DITTO CREATIVE LTD

Register to unlock more data on OkredoRegister

DITTO CREATIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03790573

Incorporation date

16/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oast, North Frith Farm Ashes Lane, Hadlow, Tonbridge, Kent TN11 9QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1999)
dot icon23/02/2026
Total exemption full accounts made up to 2025-11-30
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon02/04/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/01/2025
Director's details changed for Mr Daniel Belton on 2024-12-11
dot icon07/01/2025
Director's details changed for Mrs Hannah Louise Belton on 2024-12-11
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon06/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon19/06/2023
Cessation of Derek Keith Griffin as a person with significant control on 2023-03-31
dot icon19/06/2023
Notification of Hannah Louise Belton as a person with significant control on 2023-03-31
dot icon19/06/2023
Notification of Daniel Belton as a person with significant control on 2023-03-31
dot icon19/06/2023
Confirmation statement made on 2023-06-16 with updates
dot icon04/05/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon17/04/2023
Purchase of own shares.
dot icon05/04/2023
Termination of appointment of Derek Keith Griffin as a director on 2023-03-31
dot icon16/03/2023
Change of details for Mr Derek Keith Griffin as a person with significant control on 2023-03-16
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon15/06/2021
Change of details for Mr Derek Keith Griffin as a person with significant control on 2021-06-15
dot icon15/06/2021
Termination of appointment of Sandra Gay Griffin as a secretary on 2021-06-15
dot icon18/05/2021
Total exemption full accounts made up to 2020-11-30
dot icon21/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon24/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon01/06/2020
Secretary's details changed for Sandra Gay Griffin on 2020-06-01
dot icon01/06/2020
Director's details changed for Mr Daniel Belton on 2020-06-01
dot icon01/06/2020
Director's details changed for Mrs Hannah Louise Belton on 2020-06-01
dot icon01/06/2020
Director's details changed for Mr Derek Keith Griffin on 2020-06-01
dot icon26/09/2019
Registered office address changed from The Oast Ashes Lane Hadlow Tonbridge TN11 9QU England to The Oast, North Frith Farm Ashes Lane Hadlow Tonbridge Kent TN11 9QU on 2019-09-26
dot icon25/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon25/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon21/06/2018
Director's details changed for Mr Daniel Belton on 2018-06-21
dot icon29/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon29/06/2017
Director's details changed for Mrs Hannah Louise Belton on 2017-06-29
dot icon29/06/2017
Notification of Derek Keith Griffin as a person with significant control on 2016-04-06
dot icon26/06/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon31/03/2017
Appointment of Mr Daniel Belton as a director on 2017-03-31
dot icon12/12/2016
Registered office address changed from 46 London Road Sevenoaks Kent TN13 1AS to The Oast Ashes Lane Hadlow Tonbridge TN11 9QU on 2016-12-12
dot icon23/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon07/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon06/10/2015
Director's details changed for Mrs Hannah Louise Belton on 2015-10-03
dot icon05/10/2015
Director's details changed for Miss Hannah Louise Griffin on 2015-10-03
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/07/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon13/03/2013
Director's details changed for Miss Hannah Louise Griffin on 2013-02-20
dot icon04/09/2012
Certificate of change of name
dot icon03/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon19/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon06/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon16/06/2010
Director's details changed for Miss Hannah Louise Griffin on 2010-06-16
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/07/2009
Return made up to 16/06/09; full list of members
dot icon31/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon18/07/2008
Director appointed miss hannah louise griffin
dot icon18/07/2008
Return made up to 16/06/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/07/2007
Return made up to 16/06/07; no change of members
dot icon10/04/2007
Total exemption small company accounts made up to 2005-11-30
dot icon24/07/2006
Return made up to 16/06/06; full list of members
dot icon26/08/2005
Return made up to 16/06/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-11-30
dot icon06/07/2005
Total exemption small company accounts made up to 2003-11-30
dot icon02/03/2005
Accounting reference date shortened from 31/10/04 to 30/11/03
dot icon11/01/2005
Certificate of change of name
dot icon24/08/2004
Return made up to 16/06/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon19/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon06/01/2004
Secretary resigned
dot icon06/01/2004
New secretary appointed
dot icon24/10/2003
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon16/07/2003
Return made up to 16/06/03; full list of members
dot icon30/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon19/06/2002
Return made up to 16/06/02; full list of members
dot icon05/06/2002
Total exemption full accounts made up to 2001-06-30
dot icon29/08/2001
Return made up to 16/06/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-06-30
dot icon08/12/2000
Return made up to 15/06/00; full list of members
dot icon08/12/2000
Ad 12/07/99--------- £ si 1@1=1 £ ic 100/101
dot icon08/12/2000
Nc inc already adjusted 12/07/99
dot icon08/12/2000
Resolutions
dot icon08/12/2000
Resolutions
dot icon15/07/1999
New secretary appointed
dot icon14/07/1999
Ad 16/06/99--------- £ si 99@1=99 £ ic 1/100
dot icon14/07/1999
New director appointed
dot icon23/06/1999
Secretary resigned
dot icon23/06/1999
Director resigned
dot icon21/06/1999
Registered office changed on 21/06/99 from: 46A syon lane isleworth middlesex TW7 5NQ
dot icon16/06/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
23.72K
-
0.00
35.47K
-
2022
3
35.28K
-
0.00
57.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Belton, Daniel
Director
31/03/2017 - Present
-
Belton, Hannah Louise
Director
01/07/2008 - Present
-
Griffin, Derek Keith
Director
01/12/2003 - 31/03/2023
1

Persons with Significant Control

4
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 DITTO CREATIVE LTD

DITTO CREATIVE LTD is an(a) Active company incorporated on 16/06/1999 with the registered office located at The Oast, North Frith Farm Ashes Lane, Hadlow, Tonbridge, Kent TN11 9QU. There are currently 2 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 DITTO CREATIVE LTD?

toggle

DITTO CREATIVE LTD is currently Active. It was registered on 16/06/1999 .

Where is DITTO CREATIVE LTD located?

toggle

DITTO CREATIVE LTD is registered at The Oast, North Frith Farm Ashes Lane, Hadlow, Tonbridge, Kent TN11 9QU.

What does DITTO CREATIVE LTD do?

toggle

DITTO CREATIVE LTD operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for DITTO CREATIVE LTD?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-11-30.