Ditron Limited LONDON


Ditron started in year 2014 as Private Limited Company with registration number 08887960. The Ditron company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 34 Kings Road. Postal code: E4 7JE.

The firm has one director. Hasan M., appointed on 15 November 2023. There are currently no secretaries appointed. As of 7 May 2024, there were 3 ex directors - Albena S., Bekir T. and others listed below. There were no ex secretaries.

Ditron Limited Address / Contact

Office Address 34 Kings Road
Town London
Post code E4 7JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08887960
Date of Incorporation Wed, 12th Feb 2014
Industry Unlicensed restaurants and cafes
End of financial Year 28th February
Company age 10 years old
Account next due date Sat, 30th Nov 2024 (207 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Hasan M.

Position: Director

Appointed: 15 November 2023

Albena S.

Position: Director

Appointed: 01 September 2023

Resigned: 15 November 2023

Bekir T.

Position: Director

Appointed: 09 June 2020

Resigned: 01 September 2023

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 09 June 2020

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats found, there is Hasan M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Albena S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Bekir T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hasan M.

Notified on 15 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Albena S.

Notified on 1 September 2023
Ceased on 15 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bekir T.

Notified on 9 June 2020
Ceased on 1 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Woodberry Secretarial Limited

Winnington House 2 Woodberry Grove, London, N12 0DR, United Kingdom

Legal authority England
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 07168188
Notified on 6 April 2016
Ceased on 9 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-012018-02-282018-03-012019-02-282019-03-012020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand      5 9076 3133 089
Current Assets      20 85728 29323 089
Net Assets Liabilities      50 028122 418117 446
Total Inventories      14 95021 98020 000
Cash Bank In Hand    00   
Net Assets Liabilities Including Pension Asset Liability111111   
Reserves/Capital
Called Up Share Capital    00   
Other
Version Production Software      2 021  
Bank Borrowings        -15 398
Bank Borrowings Overdrafts        32 845
Creditors      -29 171-94 125-78 959
Net Current Assets Liabilities      50 028122 418102 048
Other Creditors      -43 252-113 451-143 180
Taxation Social Security Payable      14 08119 32614 590
Total Assets Less Current Liabilities       122 418102 048
Value-added Tax Payable        16 786
Called Up Share Capital Not-paid Current Asset111111   
Capital Employed111111   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Mon, 1st Apr 2024. New Address: 10a Cambridge Road Hastings TN34 1DJ. Previous address: 91B High Street Rye TN31 7JN England
filed on: 1st, April 2024
Free Download (1 page)

Company search