UKBizDB.co.uk

DISTRIBUTION TECHNOLOGY LIMITED

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

This company is commonly known as Distribution Technology Limited. The company was founded 21 years ago and was given the registration number 04741529. The firm's registered office is in READING. You can find them at Sovereign House, Vastern Road, Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DISTRIBUTION TECHNOLOGY LIMITED
Company Number:04741529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sovereign House, Vastern Road, Reading, Berkshire, RG1 8BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB

Director23 April 2003Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB

Director24 September 2018Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB

Director01 July 2019Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB

Director01 November 2023Active
20 The Square, Spencers Wood, Reading, RG7 1BS

Secretary06 July 2006Active
Sovereign House, Vastern Road, Reading, RG1 8BT

Secretary02 October 2014Active
Crossways Cottage, Woodspeen, Newbury, RG20 8BT

Secretary30 January 2008Active
Flat 1, 19 Morden Road, London, SE3 0AD

Secretary23 April 2003Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB

Secretary03 September 2021Active
Sovereign House, Vastern Road, Reading, RG1 8BT

Secretary03 August 2018Active
Sovereign House, Vastern Road, Reading, RG1 8BT

Secretary01 March 2021Active
Sovereign House, Vastern Road, Reading, RG1 8BT

Secretary01 December 2011Active
Sovereign House, Vastern Road, Reading, RG1 8BT

Secretary24 May 2017Active
Sovereign House, Vastern Road, Reading, RG1 8BT

Secretary17 June 2014Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB

Director22 December 2004Active
21 Pytchley Road, Kettering, NN15 6NE

Director01 April 2007Active
14 Edna Street, London, SW11 3DP

Director23 August 2004Active
Sovereign House, Vastern Road, Reading, RG1 8BT

Director10 July 2003Active
Sovereign House, Vastern Road, Reading, RG1 8BT

Director25 February 2016Active
Astra Church Lane, Three Mile Cross, Reading, RG7 1HD

Director14 August 2007Active
Flat 1, 19 Morden Road, London, SE3 0AD

Director23 April 2003Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB

Director01 March 2021Active
13 Bellevue, Bristol, BS8 1DB

Director10 July 2003Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB

Director01 July 2010Active
Appletrees, Church Street, Wyre Piddle, WR10 2JD

Director22 December 2004Active
C/O Moorcrofts Llp, Thames House, Mere Park, Dedmere Road, Marlow, SL7 1PB

Director16 October 2015Active
Sovereign House, Vastern Road, Reading, RG1 8BT

Director01 October 2012Active

People with Significant Control

Palladia Bidco Limited
Notified on:13 July 2022
Status:Active
Country of residence:England
Address:1, Finsbury Circus, London, England, EC2M 7SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin Goss
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Address:C/O Moorcrofts Llp, Thames House, Marlow, SL7 1PB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Change of name

Certificate change of name company.

Download
2023-11-20Change of name

Change of name notice.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-08Officers

Termination secretary company with name termination date.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2022-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2022-08-23Annual return

Annual return company with made up date full list shareholders.

Download
2022-08-17Annual return

Second filing of annual return with made up date.

Download
2022-08-17Annual return

Second filing of annual return with made up date.

Download
2022-08-17Annual return

Second filing of annual return with made up date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Incorporation

Memorandum articles.

Download
2022-07-20Resolution

Resolution.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-13Capital

Capital allotment shares.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-15Mortgage

Mortgage satisfy charge full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.