DISTINCTLY BRITISH LIMITED

Register to unlock more data on OkredoRegister

DISTINCTLY BRITISH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04052384

Incorporation date

14/08/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Optimal Compliance, 81 The Cut, London SE1 8LLCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2000)
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon19/05/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon22/04/2022
Appointment of Mr Timothy Parsons as a director on 2022-03-16
dot icon22/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon22/04/2022
Cessation of Pornmanee Humphery-Smith as a person with significant control on 2022-03-15
dot icon20/04/2022
Cessation of Victoria Humphery-Smith as a person with significant control on 2022-03-15
dot icon20/04/2022
Notification of Ancestors Limited as a person with significant control on 2022-03-14
dot icon24/11/2021
Unaudited abridged accounts made up to 2021-02-28
dot icon19/08/2021
Director's details changed for Pomanee Humphrey-Smith on 2021-08-19
dot icon19/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon19/08/2021
Termination of appointment of David Andrew Defty as a director on 2020-08-14
dot icon19/08/2021
Director's details changed for Victoria Humphrey-Smith on 2021-08-19
dot icon19/08/2021
Change of details for Mrs Pornmanee Humphery-Smith as a person with significant control on 2021-08-19
dot icon19/08/2021
Change of details for Miss Victoria Humphery-Smith as a person with significant control on 2021-08-19
dot icon12/08/2021
Notification of Victoria Humphery-Smith as a person with significant control on 2020-08-14
dot icon12/08/2021
Notification of Pornmanee Humphery-Smith as a person with significant control on 2020-08-14
dot icon23/06/2021
Termination of appointment of Barry James Wright as a director on 2021-06-23
dot icon23/06/2021
Cessation of David Andrew Defty as a person with significant control on 2021-06-23
dot icon04/01/2021
Registered office address changed from 98 Station Road Sidcup DA15 7BY England to C/O Optimal Compliance 81 the Cut London SE1 8LL on 2021-01-04
dot icon04/01/2021
Satisfaction of charge 1 in full
dot icon22/12/2020
Appointment of Victoria Humphrey-Smith as a director on 2020-08-14
dot icon22/12/2020
Appointment of Pomanee Humphrey-Smith as a director on 2020-08-14
dot icon20/11/2020
Micro company accounts made up to 2020-02-29
dot icon28/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-02-28
dot icon28/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon29/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon29/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon16/05/2017
Micro company accounts made up to 2017-02-28
dot icon01/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/11/2016
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 98 Station Road Sidcup DA15 7BY on 2016-11-09
dot icon15/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-08-14
dot icon03/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon14/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon29/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon29/09/2014
Termination of appointment of Christopher Corrie Roundell as a secretary on 2014-03-20
dot icon29/09/2014
Termination of appointment of Christopher Corrie Roundell as a director on 2014-03-20
dot icon02/12/2013
Registered office address changed from , 78 Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom on 2013-12-02
dot icon27/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon15/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon05/06/2013
Director's details changed for Christopher Corrie Roundell on 2013-06-05
dot icon05/06/2013
Director's details changed for Mr David Andrew Defty on 2013-06-05
dot icon05/06/2013
Secretary's details changed for Christopher Corrie Roundell on 2013-06-05
dot icon14/03/2013
Registered office address changed from , the Old Rectory South Walks Road, Dorchester, Dorset, DT1 1DT, United Kingdom on 2013-03-14
dot icon07/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon21/09/2012
Registered office address changed from , 1 Goldcroft, Yeovil, Somerset, BA21 4DX on 2012-09-21
dot icon30/04/2012
Previous accounting period extended from 2011-08-31 to 2012-02-29
dot icon31/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon25/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon27/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon13/09/2010
Statement of capital following an allotment of shares on 2010-08-13
dot icon02/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon07/09/2009
Return made up to 14/08/09; full list of members
dot icon29/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon10/09/2008
Return made up to 14/08/08; full list of members
dot icon30/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon04/04/2008
Ad 16/11/07\gbp si [email protected]=350\gbp ic 3093/3443\
dot icon28/09/2007
Total exemption full accounts made up to 2006-08-31
dot icon18/09/2007
Return made up to 14/08/07; full list of members
dot icon07/01/2007
Total exemption full accounts made up to 2005-08-31
dot icon12/09/2006
Return made up to 14/08/06; no change of members
dot icon24/01/2006
Particulars of mortgage/charge
dot icon18/11/2005
Return made up to 14/08/05; no change of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-08-31
dot icon10/09/2004
Return made up to 14/08/04; full list of members
dot icon02/08/2004
Total exemption full accounts made up to 2003-08-31
dot icon28/10/2003
Return made up to 14/08/03; no change of members
dot icon25/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon30/12/2002
Particulars of contract relating to shares
dot icon30/12/2002
Ad 31/05/02-31/05/02 £ si [email protected]
dot icon21/11/2002
Return made up to 14/08/02; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon20/02/2002
New secretary appointed
dot icon20/02/2002
Registered office changed on 20/02/02 from: 20/22 bedford row, london, WC1R 4JS
dot icon27/12/2001
Ad 26/04/01--------- £ si [email protected]
dot icon27/12/2001
Ad 23/02/01--------- £ si [email protected]
dot icon27/12/2001
Ad 20/02/01--------- £ si [email protected]
dot icon27/12/2001
Ad 12/02/01--------- £ si [email protected]
dot icon12/12/2001
Secretary resigned
dot icon05/10/2001
Return made up to 14/08/01; full list of members
dot icon04/10/2001
New director appointed
dot icon10/09/2001
Director resigned
dot icon08/01/2001
Memorandum and Articles of Association
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon05/01/2001
Ad 16/10/00--------- £ si [email protected]=1685 £ ic 2/1687
dot icon10/11/2000
Resolutions
dot icon13/10/2000
Ad 14/08/00--------- £ si 1@1=1 £ ic 1/2
dot icon13/10/2000
Memorandum and Articles of Association
dot icon13/10/2000
Nc inc already adjusted 29/09/00
dot icon13/10/2000
S-div 29/09/00
dot icon13/10/2000
Resolutions
dot icon13/10/2000
Resolutions
dot icon13/10/2000
Resolutions
dot icon13/10/2000
Resolutions
dot icon26/09/2000
Memorandum and Articles of Association
dot icon20/09/2000
Certificate of change of name
dot icon14/08/2000
Secretary resigned
dot icon14/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,205.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
92.97K
-
0.00
-
-
2022
0
94.01K
-
0.00
3.21K
-
2022
0
94.01K
-
0.00
3.21K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

94.01K £Ascended1.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parsons, Timothy
Director
16/03/2022 - Present
5
Humphery-Smith, Victoria
Director
14/08/2020 - Present
-
Humphery-Smith, Pornmanee
Director
14/08/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISTINCTLY BRITISH LIMITED

DISTINCTLY BRITISH LIMITED is an(a) Active company incorporated on 14/08/2000 with the registered office located at C/O Optimal Compliance, 81 The Cut, London SE1 8LL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DISTINCTLY BRITISH LIMITED?

toggle

DISTINCTLY BRITISH LIMITED is currently Active. It was registered on 14/08/2000 .

Where is DISTINCTLY BRITISH LIMITED located?

toggle

DISTINCTLY BRITISH LIMITED is registered at C/O Optimal Compliance, 81 The Cut, London SE1 8LL.

What does DISTINCTLY BRITISH LIMITED do?

toggle

DISTINCTLY BRITISH LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DISTINCTLY BRITISH LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-31 with no updates.