DSTBTD LIMITED

Register to unlock more data on OkredoRegister

DSTBTD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10552489

Incorporation date

09/01/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon18/03/2026
Accounts for a small company made up to 2025-08-31
dot icon17/02/2026
Confirmation statement made on 2026-02-11 with updates
dot icon21/01/2026
Previous accounting period shortened from 2025-12-31 to 2025-08-31
dot icon16/10/2025
Termination of appointment of Simon Alexander Bittlestone as a director on 2025-10-15
dot icon16/10/2025
Withdrawal of a person with significant control statement on 2025-10-16
dot icon16/10/2025
Notification of Alphen Trust Company Ag as a person with significant control on 2024-09-13
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/08/2025
Restructuring Plan
dot icon09/07/2025
Registration of charge 105524890005, created on 2025-07-08
dot icon03/04/2025
Appointment of Mr Adam Paul Morehead as a director on 2025-01-01
dot icon25/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon25/02/2025
Register(s) moved to registered office address Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY
dot icon10/02/2025
Termination of appointment of the Virtual Legal Counsel Limited as a secretary on 2024-09-30
dot icon10/02/2025
Satisfaction of charge 105524890003 in full
dot icon10/02/2025
Satisfaction of charge 105524890004 in full
dot icon05/02/2025
Termination of appointment of Charles Robert Lindon as a director on 2025-02-04
dot icon07/01/2025
Termination of appointment of James Robin Cotton as a director on 2024-12-24
dot icon27/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2024
Termination of appointment of Gerard John Delaney as a director on 2024-10-31
dot icon31/10/2024
Appointment of Mr Charles Robert Lindon as a director on 2024-10-31
dot icon17/09/2024
Appointment of Mr Simon Alexander Bittlestone as a director on 2024-09-13
dot icon17/09/2024
Appointment of Mr James Robin Cotton as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Callum Adamson as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Roger David Taylor as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Ashley Caleb Abrahams as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Peter John Francis Budge as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Mark Patrick Joseph Murphy as a director on 2024-09-13
dot icon17/09/2024
Termination of appointment of Karan Shiv Patel as a director on 2024-09-13
dot icon22/05/2024
Second filing of Confirmation Statement dated 2024-02-11
dot icon18/05/2024
Resolutions
dot icon27/02/2024
Appointment of Mr Gerard John Delaney as a director on 2024-02-23
dot icon26/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2024
Director's details changed for Mr Roger David Taylor on 2024-02-16
dot icon15/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon08/02/2024
Appointment of Mr Peter John Francis Budge as a director on 2023-03-29
dot icon09/01/2024
Termination of appointment of Jack Thomas Eadie as a director on 2024-01-03
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon24/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon19/12/2023
Termination of appointment of Jeffrey David Bousfield as a director on 2023-12-07
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon26/10/2023
Satisfaction of charge 105524890002 in full
dot icon18/10/2023
Director's details changed for Mr Jeffrey David Bousfield on 2023-10-18
dot icon04/10/2023
Registration of charge 105524890003, created on 2023-10-03
dot icon04/10/2023
Registration of charge 105524890004, created on 2023-10-03
dot icon21/09/2023
Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 96 Hope Quay the Gateway Wapping Wharf Bristol BS1 6ZH
dot icon20/09/2023
Termination of appointment of John Robert Downes as a director on 2023-08-30
dot icon20/09/2023
Appointment of The Virtual Legal Counsel Limited as a secretary on 2023-09-12
dot icon17/07/2023
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-07-17
dot icon16/05/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon12/05/2023
Satisfaction of charge 105524890001 in full
dot icon16/03/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon09/03/2023
Appointment of Jack Thomas Eadie as a director on 2023-02-24
dot icon20/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon07/02/2023
Cessation of Callum Adamson as a person with significant control on 2019-08-26
dot icon07/02/2023
Notification of a person with significant control statement
dot icon23/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon23/01/2023
Statement of capital following an allotment of shares on 2023-01-03
dot icon23/01/2023
Statement of capital following an allotment of shares on 2023-01-04
dot icon29/12/2022
Resolutions
dot icon16/12/2022
Director's details changed for Mr Ashley Caleb Abrahams on 2022-12-08
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-12-05
dot icon09/11/2022
Second filing for the termination of Mark Alan Pearson as a director
dot icon04/11/2022
Second filing for the appointment of Karen Shiv Patel as a director
dot icon19/10/2022
Termination of appointment of Mark Alan Pearson as a director on 2022-01-01
dot icon19/10/2022
Appointment of Karan Shiv Patel as a director on 2022-01-01
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
858.74K
-
0.00
1.52M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
11/03/2019 - 17/07/2023
2431
Eadie, Jack Thomas
Director
24/02/2023 - 03/01/2024
15
Mr John Robert Downes
Director
25/03/2020 - 30/08/2023
9
Abrahams, Ashley Caleb
Director
30/03/2021 - 13/09/2024
15
Adamson, Callum
Director
09/01/2017 - 13/09/2024
8

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+
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 DSTBTD LIMITED

DSTBTD LIMITED is an(a) Active company incorporated on 09/01/2017 with the registered office located at Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DSTBTD LIMITED?

toggle

DSTBTD LIMITED is currently Active. It was registered on 09/01/2017 .

Where is DSTBTD LIMITED located?

toggle

DSTBTD LIMITED is registered at Wsm, Connect House 133-137 Alexandra Road, Wimbledon, London SW19 7JY.

What does DSTBTD LIMITED do?

toggle

DSTBTD LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for DSTBTD LIMITED?

toggle

The latest filing was on 18/03/2026: Accounts for a small company made up to 2025-08-31.