DITRON LIMITED

Register to unlock more data on OkredoRegister

DITRON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08887960

Incorporation date

12/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

10a Cambridge Road, Hastings TN34 1DJCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon01/02/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon01/04/2024
Registered office address changed from 91B High Street Rye TN31 7JN England to 10a Cambridge Road Hastings TN34 1DJ on 2024-04-01
dot icon16/11/2023
Appointment of Mr Hasan Fevziev Mahmudov as a director on 2023-11-15
dot icon16/11/2023
Notification of Hasan Fevziev Mahmudov as a person with significant control on 2023-11-15
dot icon16/11/2023
Cessation of Albena Stefanova as a person with significant control on 2023-11-15
dot icon16/11/2023
Termination of appointment of Albena Stefanova as a director on 2023-11-15
dot icon16/11/2023
Registered office address changed from 34 Kings Road London E4 7JE England to 91B High Street Rye TN31 7JN on 2023-11-16
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon15/11/2023
Director's details changed for Ms Albena Stefanova on 2023-09-01
dot icon11/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon10/09/2023
Registered office address changed from The Old Grain Store the Strand Rye TN31 7DB United Kingdom to 34 Kings Road London E4 7JE on 2023-09-10
dot icon08/09/2023
Appointment of Ms Albena Stefanova as a director on 2023-09-01
dot icon08/09/2023
Termination of appointment of Bekir Tekeli as a director on 2023-09-01
dot icon08/09/2023
Notification of Albena Stefanova as a person with significant control on 2023-09-01
dot icon08/09/2023
Cessation of Bekir Tekeli as a person with significant control on 2023-09-01
dot icon17/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon31/01/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon29/01/2023
Total exemption full accounts made up to 2022-02-28
dot icon23/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon26/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon09/06/2020
Termination of appointment of Barbara Kahan as a director on 2020-06-09
dot icon09/06/2020
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to The Old Grain Store the Strand Rye TN31 7DB on 2020-06-09
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon09/06/2020
Notification of Bekir Tekeli as a person with significant control on 2020-06-09
dot icon09/06/2020
Cessation of Woodberry Secretarial Limited as a person with significant control on 2020-06-09
dot icon09/06/2020
Appointment of Bekir Tekeli as a director on 2020-06-09
dot icon28/02/2020
Accounts for a dormant company made up to 2020-02-28
dot icon27/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon27/03/2019
Accounts for a dormant company made up to 2019-02-28
dot icon26/02/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon13/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon21/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon06/12/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon28/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
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 icon-51.07 % *

* during past year

Cash in Bank

£3,089.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
16/11/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.03K
-
0.00
5.91K
-
2022
0
122.42K
-
0.00
6.31K
-
2023
0
117.45K
-
0.00
3.09K
-
2023
0
117.45K
-
0.00
3.09K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

117.45K £Descended-4.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.09K £Descended-51.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
12/02/2014 - 09/06/2020
27877
Mr Bekir Tekeli
Director
09/06/2020 - 01/09/2023
6
Stefanova, Albena
Director
01/09/2023 - 15/11/2023
-
Mahmudov, Hasan Fevziev
Director
15/11/2023 - 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+
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 DITRON LIMITED

DITRON LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at 10a Cambridge Road, Hastings TN34 1DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DITRON LIMITED?

toggle

DITRON LIMITED is currently Active. It was registered on 12/02/2014 .

Where is DITRON LIMITED located?

toggle

DITRON LIMITED is registered at 10a Cambridge Road, Hastings TN34 1DJ.

What does DITRON LIMITED do?

toggle

DITRON LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for DITRON LIMITED?

toggle

The latest filing was on 01/02/2025: Compulsory strike-off action has been suspended.