04-27
dot icon09/12/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon19/08/2022
Micro company accounts made up to 2021-09-30
dot icon28/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon18/09/2021
Compulsory strike-off action has been discontinued
dot icon17/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon03/12/2020
Registered office address changed from 10a Station Road Station Road Burgess Hill RH15 9DQ England to Beach House Green Street Green Road Dartford DA2 6PS on 2020-12-03
dot icon27/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon17/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/08/2020
Termination of appointment of Ibukunoluwa Bukola Amoo as a director on 2020-08-04
dot icon19/04/2020
Registered office address changed from Beech House Green Street Green Road Dartford DA2 6PS United Kingdom to 10a Station Road Station Road Burgess Hill RH15 9DQ on 2020-04-19
dot icon03/01/2020
Total exemption full accounts made up to 2018-09-30
dot icon02/11/2019
Compulsory strike-off action has been discontinued
dot icon30/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon14/10/2019
Director's details changed for Mr Temitope Bamidele Fasakin on 2019-10-01
dot icon14/10/2019
Director's details changed for Mrs Ibukunoluwa Bukola Amoo on 2019-10-01
dot icon14/10/2019
Registered office address changed from Suite 205a C/O Femi Island Business Centre 18-36 Wellington Street London SE18 6PF United Kingdom to Beech House Green Street Green Road Dartford DA2 6PS on 2019-10-14
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon29/08/2019
Compulsory strike-off action has been suspended
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon06/03/2019
Confirmation statement made on 2018-10-14 with no updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon02/03/2019
Compulsory strike-off action has been suspended
dot icon09/01/2019
Withdraw the company strike off application
dot icon06/11/2018
First Gazette notice for voluntary strike-off
dot icon03/11/2018
Voluntary strike-off action has been suspended
dot icon24/10/2018
Application to strike the company off the register
dot icon22/10/2018
Registered office address changed from PO Box C/O Femi Suite 205a Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF United Kingdom to Suite 205a C/O Femi Island Business Centre 18-36 Wellington Street London SE18 6PF on 2018-10-22
dot icon22/10/2018
Registered office address changed from 10a Station Road Burgess Hill West Sussex RH15 9DQ United Kingdom to PO Box C/O Femi Suite 205a Island Business Centre 18-36 Wellington Street Woolwich London SE18 6PF on 2018-10-22
dot icon31/08/2018
Director's details changed for Mr Temitope Bamidele Fasakin on 2018-08-01
dot icon31/08/2018
Director's details changed for Mrs Ibukunoluwa Bukola Amoo on 2018-08-01
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon09/05/2018
Registered office address changed from Suite 203a, Island Business Centre C/O Paul Ono, Suite 203a,Island Business Centre 18-36 Wellington Street. London London SE18 6PF United Kingdom to 10a Station Road Burgess Hill West Sussex RH15 9DQ on 2018-05-09
dot icon11/04/2018
Registered office address changed from C/O Samuel Abe Suite 205,Island Business Centre 18- 36 Wellington Street London SE18 6PF to Suite 203a, Island Business Centre C/O Paul Ono, Suite 203a,Island Business Centre 18-36 Wellington Street. London London SE18 6PF on 2018-04-11
dot icon13/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon26/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/04/2017
Amended total exemption full accounts made up to 2015-09-30
dot icon14/10/2016
Confirmation statement made on 2016-10-14 with no updates
dot icon14/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon02/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon07/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon25/09/2015
Registered office address changed from 8th Floor 6 Mitre Passage Greenwich Penninsula London SE10 0ER to C/O Samuel Abe Suite 205,Island Business Centre 18- 36 Wellington Street London SE18 6PF on 2015-09-25
dot icon12/04/2015
Registered office address changed from 4 Princess Close London SE28 8SJ United Kingdom to 8Th Floor 6 Mitre Passage Greenwich Penninsula London SE10 0ER on 2015-04-12
dot icon24/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.21K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babu, Thomas Alex
Director
02/05/2023 - 20/09/2023
-
Fasakin, Temitope Bamidele
Director
24/09/2014 - Present
8
Amoo, Ibukunoluwa Bukola
Director
24/09/2014 - 04/08/2020
5
Bharatkumar, Trivedi Ronak
Director
02/05/2023 - 20/09/2023
-
Amoo, Ibukunoluwa
Director
02/05/2023 - 26/02/2026
9

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 DISTINCT SUPPORT SERVICES LIMITED

DISTINCT SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 24/09/2014 with the registered office located at Coyler House, Farningham Mill High Street, Dartford DA4 0DG. 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 SUPPORT SERVICES LIMITED?

toggle

DISTINCT SUPPORT SERVICES LIMITED is currently Active. It was registered on 24/09/2014 .

Where is DISTINCT SUPPORT SERVICES LIMITED located?

toggle

DISTINCT SUPPORT SERVICES LIMITED is registered at Coyler House, Farningham Mill High Street, Dartford DA4 0DG.

What does DISTINCT SUPPORT SERVICES LIMITED do?

toggle

DISTINCT SUPPORT SERVICES LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for DISTINCT SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 26/02/2026: Termination of appointment of Ibukunoluwa Bukola Amoo as a director on 2026-02-26.