Company Information for DITCO BUSINESS SERVICES LIMITED
DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE,
|
Company Registration Number
02294057
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DITCO BUSINESS SERVICES LIMITED | |||
Legal Registered Office | |||
DIXCART HOUSE ADDLESTONE ROAD BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2LE Other companies in KT10 | |||
| |||
Company Number | 02294057 | |
---|---|---|
Company ID Number | 02294057 | |
Date formed | 1988-09-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB493796579 |
Last Datalog update: | 2024-07-05 23:31:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANNE WILMAN |
||
JULIA MARGARET FYERS WIGRAM |
||
PETER WILMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ANTHONY ROBERTSON |
Director | ||
ROBERT PERCY WOOLFORD |
Director | ||
PERCY GEORGE WOOLFORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIXCART INTERNATIONAL LIMITED | Company Secretary | 2009-04-27 | CURRENT | 2007-04-25 | Active | |
FYERS PROPERTIES LIMITED | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
DIXCART INTERNATIONAL LIMITED | Director | 2009-10-16 | CURRENT | 2007-04-25 | Active | |
VS ALLIANCE LIMITED | Director | 2017-08-01 | CURRENT | 2012-08-10 | Active | |
SECURE SMSO LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
ADVANCED ENERGY MONITORING SYSTEMS LIMITED | Director | 2015-03-25 | CURRENT | 1981-10-02 | Active | |
THE DILLON HERITAGE COMPANY LIMITED | Director | 2015-03-04 | CURRENT | 2015-03-04 | Dissolved 2017-06-13 | |
DIXCART LEGAL LIMITED | Director | 2013-02-22 | CURRENT | 2013-02-22 | Active | |
WALTON FIRS FOUNDATION | Director | 2009-02-16 | CURRENT | 2006-02-02 | Active | |
DIXCART INTERNATIONAL LIMITED | Director | 2007-04-25 | CURRENT | 2007-04-25 | Active | |
DIXCART TECHNICAL SOLUTIONS LIMITED | Director | 2006-03-31 | CURRENT | 1993-07-16 | Active | |
ENTITY HOLDINGS LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Active - Proposal to Strike off | |
PREYSHOT ESTATE LIMITED | Director | 2003-11-30 | CURRENT | 2003-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Jacqueline Anne Wilman on 2024-07-31 | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
29/12/23 STATEMENT OF CAPITAL GBP 1500000 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES | |
SH01 | 27/08/20 STATEMENT OF CAPITAL GBP 750000 | |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 06/04/20 STATEMENT OF CAPITAL GBP 110000 | |
RES10 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY ROBERTSON | |
AP01 | DIRECTOR APPOINTED MS JULIA MARGARET FYERS WIGRAM | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/17 FROM , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM, DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2017 FROM, DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM, DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2017 FROM, DIXCART HOUSE ADDLESTONE ROAD, BOURNE BUSINESS PARK, ADDLESTONE, SURREY, KT15 2LE, UNITED KINGDOM | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM, HILLBROW HOUSE, HILLBROW ROAD, ESHER, SURREY, KT10 9NW | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM, HILLBROW HOUSE, HILLBROW ROAD, ESHER, SURREY, KT10 9NW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR PETER ANTHONY ROBERTSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Wilman on 2013-06-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE ANNE WILMAN on 2013-06-07 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 31/12/10 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILMAN / 16/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ANNE WILMAN / 31/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DITCO ACCOUNTING SERVICES LIMITE D CERTIFICATE ISSUED ON 20/05/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 02/08/95 | |
ELRES | S252 DISP LAYING ACC 02/08/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
ELRES | S366A DISP HOLDING AGM 02/08/95 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
287 | REGISTERED OFFICE CHANGED ON 07/03/94 FROM: SUITE 22 BRIDGE HOUSE BRIDGE STREET WALTON-ON-THAMES SURREY. KT12 1AL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DITCO (U.K.) LIMITED CERTIFICATE ISSUED ON 02/08/91 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DITCO BUSINESS SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as DITCO BUSINESS SERVICES LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |