UKBizDB.co.uk

DITTERIDGE SOLUTIONS LTD

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

This company is commonly known as Ditteridge Solutions Ltd. The company was founded 9 years ago and was given the registration number 09148385. The firm's registered office is in MILTON KEYNES. You can find them at 47 Moorfoot, Fullers Slade, Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DITTERIDGE SOLUTIONS LTD
Company Number:09148385
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2014
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:47 Moorfoot, Fullers Slade, Milton Keynes, United Kingdom, MK11 2BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director17 February 2021Active
23 Westbrook Court, Bolton, United Kingdom, BL2 1DS

Director14 December 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director25 July 2014Active
6 New Street, Milton Keynes, United Kingdom, MK11 1BW

Director02 January 2020Active
100 Marlborough Road, Romford, United Kingdom, RM7 8AL

Director12 April 2019Active
43 Fountain Street, Heckmondwike, United Kingdom, WF16 9HS

Director03 August 2020Active
48, Wainers Croft, Greenleys, Milton Keynes, United Kingdom, MK12 6AL

Director03 December 2014Active
88, Maskelyne Avenue, Bristol, United Kingdom, BS10 5DB

Director21 July 2016Active
51, Churchill Terrace, Chingford, United Kingdom, E4 8BZ

Director22 April 2015Active
4, Edith House,Barge Yard, 44 The High Bridge Street, Waltham Abbey, United Kingdom, EN9 1BS

Director10 September 2014Active
102, Pilgrims Way, Andover, United Kingdom, SP10 5HR

Director23 November 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:17 February 2021
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Bromilow
Notified on:14 December 2020
Status:Active
Date of birth:September 1993
Nationality:British
Country of residence:United Kingdom
Address:23 Westbrook Court, Bolton, United Kingdom, BL2 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Malachi Bissue
Notified on:03 November 2020
Status:Active
Date of birth:October 1997
Nationality:British
Country of residence:United Kingdom
Address:47 Moorfoot, Fullers Slade, Milton Keynes, United Kingdom, MK11 2BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adam Middleton
Notified on:03 August 2020
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:43 Fountain Street, Heckmondwike, United Kingdom, WF16 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mariusz Klimkowski
Notified on:02 January 2020
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:6 New Street, Milton Keynes, United Kingdom, MK11 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Mezak
Notified on:12 April 2019
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:100 Marlborough Road, Romford, United Kingdom, RM7 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jose Salvador
Notified on:21 July 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
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
2023-01-10Gazette

Gazette dissolved voluntary.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-16Officers

Change person director company with change date.

Download
2022-12-14Officers

Change person director company with change date.

Download
2022-12-14Persons with significant control

Change to a person with significant control.

Download
2022-12-14Address

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

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-21Dissolution

Dissolution application strike off company.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type micro entity.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-18Address

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

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company.

Download
2021-01-08Address

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

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Officers

Termination director company with name termination date.

Download
2020-11-24Address

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

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.