UKBizDB.co.uk

DISTOLOGY LIMITED

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

This company is commonly known as Distology Limited. The company was founded 10 years ago and was given the registration number 08991329. The firm's registered office is in STOCKPORT. You can find them at Lansdowne House, 85, Buxton Road, Stockport, . This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:DISTOLOGY LIMITED
Company Number:08991329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Lansdowne House, 85, Buxton Road, Stockport, England, SK2 6LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Peters Square, Part Second Floor, Stockport, England, SK1 1NZ

Director13 June 2015Active
1, St. Peters Square, Part Second Floor, Stockport, England, SK1 1NZ

Director26 February 2021Active
47 Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director10 April 2014Active
Lansdowne House, 85, Buxton Road, Stockport, England, SK2 6LR

Director16 April 2014Active
1, St. Peters Square, Part Second Floor, Stockport, England, SK1 1NZ

Director26 February 2021Active
7, Carnegie Close, Newton-Le-Willows, Uk, WA12 9US

Director13 June 2015Active

People with Significant Control

Project Thomas Bidco Limited
Notified on:26 February 2021
Status:Active
Country of residence:England
Address:Lansdowne House, 85 Buxton Road, Stockport, England, SK2 6LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Divyesh Lakhani
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Lansdowne House, 85, Buxton Road, Stockport, England, SK2 6LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hayley Anna Roberts
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Lansdowne House, 85, Buxton Road, Stockport, England, SK2 6LR
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-07-28Address

Change registered office address company with date old address new address.

Download
2021-03-15Incorporation

Memorandum articles.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.