DISTRIM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DISTRIM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02301914

Incorporation date

04/10/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

146 New London Road, Chelmsford CM2 0AWCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1988)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon05/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon17/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon14/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon06/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/03/2023
Director's details changed for Mr Bernard Laurent on 2023-03-20
dot icon20/03/2023
Change of details for Mr Bernard Laurent as a person with significant control on 2023-03-20
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon23/02/2023
Termination of appointment of Rene Alexandre Vallet as a director on 2023-02-16
dot icon23/02/2023
Cessation of Woodgate Investments Ltd as a person with significant control on 2023-02-15
dot icon22/02/2023
Notification of Bernard Laurent as a person with significant control on 2023-02-15
dot icon31/03/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-09-30
dot icon30/10/2018
Director's details changed for Mr Bernard Laurent on 2018-10-30
dot icon29/10/2018
Director's details changed for Mr Bernard Laurent on 2018-10-29
dot icon29/10/2018
Secretary's details changed for Mr Bernard Laurent on 2018-10-29
dot icon29/08/2018
Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 146 New London Road Chelmsford CM2 0AW on 2018-08-29
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon26/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon08/03/2017
Registered office address changed from Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG to Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2017-03-08
dot icon17/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon11/05/2016
Total exemption full accounts made up to 2015-09-30
dot icon21/05/2015
Total exemption full accounts made up to 2014-09-30
dot icon21/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon24/06/2014
Total exemption full accounts made up to 2013-09-30
dot icon12/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon21/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon16/04/2013
Total exemption full accounts made up to 2012-09-30
dot icon28/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon28/04/2012
Director's details changed for Mr Bernard Laurent on 2011-09-15
dot icon28/04/2012
Secretary's details changed for Mr Bernard Laurent on 2011-09-15
dot icon01/03/2012
Total exemption full accounts made up to 2011-09-30
dot icon08/04/2011
Total exemption full accounts made up to 2010-09-30
dot icon07/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon24/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon12/04/2010
Director's details changed for Bernard Laurent on 2010-01-10
dot icon12/04/2010
Director's details changed for Rene Alexandre Vallet on 2010-01-10
dot icon18/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon28/04/2009
Return made up to 31/03/09; full list of members
dot icon17/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon11/04/2008
Return made up to 31/03/08; full list of members
dot icon30/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon29/04/2007
Return made up to 31/03/07; full list of members
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon18/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/06/2005
Total exemption full accounts made up to 2004-09-30
dot icon19/04/2005
Return made up to 31/03/05; full list of members
dot icon15/06/2004
Full accounts made up to 2003-09-30
dot icon13/04/2004
Return made up to 31/03/04; full list of members
dot icon30/09/2003
Registered office changed on 30/09/03 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EN
dot icon08/09/2003
Full accounts made up to 2002-09-30
dot icon19/06/2003
Director resigned
dot icon29/04/2003
Declaration of satisfaction of mortgage/charge
dot icon23/04/2003
Return made up to 31/03/03; full list of members
dot icon09/04/2003
Director's particulars changed
dot icon09/04/2003
Secretary's particulars changed;director's particulars changed
dot icon24/06/2002
Full accounts made up to 2001-09-30
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon05/06/2001
Full accounts made up to 2000-09-30
dot icon13/04/2001
Return made up to 31/03/01; full list of members
dot icon17/05/2000
Full accounts made up to 1999-09-30
dot icon15/04/2000
Return made up to 31/03/00; full list of members
dot icon15/04/2000
New director appointed
dot icon12/04/2000
New director appointed
dot icon16/06/1999
