DITTERIDGE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

DITTERIDGE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09148385

Incorporation date

25/07/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2014)
dot icon10/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon16/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon14/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-14
dot icon14/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-14
dot icon14/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-14
dot icon04/10/2022
First Gazette notice for voluntary strike-off
dot icon21/09/2022
Application to strike the company off the register
dot icon18/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon22/02/2021
Appointment of Mr Mohammed Ayyaz as a director on 2021-02-17
dot icon18/02/2021
Registered office address changed from 23 Westbrook Court Bolton BL2 1DS United Kingdom to 191 Washington Street Bradford BD8 9QP on 2021-02-18
dot icon18/02/2021
Notification of Mohammed Ayyaz as a person with significant control on 2021-02-17
dot icon18/02/2021
Cessation of Thomas Bromilow as a person with significant control on 2021-02-17
dot icon18/02/2021
Termination of appointment of Thomas Bromilow as a director on 2021-02-17
dot icon16/02/2021
Micro company accounts made up to 2020-07-31
dot icon11/01/2021
Appointment of Mr Thomas Bromilow as a director on 2020-12-14
dot icon11/01/2021
Termination of appointment of a director
dot icon08/01/2021
Registered office address changed from 47 Moorfoot Fullers Slade Milton Keynes MK11 2BE United Kingdom to 23 Westbrook Court Bolton BL2 1DS on 2021-01-08
dot icon08/01/2021
Notification of Thomas Bromilow as a person with significant control on 2020-12-14
dot icon08/01/2021
Cessation of Malachi Bissue as a person with significant control on 2020-12-14
dot icon25/11/2020
Termination of appointment of Adam Middleton as a director on 2020-11-03
dot icon24/11/2020
Registered office address changed from 43 Fountain Street Heckmondwike WF16 9HS United Kingdom to 47 Moorfoot Fullers Slade Milton Keynes MK11 2BE on 2020-11-24
dot icon24/11/2020
Notification of Malachi Bissue as a person with significant control on 2020-11-03
dot icon24/11/2020
Cessation of Adam Middleton as a person with significant control on 2020-11-03
dot icon24/11/2020
Notice of removal of a director
dot icon21/08/2020
Registered office address changed from 6 New Street Milton Keynes MK11 1BW United Kingdom to 43 Fountain Street Heckmondwike WF16 9HS on 2020-08-21
dot icon21/08/2020
Cessation of Mariusz Klimkowski as a person with significant control on 2020-08-03
dot icon21/08/2020
Notification of Adam Middleton as a person with significant control on 2020-08-03
dot icon21/08/2020
Termination of appointment of Mariusz Klimkowski as a director on 2020-08-03
dot icon21/08/2020
Appointment of Mr Adam Middleton as a director on 2020-08-03
dot icon29/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon10/01/2020
Registered office address changed from 100 Marlborough Road Romford RM7 8AL United Kingdom to 6 New Street Milton Keynes MK11 1BW on 2020-01-10
dot icon10/01/2020
Notification of Mariusz Klimkowski as a person with significant control on 2020-01-02
dot icon10/01/2020
Cessation of Peter Mezak as a person with significant control on 2020-01-02
dot icon10/01/2020
Appointment of Mr Mariusz Klimkowski as a director on 2020-01-02
dot icon10/01/2020
Termination of appointment of Peter Mezak as a director on 2020-01-02
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon29/04/2019
Registered office address changed from 88 Maskelyne Avenue Bristol BS10 5DB United Kingdom to 100 Marlborough Road Romford RM7 8AL on 2019-04-29
dot icon29/04/2019
Notification of Peter Mezak as a person with significant control on 2019-04-12
dot icon29/04/2019
Termination of appointment of Jose Salvador as a director on 2019-04-12
dot icon29/04/2019
Appointment of Mr Peter Mezak as a director on 2019-04-12
dot icon20/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon11/04/2018
Micro company accounts made up to 2017-07-31
dot icon22/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon05/04/2017
Micro company accounts made up to 2016-07-31
dot icon19/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon28/07/2016
Appointment of Jose Salvador as a director on 2016-07-21
dot icon28/07/2016
Termination of appointment of Colin Wright as a director on 2016-07-21
dot icon28/07/2016
Registered office address changed from 102 Pilgrims Way Andover SP10 5HR United Kingdom to 88 Maskelyne Avenue Bristol BS10 5DB on 2016-07-28
dot icon17/03/2016
Micro company accounts made up to 2015-07-31
dot icon07/12/2015
Appointment of Colin Wright as a director on 2015-11-23
dot icon04/12/2015
Registered office address changed from 51 Churchill Terrace Chingford E4 8BZ to 102 Pilgrims Way Andover SP10 5HR on 2015-12-04
dot icon04/12/2015
Termination of appointment of Manasseh Tackie as a director on 2015-11-23
dot icon03/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon29/04/2015
Registered office address changed from 40 Wainers Croft Greenleys Milton Keynes MK12 6AL United Kingdom to 51 Churchill Terrace Chingford E4 8BZ on 2015-04-29
dot icon28/04/2015
Termination of appointment of Stephen Roberts as a director on 2015-04-22
dot icon28/04/2015
Appointment of Manasseh Tackie as a director on 2015-04-22
dot icon09/12/2014
Appointment of Stephen Roberts as a director on 2014-12-03
dot icon09/12/2014
Termination of appointment of Daniel Vane as a director on 2014-12-03
dot icon09/12/2014
Registered office address changed from 4 Edith House, Barge Yard 44 the High Bridge Street Waltham Abbey EN9 1BS United Kingdom to 40 Wainers Croft Greenleys Milton Keynes MK12 6AL on 2014-12-09
dot icon24/09/2014
Appointment of Daniel Vane as a director on 2014-09-10
dot icon24/09/2014
Termination of appointment of Terence Dunne as a director on 2014-09-10
dot icon24/09/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Edith House, Barge Yard 44 the High Bridge Street Waltham Abbey EN9 1BS on 2014-09-24
dot icon25/07/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2021
dot iconLast change occurred
31/07/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2021
dot iconNext account date
31/07/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2021
1
1.00
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DITTERIDGE SOLUTIONS LTD

DITTERIDGE SOLUTIONS LTD is an(a) Dissolved company incorporated on 25/07/2014 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DITTERIDGE SOLUTIONS LTD?

toggle

DITTERIDGE SOLUTIONS LTD is currently Dissolved. It was registered on 25/07/2014 and dissolved on 10/01/2023.

Where is DITTERIDGE SOLUTIONS LTD located?

toggle

DITTERIDGE SOLUTIONS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does DITTERIDGE SOLUTIONS LTD do?

toggle

DITTERIDGE SOLUTIONS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DITTERIDGE SOLUTIONS LTD have?

toggle

DITTERIDGE SOLUTIONS LTD had 1 employees in 2021.

What is the latest filing for DITTERIDGE SOLUTIONS LTD?

toggle

The latest filing was on 10/01/2023: Final Gazette dissolved via voluntary strike-off.