DITCH THE LABEL LTD

Register to unlock more data on OkredoRegister

DITCH THE LABEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08387544

Incorporation date

04/02/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freedom Works Barts House, Black Lion Street, Brighton BN1 1JECopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2013)
dot icon13/04/2026
Appointment of Mr Shirish Sharma as a director on 2026-04-09
dot icon13/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon27/02/2026
Appointment of Ms Daniella Lily Lebor-Goodman as a director on 2026-02-27
dot icon27/12/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/12/2025
Appointment of Raphaël Gaetan Dénoux as a director on 2025-11-18
dot icon19/11/2025
Termination of appointment of Michelle Doreen Mccarthy as a director on 2025-11-18
dot icon06/06/2025
Appointment of Mrs Leshmi Kishore as a director on 2025-06-05
dot icon05/06/2025
Appointment of Mrs Heike Fischer as a director on 2025-06-05
dot icon10/04/2025
Appointment of Mr Jason Lee Peter Blackman as a director on 2025-04-10
dot icon10/04/2025
Cessation of Alexander David Luff as a person with significant control on 2025-04-10
dot icon10/04/2025
Cessation of Rebecca Reynolds Newton as a person with significant control on 2025-04-10
dot icon10/04/2025
Cessation of Michelle Doreen Mccarthy as a person with significant control on 2025-04-10
dot icon10/04/2025
Notification of a person with significant control statement
dot icon07/04/2025
Registered office address changed from Freedom Works Freedom Works, Barts House Black Lion Street Brighton BN1 1JE England to Freedom Works Barts House Black Lion Street Brighton BN1 1JE on 2025-04-07
dot icon03/03/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon21/01/2025
Total exemption full accounts made up to 2024-02-29
dot icon06/12/2024
Termination of appointment of Christine Patricia Callaghan as a director on 2024-12-06
dot icon06/12/2024
Withdrawal of a person with significant control statement on 2024-12-06
dot icon06/12/2024
Notification of Rebecca Reynolds Newton as a person with significant control on 2024-12-06
dot icon06/12/2024
Notification of Alexander David Luff as a person with significant control on 2024-12-06
dot icon06/12/2024
Notification of Michelle Doreen Mccarthy as a person with significant control on 2024-12-06
dot icon26/11/2024
Cessation of Christine Patricia Callaghan as a person with significant control on 2024-11-08
dot icon26/11/2024
Cessation of Alexander David Luff as a person with significant control on 2024-11-08
dot icon26/11/2024
Cessation of Michelle Doreen Mccarthy as a person with significant control on 2024-11-08
dot icon26/11/2024
Notification of a person with significant control statement
dot icon08/11/2024
Appointment of Ms Rebecca Reynolds Newton as a director on 2024-11-08
dot icon03/11/2024
Resolutions
dot icon03/11/2024
Memorandum and Articles of Association
dot icon29/10/2024
Appointment of Ms Christine Patricia Callaghan as a director on 2024-10-25
dot icon29/10/2024
Appointment of Mr Alexander David Luff as a director on 2024-10-25
dot icon29/10/2024
Notification of Alexander David Luff as a person with significant control on 2024-10-25
dot icon29/10/2024
Notification of Christine Patricia Callaghan as a person with significant control on 2024-10-25
dot icon29/10/2024
Notification of Michelle Doreen Mccarthy as a person with significant control on 2024-10-25
dot icon29/10/2024
Termination of appointment of Mark Gerald Woodruff as a director on 2024-10-28
dot icon28/10/2024
Appointment of Miss Michelle Doreen Mccarthy as a director on 2024-10-25
dot icon28/10/2024
Termination of appointment of Rebecca Barrie as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Aishnine Marie Benjamin as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Jenny Afia as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Simon Richard Henry Comins as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Hanna Rosa Smith as a director on 2024-10-28
dot icon28/10/2024
Termination of appointment of Jesus Javier Diez-Aguirre as a director on 2024-10-28
dot icon14/10/2024
Termination of appointment of Victoria Ruth Miller as a director on 2024-05-24
dot icon26/09/2024
Registered office address changed from 46 Upper North Street Brighton BN1 3FH England to Freedom Works Freedom Works, Barts House Black Lion Street Brighton BN1 1JE on 2024-09-26
dot icon27/07/2024
Cessation of Liam Daniel Hackett as a person with significant control on 2024-07-27
dot icon18/07/2024
Satisfaction of charge 083875440001 in full
