DITTO LTD

Register to unlock more data on OkredoRegister

DITTO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03976764

Incorporation date

19/04/2000

Size

Full

Contacts

Registered address

Registered address

29-31 Parliament Street, Liverpool, Merseyside L8 5RNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2000)
dot icon04/02/2026
Amended total exemption full accounts made up to 2023-04-30
dot icon04/02/2026
Amended total exemption full accounts made up to 2022-04-30
dot icon28/01/2026
Full accounts made up to 2024-04-30
dot icon16/01/2026
Confirmation statement made on 2025-06-08 with updates
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon31/07/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon13/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon03/06/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/12/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon15/07/2022
Total exemption full accounts made up to 2021-04-30
dot icon15/07/2022
Change of details for a person with significant control
dot icon15/07/2022
Compulsory strike-off action has been discontinued
dot icon14/07/2022
Change of details for a person with significant control
dot icon14/07/2022
Confirmation statement made on 2022-06-08 with updates
dot icon14/07/2022
Director's details changed for Mr Lee James Parsons on 2022-07-14
dot icon13/07/2022
Director's details changed for Mr Matthew Lee Parsons on 2022-07-13
dot icon28/06/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon23/10/2020
Cessation of Matthew Lee Parsons as a person with significant control on 2020-09-30
dot icon23/10/2020
Notification of Ditto Group Limited as a person with significant control on 2020-09-30
dot icon23/10/2020
Cessation of Lee James Parsons as a person with significant control on 2020-09-30
dot icon26/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon24/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon08/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon08/06/2017
Director's details changed for Mr Matthew Lee Parsons on 2017-06-07
dot icon08/06/2017
Secretary's details changed for Mary Elizabeth Parsons on 2017-06-07
dot icon08/06/2017
Director's details changed for Lee Parsons on 2017-06-07
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon10/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon02/07/2012
Director's details changed for Lee Parsons on 2012-06-07
dot icon02/07/2012
Secretary's details changed for Mary Elizabeth Parsons on 2012-06-07
dot icon13/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon10/06/2011
Director's details changed for Matthew Lee Parsons on 2011-06-10
dot icon02/06/2011
Registered office address changed from 96 Ferncliffe Road Birmingham West Midlands B17 0QH on 2011-06-02
dot icon14/06/2010
Total exemption full accounts made up to 2010-04-30
dot icon08/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon19/05/2010
Appointment of Lee Parsons as a director
dot icon18/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon18/05/2010
Director's details changed for Matthew Lee Parsons on 2010-01-01
dot icon11/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 19/04/09; full list of members
dot icon23/01/2009
Total exemption full accounts made up to 2008-04-30
dot icon28/05/2008
Return made up to 19/04/08; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon21/05/2007
Return made up to 19/04/07; full list of members
dot icon21/01/2007
Total exemption full accounts made up to 2006-04-30
dot icon22/06/2006
Return made up to 19/04/06; full list of members
dot icon13/03/2006
Certificate of change of name
dot icon01/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon30/11/2005
Return made up to 19/04/05; no change of members; amend
dot icon29/04/2005
Return made up to 19/04/05; full list of members
dot icon29/04/2005
Director's particulars changed
dot icon03/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon22/04/2004
Return made up to 19/04/04; full list of members
dot icon20/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon15/05/2003
Return made up to 19/04/03; full list of members
dot icon06/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon26/04/2002
Return made up to 19/04/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon23/08/2001
Return made up to 19/04/01; full list of members
dot icon25/04/2000
New director appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
Secretary resigned
dot icon25/04/2000
New secretary appointed
dot icon25/04/2000
Registered office changed on 25/04/00 from: 12-14 saint mary street newport salop TF10 7AB
dot icon19/04/2000
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
30/04/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
79
4.47M
-
0.00
1.96M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHBURTON REGISTRARS LIMITED
Nominee Secretary
19/04/2000 - 19/04/2000
138
Parsons, Lee James
Director
06/04/2010 - Present
15
AR NOMINEES LIMITED
Nominee Director
19/04/2000 - 19/04/2000
130
Parsons, Mary Elizabeth
Secretary
19/04/2000 - Present
-
Parsons, Matthew Lee
Director
19/04/2000 - Present
20

Persons with Significant Control

2
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 LTD

DITTO LTD is an(a) Active company incorporated on 19/04/2000 with the registered office located at 29-31 Parliament Street, Liverpool, Merseyside L8 5RN. There are currently 3 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 LTD?

toggle

DITTO LTD is currently Active. It was registered on 19/04/2000 .

Where is DITTO LTD located?

toggle

DITTO LTD is registered at 29-31 Parliament Street, Liverpool, Merseyside L8 5RN.

What does DITTO LTD do?

toggle

DITTO LTD operates in the Sound recording and music publishing activities (59.20 - SIC 2007) sector.

What is the latest filing for DITTO LTD?

toggle

The latest filing was on 04/02/2026: Amended total exemption full accounts made up to 2023-04-30.