Full accounts made up to 1998-09-30
dot icon23/04/1999
Return made up to 31/03/99; full list of members
dot icon24/04/1998
Return made up to 31/03/98; full list of members
dot icon02/04/1998
New director appointed
dot icon01/04/1998
Secretary's particulars changed
dot icon01/04/1998
Director resigned
dot icon10/02/1998
Full accounts made up to 1997-09-30
dot icon18/04/1997
Return made up to 31/03/97; full list of members
dot icon18/04/1997
Director's particulars changed
dot icon10/04/1997
New secretary appointed
dot icon11/02/1997
Full accounts made up to 1996-09-30
dot icon15/11/1996
Secretary resigned
dot icon15/09/1996
Secretary resigned
dot icon15/09/1996
New secretary appointed
dot icon26/04/1996
Return made up to 31/03/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-09-30
dot icon11/04/1995
Full accounts made up to 1994-09-30
dot icon09/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/04/1994
Full accounts made up to 1993-09-30
dot icon08/04/1994
Return made up to 31/03/94; full list of members
dot icon02/11/1993
Director's particulars changed
dot icon29/09/1993
New director appointed
dot icon29/09/1993
Director resigned
dot icon21/09/1993
Memorandum and Articles of Association
dot icon21/09/1993
Resolutions
dot icon23/03/1993
Return made up to 31/03/93; full list of members
dot icon19/03/1993
Full accounts made up to 1992-09-30
dot icon05/03/1993
Director resigned
dot icon05/03/1993
Director resigned
dot icon22/10/1992
Certificate of change of name
dot icon22/10/1992
Certificate of change of name
dot icon05/05/1992
Return made up to 31/03/92; full list of members
dot icon30/01/1992
Ad 21/01/92--------- £ si 45000@1=45000 £ si [email protected]=1500 £ ic 45000/91500
dot icon30/01/1992
Memorandum and Articles of Association
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon30/01/1992
Resolutions
dot icon30/01/1992
£ nc 100000/160000 21/01/92
dot icon10/12/1991
Full accounts made up to 1991-09-30
dot icon28/04/1991
Full accounts made up to 1990-09-30
dot icon28/04/1991
Return made up to 31/03/91; no change of members
dot icon28/01/1991
Return made up to 09/10/90; full list of members
dot icon12/12/1990
Return made up to 03/08/89; full list of members
dot icon30/11/1990
New director appointed
dot icon12/11/1990
Location - directors service contracts and memoranda
dot icon12/11/1990
Location of debenture register
dot icon12/11/1990
Location of register of directors' interests
dot icon12/11/1990
Location of register of members
dot icon07/09/1990
Registered office changed on 07/09/90 from: 22 fitzroy square london W1P 5HS
dot icon21/08/1990
Full accounts made up to 1989-09-30
dot icon15/03/1990
Particulars of mortgage/charge
dot icon12/01/1989
Accounting reference date notified as 30/09
dot icon09/01/1989
Wd 08/12/88 ad 28/11/88--------- £ si 44998@1=44998 £ ic 2/45000
dot icon04/01/1989
Nc inc already adjusted
dot icon04/01/1989
Resolutions
dot icon23/12/1988
New director appointed
dot icon11/11/1988
Memorandum and Articles of Association
dot icon02/11/1988
Director resigned;new director appointed
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon02/11/1988
Registered office changed on 02/11/88 from: 2 baches street london N1 6UB
dot icon01/11/1988
Certificate of change of name
dot icon01/11/1988
Certificate of change of name
dot icon27/10/1988
Resolutions
dot icon27/10/1988
Resolutions
dot icon04/10/1988
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

£203.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.44K
-
0.00
204.00
-
2022
0
3.60K
-
0.00
203.00
-
2023
0
3.77K
-
0.00
203.00
-
2023
0
3.77K
-
0.00
203.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.77K £Ascended4.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.00 £Ascended0.00 % *

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
Vallet, Rene Alexandre
Director
18/03/2000 - 16/02/2023
5

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+
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 DISTRIM INVESTMENTS LIMITED

DISTRIM INVESTMENTS LIMITED is an(a) Active company incorporated on 04/10/1988 with the registered office located at 146 New London Road, Chelmsford CM2 0AW. There is currently no 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 DISTRIM INVESTMENTS LIMITED?

toggle

DISTRIM INVESTMENTS LIMITED is currently Active. It was registered on 04/10/1988 .

Where is DISTRIM INVESTMENTS LIMITED located?

toggle

DISTRIM INVESTMENTS LIMITED is registered at 146 New London Road, Chelmsford CM2 0AW.

What does DISTRIM INVESTMENTS LIMITED do?

toggle

DISTRIM INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DISTRIM INVESTMENTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.