dot icon27/06/2024
Termination of appointment of Liam Daniel Hackett as a director on 2024-06-13
dot icon08/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon03/03/2024
Appointment of Ms Aishnine Marie Benjamin as a director on 2024-02-28
dot icon14/02/2024
Total exemption full accounts made up to 2023-02-28
dot icon24/01/2024
Registered office address changed from Phoenix House 3rd Floor 32 West Street Brighton BN1 2RT England to 46 Upper North Street Brighton BN1 3FH on 2024-01-24
dot icon12/10/2023
Termination of appointment of Adam Hughes as a director on 2023-10-12
dot icon16/02/2023
Total exemption full accounts made up to 2022-02-28
dot icon19/01/2023
Appointment of Mr Mark Gerald Woodruff as a director on 2023-01-16
dot icon16/03/2022
Termination of appointment of Huw Aidan John Morris as a director on 2022-03-10
dot icon03/03/2022
Termination of appointment of Susan Carole Baines as a director on 2022-03-02
dot icon03/03/2022
Appointment of Mrs Hanna Rosa Smith as a director on 2022-03-01
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/03/2022
Appointment of Ms Jenny Afia as a director on 2022-03-01
dot icon01/03/2022
Appointment of Mr Jesus Javier Diez-Aguirre as a director on 2021-12-09
dot icon01/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon30/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/10/2021
Appointment of Mrs Victoria Ruth Miller as a director on 2021-10-20
dot icon31/08/2021
Termination of appointment of David Tobias Levine as a director on 2021-08-29
dot icon29/06/2021
Termination of appointment of Jarah Kautha Koomson as a director on 2021-06-26
dot icon16/03/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon11/03/2021
Statement of company's objects
dot icon11/03/2021
Resolutions
dot icon11/03/2021
Memorandum and Articles of Association
dot icon04/03/2021
Total exemption full accounts made up to 2020-02-29
dot icon22/01/2021
Registered office address changed from Ovest House 3rd Floor 58 West Street Brighton BN1 2RA England to Phoenix House 3rd Floor 32 West Street Brighton BN1 2RT on 2021-01-22
dot icon17/12/2020
Registration of charge 083875440001, created on 2020-12-14
dot icon01/06/2020
Termination of appointment of Christian Spencer Jessen as a director on 2020-05-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon18/10/2019
Appointment of Mr Adam Hughes as a director on 2019-10-07
dot icon23/04/2019
Appointment of Mr David Tobias Levine as a director on 2019-04-17
dot icon13/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon20/12/2018
Director's details changed for Mrs Jarah Kautha Koomson on 2018-12-17
dot icon25/11/2018
Director's details changed for Mrs Jarah Kautha Koomson on 2018-11-23
dot icon23/11/2018
Registered office address changed from Ovest House 3rd Floor 58 West Street Brighton BN1 2RA England to Ovest House 3rd Floor 58 West Street Brighton BN1 2RA on 2018-11-23
dot icon23/11/2018
Registered office address changed from 15-17 Middle Street Brighton BN1 1AL England to Ovest House 3rd Floor 58 West Street Brighton BN1 2RA on 2018-11-23
dot icon23/08/2018
Appointment of Mr Simon Richard Henry Comins as a director on 2018-08-23
dot icon30/05/2018
Appointment of Rebecca Barrie as a director on 2018-05-30
dot icon07/03/2018
Appointment of Mr Huw Aidan John Morris as a director on 2018-03-07
dot icon07/03/2018
Appointment of Ms Susan Carole Baines as a director on 2018-03-07
dot icon07/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon31/01/2018
Termination of appointment of Jessie Pavenjit Kaur Gill as a director on 2018-01-22
dot icon24/01/2018
Director's details changed for Mr Liam Daniel Hackett on 2018-01-19
dot icon24/01/2018
Change of details for Mr Liam Daniel Hackett as a person with significant control on 2018-01-19
dot icon17/01/2018
Termination of appointment of Lee Marshall as a director on 2018-01-16
dot icon22/12/2017
Termination of appointment of Natalie May Koussa as a director on 2017-12-22
dot icon06/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/06/2017
Director's details changed for Miss Jarah Kautha Kasule on 2017-06-22
dot icon03/05/2017
Director's details changed for Mr Liam Daniel Hackett on 2017-05-03
dot icon18/04/2017
Appointment of Dr Christian Spencer Jessen as a director on 2017-04-18
dot icon15/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon25/01/2017
Termination of appointment of Neil John Sumner as a director on 2017-01-25
dot icon19/01/2017
Termination of appointment of Rebecca Reynolds Newton as a director on 2017-01-18
dot icon19/01/2017
