UKBizDB.co.uk

DISTICOM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Disticom Limited. The company was founded 16 years ago and was given the registration number 06368531. The firm's registered office is in READING. You can find them at 1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:DISTICOM LIMITED
Company Number:06368531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Andromeda House Calleva Park, Aldermaston, Reading, Berkshire, RG7 8AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Andromeda House, Calleva Park, Aldermaston, Reading, United Kingdom, RG7 8AP

Director31 March 2023Active
10 Portland Gardens, Tilehurst, Reading, United Kingdom, RG30 4QH

Director15 October 2019Active
10 Portland Gardens, Tilehurst, Reading, United Kingdom, RG30 4QH

Director15 October 2019Active
1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP

Secretary12 September 2007Active
Hartsholm, Silchester Road, Little London, Tadley, Great Britain, RG26 5EX

Director12 September 2007Active
1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP

Director20 October 2008Active

People with Significant Control

Baker Jones Holdings Ltd
Notified on:31 March 2023
Status:Active
Country of residence:England
Address:1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jadak Holdings Ltd
Notified on:15 October 2019
Status:Active
Country of residence:England
Address:1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lucy Francis Nash
Notified on:13 November 2018
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:1 Andromeda House, Calleva Park, Aldermaston, England, RG7 8AP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Lewis Nash
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:Hartsholm, Silchester Road, Tadley, United Kingdom, RG26 5EX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Persons with significant control

Change to a person with significant control.

Download
2023-04-04Capital

Capital allotment shares.

Download
2022-10-25Accounts

Change account reference date company previous extended.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-16Officers

Termination secretary company with name termination date.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Persons with significant control

Cessation of a person with significant control.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.