Distology Limited STOCKPORT


Distology started in year 2014 as Private Limited Company with registration number 08991329. The Distology company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stockport at 1 St. Peters Square. Postal code: SK1 1NZ.

The firm has 2 directors, namely Andrew R., Hayley R.. Of them, Hayley R. has been with the company the longest, being appointed on 13 June 2015 and Andrew R. has been with the company for the least time - from 26 February 2021. As of 18 April 2024, there were 4 ex directors - Stephen R., Richard Y. and others listed below. There were no ex secretaries.

Distology Limited Address / Contact

Office Address 1 St. Peters Square
Office Address2 Part Second Floor
Town Stockport
Post code SK1 1NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08991329
Date of Incorporation Thu, 10th Apr 2014
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Andrew R.

Position: Director

Appointed: 26 February 2021

Hayley R.

Position: Director

Appointed: 13 June 2015

Stephen R.

Position: Director

Appointed: 26 February 2021

Resigned: 30 September 2021

Richard Y.

Position: Director

Appointed: 13 June 2015

Resigned: 02 December 2016

Divyesh L.

Position: Director

Appointed: 16 April 2014

Resigned: 26 February 2021

Osker H.

Position: Director

Appointed: 10 April 2014

Resigned: 10 April 2014

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we found, there is Project Thomas Bidco Limited from Stockport, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hayley R. This PSC owns 25-50% shares. Moving on, there is Divyesh L., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Project Thomas Bidco Limited

Lansdowne House 85 Buxton Road, Stockport, SK2 6LR, England

Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hayley R.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% shares

Divyesh L.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth-25 640-103 723    
Balance Sheet
Cash Bank In Hand10 74455 644    
Cash Bank On Hand 55 644184 078326 354582 8812 173 976
Current Assets38 993429 860713 3561 494 1503 148 2295 805 783
Debtors28 249357 132507 5311 156 1052 500 2683 487 058
Net Assets Liabilities -103 723-22 019168 103176 585795 938
Net Assets Liabilities Including Pension Asset Liability-25 640-103 723    
Other Debtors    130 280130 280
Property Plant Equipment 5 8068 3096 64819 81522 154
Stocks Inventory 17 084    
Tangible Fixed Assets1 8065 806    
Total Inventories 17 08421 74711 69165 080144 749
Reserves/Capital
Called Up Share Capital11 000    
Profit Loss Account Reserve-25 641-104 723    
Shareholder Funds-25 640-103 723    
Other
Accrued Liabilities Deferred Income  2 200160 7332 500114 810
Accumulated Amortisation Impairment Intangible Assets    11 98423 968
Accumulated Depreciation Impairment Property Plant Equipment 1 9043 9815 6427 52413 063
Average Number Employees During Period  11141523
Corporation Tax Payable   44 5882 602119 478
Creditors 538 228742 0221 331 4323 035 6345 062 484
Creditors Due Within One Year66 078538 228    
Fixed Assets   6 64867 75558 110
Increase From Amortisation Charge For Year Intangible Assets    11 98411 984
Increase From Depreciation Charge For Year Property Plant Equipment  2 0771 6611 8825 539
Intangible Assets    47 94035 956
Intangible Assets Gross Cost    59 924 
Net Current Assets Liabilities-27 085-108 368-28 666162 718112 595743 299
Number Shares Allotted11 000    
Number Shares Issued Fully Paid   1 0001 0001 000
Other Creditors 173 632224 232240 15061 00864 098
Other Taxation Social Security Payable 66 166175 5009 83115 92620 271
Par Value Share11 111
Prepayments Accrued Income    19 50971 329
Property Plant Equipment Gross Cost 7 71012 29012 29027 33935 217
Provisions For Liabilities Balance Sheet Subtotal 1 1611 6621 2633 7655 471
Provisions For Liabilities Charges3611 161    
Share Capital Allotted Called Up Paid11 000    
Tangible Fixed Assets Additions2 2585 452    
Tangible Fixed Assets Cost Or Valuation2 2587 710    
Tangible Fixed Assets Depreciation4521 904    
Tangible Fixed Assets Depreciation Charged In Period4521 452    
Total Additions Including From Business Combinations Intangible Assets    59 924 
Total Additions Including From Business Combinations Property Plant Equipment  4 580 15 0497 878
Total Assets Less Current Liabilities-25 279-102 562-20 357169 366180 350801 409
Trade Creditors Trade Payables 298 430342 290674 1512 259 0183 707 668
Trade Debtors Trade Receivables 357 132507 5311 156 1052 350 4793 285 449

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (33 pages)

Company search