Termination of appointment of Sheri Ann Bauman as a director on 2017-01-18
dot icon29/12/2016
Termination of appointment of Sharon Anne Pegg as a director on 2016-12-29
dot icon28/12/2016
Director's details changed for Ms Natalie May Koussa on 2016-12-28
dot icon20/12/2016
Appointment of Ms Natalie May Koussa as a director on 2016-12-19
dot icon17/12/2016
Statement of company's objects
dot icon04/12/2016
Statement of company's objects
dot icon24/10/2016
Termination of appointment of Ian Rivers as a director on 2016-10-24
dot icon24/10/2016
Termination of appointment of Darcy Mac Reggie Eastwood as a secretary on 2016-10-24
dot icon24/10/2016
Termination of appointment of Thomas Michael Curson as a director on 2016-10-24
dot icon30/09/2016
Total exemption full accounts made up to 2016-02-28
dot icon20/09/2016
Appointment of Professor Sheri Ann Bauman as a director on 2016-09-06
dot icon18/08/2016
Director's details changed for Mr Lee Marshall on 2016-08-17
dot icon17/08/2016
Appointment of Ms Rebecca Reynolds Newton as a director on 2016-07-05
dot icon17/08/2016
Appointment of Mr Lee Marshall as a director on 2016-07-22
dot icon12/05/2016
Termination of appointment of Daniel Victor Elswood Parker as a director on 2016-04-25
dot icon27/03/2016
Termination of appointment of Natalie May Ferris-Koussa as a director on 2016-03-13
dot icon14/02/2016
Annual return made up to 2016-02-04 no member list
dot icon05/02/2016
Registered office address changed from 15-17 15-17 Middle Street Brighton East Sussex BN1 1AL to 15-17 Middle Street Brighton BN1 1AL on 2016-02-05
dot icon25/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon28/08/2015
Appointment of Mr Neil John Sumner as a director on 2015-07-28
dot icon28/08/2015
Appointment of Mr Thomas Michael Curson as a director on 2014-01-17
dot icon28/08/2015
Appointment of Miss Natalie May Ferris-Koussa as a director on 2015-04-12
dot icon25/08/2015
Appointment of Mrs Sharon Anne Pegg as a director on 2015-08-18
dot icon24/08/2015
Termination of appointment of Wendy Michelle Hackett as a director on 2015-08-22
dot icon08/07/2015
Appointment of Miss Jarah Kautha Kasule as a director on 2015-04-12
dot icon08/07/2015
Appointment of Ms Jessie Pavenjit Kaur Gill as a director on 2015-03-26
dot icon08/07/2015
Appointment of Ms Wendy Michelle Hackett as a director on 2014-03-27
dot icon08/07/2015
Appointment of Mr Daniel Victor Elswood Parker as a director on 2015-04-12
dot icon08/07/2015
Appointment of Mr Ian Rivers as a director on 2014-03-24
dot icon01/05/2015
Appointment of Mr Darcy Mac Reggie Eastwood as a secretary on 2015-05-01
dot icon03/03/2015
Annual return made up to 2015-02-04 no member list
dot icon30/12/2014
Appointment of Mrs Susan Marie Jones as a secretary on 2014-12-30
dot icon16/09/2014
Termination of appointment of Jon David Cross as a secretary on 2014-09-16
dot icon14/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon30/07/2014
Registered office address changed from 528 Clock Face Road St Helens Merseyside WA9 4UN to 15-17 15-17 Middle Street Brighton East Sussex BN1 1AL on 2014-07-30
dot icon10/03/2014
Statement of company's objects
dot icon10/03/2014
Resolutions
dot icon03/03/2014
Annual return made up to 2014-02-04 no member list
dot icon28/08/2013
Appointment of Mr Jon David Cross as a secretary
dot icon31/05/2013
Certificate of change of name
dot icon04/02/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Michelle Doreen Mccarthy
Director
25/10/2024 - 18/11/2025
16
Woodruff, Mark Gerald
Director
16/01/2023 - 28/10/2024
2
Mr Alexander David Luff
Director
25/10/2024 - Present
6
Hackett, Liam Daniel, Dr
Director
04/02/2013 - 13/06/2024
5
Benjamin, Aishnine Marie
Director
28/02/2024 - 28/10/2024
3

Persons with Significant Control

14
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 DITCH THE LABEL LTD

DITCH THE LABEL LTD is an(a) Active company incorporated on 04/02/2013 with the registered office located at Freedom Works Barts House, Black Lion Street, Brighton BN1 1JE. There are currently 8 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 DITCH THE LABEL LTD?

toggle

DITCH THE LABEL LTD is currently Active. It was registered on 04/02/2013 .

Where is DITCH THE LABEL LTD located?

toggle

DITCH THE LABEL LTD is registered at Freedom Works Barts House, Black Lion Street, Brighton BN1 1JE.

What does DITCH THE LABEL LTD do?

toggle

DITCH THE LABEL LTD operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for DITCH THE LABEL LTD?

toggle

The latest filing was on 13/04/2026: Appointment of Mr Shirish Sharma as a director on 2026-04-09.