DIZITON LIMITED

Register to unlock more data on OkredoRegister

DIZITON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01965052

Incorporation date

26/11/1985

Size

Micro Entity

Contacts

Registered address

Registered address

195 St Marys Lane, Upminster, Essex RM14 3BUCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1987)
dot icon18/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon08/08/2025
Micro company accounts made up to 2025-05-31
dot icon19/01/2025
Micro company accounts made up to 2024-05-31
dot icon21/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon20/08/2024
Change of details for Mrs Alev Zahir-Binns as a person with significant control on 2023-08-16
dot icon20/08/2024
Change of details for Ms Alev Zahir as a person with significant control on 2023-08-16
dot icon19/08/2024
Director's details changed for Mrs Alev Zahir-Binns on 2023-08-16
dot icon14/08/2024
Director's details changed for Mrs Alev Zahir-Binns on 2017-12-18
dot icon21/09/2023
Micro company accounts made up to 2023-05-31
dot icon29/08/2023
Change of details for Ms Zehra Zahir as a person with significant control on 2023-08-16
dot icon29/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon29/08/2023
Change of details for Mrs Alev Zahir as a person with significant control on 2023-08-16
dot icon29/08/2023
Director's details changed for Mrs Alev Zahir on 2023-08-16
dot icon15/08/2023
Change of details for Miss Fazile Yonter Zahir as a person with significant control on 2022-01-20
dot icon15/08/2023
Change of details for Mrs Alev Zahir as a person with significant control on 2017-12-18
dot icon25/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon02/08/2022
Micro company accounts made up to 2022-05-31
dot icon11/10/2021
Micro company accounts made up to 2021-05-31
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon03/12/2020
Micro company accounts made up to 2020-05-31
dot icon27/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon25/09/2019
Micro company accounts made up to 2019-05-31
dot icon29/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon26/09/2018
Micro company accounts made up to 2018-05-31
dot icon22/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-05-31
dot icon18/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon11/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon25/08/2015
Appointment of Mrs Alev Zahir as a director on 2015-08-06
dot icon25/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon09/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-08-14
dot icon10/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon17/01/2014
Termination of appointment of Servet Zahir as a secretary
dot icon17/10/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon01/10/2013
Purchase of own shares.
dot icon20/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon23/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon30/09/2011
Purchase of own shares.
dot icon15/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon06/04/2010
Director's details changed for Yonter Mustafa Zahir on 2010-03-26
dot icon06/04/2010
Secretary's details changed for Servet Yonter Zahir on 2010-03-26
dot icon13/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon27/08/2009
Return made up to 14/08/09; full list of members
dot icon23/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon28/08/2008
Director's change of particulars / yonter zahir / 01/05/2008
dot icon28/08/2008
Return made up to 14/08/08; full list of members
dot icon16/10/2007
Total exemption full accounts made up to 2007-05-31
dot icon20/08/2007
Return made up to 14/08/07; full list of members
dot icon03/01/2007
Total exemption full accounts made up to 2006-05-31
dot icon04/09/2006
Secretary's particulars changed
dot icon04/09/2006
Return made up to 14/08/06; full list of members
dot icon04/09/2006
Director's particulars changed
dot icon04/10/2005
Total exemption full accounts made up to 2005-05-31
dot icon16/08/2005
Return made up to 14/08/05; full list of members
dot icon29/11/2004
Total exemption full accounts made up to 2004-05-31
dot icon27/08/2004
Return made up to 14/08/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-05-31
dot icon26/08/2003
Return made up to 14/08/03; full list of members
dot icon05/03/2003
Total exemption full accounts made up to 2002-05-31
dot icon05/03/2003
Director resigned
dot icon15/08/2002
Return made up to 14/08/02; full list of members
dot icon15/08/2002
Registered office changed on 15/08/02 from: B7 the seedbed centre, davidson way, romford, essex RM7 0AZ
dot icon01/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon13/09/2001
Return made up to 14/08/01; full list of members
dot icon16/02/2001
Full accounts made up to 2000-05-31
dot icon16/02/2001
Registered office changed on 16/02/01 from: c/o e hunter, 60 billet lane, hornchurch, RM11 1XA
dot icon11/10/2000
Return made up to 14/08/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-05-31
dot icon19/11/1999
Return made up to 14/08/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-05-31
dot icon25/01/1999
Return made up to 14/08/98; no change of members
dot icon03/03/1998
Full accounts made up to 1997-05-31
dot icon03/03/1998
Return made up to 14/08/97; no change of members
dot icon06/03/1997
Full accounts made up to 1996-05-31
dot icon03/11/1996
Return made up to 14/08/96; full list of members
dot icon07/03/1996
Full accounts made up to 1995-05-31
dot icon27/09/1995
Return made up to 14/08/95; full list of members
dot icon20/03/1995
Accounts for a small company made up to 1994-05-31
dot icon18/08/1994
Return made up to 14/08/94; full list of members
dot icon28/01/1994
Accounts for a small company made up to 1993-05-31
dot icon06/09/1993
Return made up to 14/08/93; no change of members
dot icon06/09/1993
Director resigned
dot icon02/03/1993
Accounts for a small company made up to 1992-05-31
dot icon07/10/1992
Notice of resolution removing auditor
dot icon26/08/1992
Return made up to 14/08/92; no change of members
dot icon17/02/1992
Accounts for a small company made up to 1991-05-31
dot icon16/10/1991
Return made up to 14/08/91; full list of members
dot icon03/09/1990
Accounts for a small company made up to 1990-05-31
dot icon03/09/1990
Accounting reference date shortened from 25/11 to 31/05
dot icon22/08/1990
Return made up to 14/08/90; full list of members
dot icon20/04/1990
New director appointed
dot icon12/09/1989
Accounts for a small company made up to 1989-05-31
dot icon12/09/1989
Return made up to 11/08/89; full list of members
dot icon05/08/1988
Return made up to 19/07/88; full list of members
dot icon05/08/1988
Accounts made up to 1988-05-31
dot icon09/09/1987
Return made up to 17/08/87; full list of members
dot icon09/09/1987
Accounts made up to 1987-05-31
dot icon15/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1987
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
188.15K
-
0.00
-
-
2022
2
170.81K
-
0.00
-
-
2023
2
222.31K
-
0.00
-
-
2023
2
222.31K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

222.31K £Ascended30.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zahir-Binns, Alev
Director
06/08/2015 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIZITON LIMITED

DIZITON LIMITED is an(a) Active company incorporated on 26/11/1985 with the registered office located at 195 St Marys Lane, Upminster, Essex RM14 3BU. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DIZITON LIMITED?

toggle

DIZITON LIMITED is currently Active. It was registered on 26/11/1985 .

Where is DIZITON LIMITED located?

toggle

DIZITON LIMITED is registered at 195 St Marys Lane, Upminster, Essex RM14 3BU.

What does DIZITON LIMITED do?

toggle

DIZITON LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does DIZITON LIMITED have?

toggle

DIZITON LIMITED had 2 employees in 2023.

What is the latest filing for DIZITON LIMITED?

toggle

The latest filing was on 18/08/2025: Confirmation statement made on 2025-08-14 with no updates.