Dilute Trade Management Services Ltd LONDON


Founded in 2012, Dilute Trade Management Services, classified under reg no. 08005628 is a active - proposal to strike off company. Currently registered at 246-250 Romford Road E7 9HZ, London the company has been in the business for 12 years. Its financial year was closed on March 31 and its latest financial statement was filed on Wed, 31st Mar 2021. Since Fri, 23rd Sep 2016 Dilute Trade Management Services Ltd is no longer carrying the name It Management Services London.

Dilute Trade Management Services Ltd Address / Contact

Office Address 246-250 Romford Road
Town London
Post code E7 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08005628
Date of Incorporation Mon, 26th Mar 2012
Industry Non-specialised wholesale trade
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sat, 31st Dec 2022 (486 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Rizwan M.

Position: Director

Appointed: 27 September 2018

Tajamal H.

Position: Director

Appointed: 09 March 2020

Resigned: 28 July 2021

Sarmad K.

Position: Director

Appointed: 11 November 2018

Resigned: 06 November 2019

Tomasz K.

Position: Director

Appointed: 20 September 2018

Resigned: 01 October 2018

Andrew M.

Position: Director

Appointed: 01 August 2018

Resigned: 20 September 2018

Tajamal H.

Position: Director

Appointed: 01 August 2018

Resigned: 09 March 2020

Rizwan M.

Position: Director

Appointed: 01 August 2017

Resigned: 10 November 2017

Tajamal H.

Position: Director

Appointed: 15 June 2017

Resigned: 01 August 2018

Ayaz I.

Position: Director

Appointed: 01 April 2017

Resigned: 15 July 2017

Rizwan M.

Position: Director

Appointed: 15 January 2016

Resigned: 15 June 2017

Rizwan M.

Position: Director

Appointed: 01 September 2013

Resigned: 01 September 2013

Rakesh G.

Position: Director

Appointed: 01 April 2013

Resigned: 15 January 2016

Vani R.

Position: Director

Appointed: 20 March 2013

Resigned: 01 September 2013

Abdul W.

Position: Director

Appointed: 31 March 2012

Resigned: 20 March 2013

Rizwan M.

Position: Director

Appointed: 26 March 2012

Resigned: 31 October 2012

People with significant control

The list of PSCs who own or control the company consists of 9 names. As BizStats discovered, there is Rizwan M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Tajamal H. This PSC has significiant influence or control over the company,. The third one is Tomasz K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Rizwan M.

Notified on 1 October 2018
Nature of control: right to appoint and remove directors
significiant influence or control

Tajamal H.

Notified on 9 March 2020
Ceased on 28 July 2021
Nature of control: significiant influence or control

Tomasz K.

Notified on 20 September 2018
Ceased on 1 October 2018
Nature of control: significiant influence or control
right to appoint and remove directors

Andrew M.

Notified on 1 August 2018
Ceased on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Tajamal H.

Notified on 15 July 2017
Ceased on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rizwan M.

Notified on 15 July 2017
Ceased on 15 July 2017
Nature of control: right to appoint and remove directors

Ayaz I.

Notified on 1 April 2017
Ceased on 15 July 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rizwan M.

Notified on 6 October 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rakesh G.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

It Management Services London September 23, 2016
Trade Management Consultants June 4, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth7 6413 0883 665515 272548 980    
Balance Sheet
Current Assets2 2224 1224 632296 574360 739471 292712 562736 031799 156
Net Assets Liabilities    548 980561 368801 429835 241892 735
Cash Bank In Hand7161 3121 40219 60414 187    
Debtors1 5062 8103 23068 07086 668    
Intangible Fixed Assets   131 500118 100    
Net Assets Liabilities Including Pension Asset Liability7 6413 0883 665515 272548 980    
Stocks Inventory   208 900214 884    
Tangible Fixed Assets7 6055 9156 62526 67119 502    
Reserves/Capital
Called Up Share Capital100100100500 000500 000    
Profit Loss Account Reserve7 5412 9883 56515 27248 980    
Shareholder Funds7 6413 0883 665515 272548 980    
Other
Average Number Employees During Period      221
Creditors    2 47228 001151 057144 206141 076
Fixed Assets7 6055 9156 625158 171137 602213 160239 924243 416249 666
Net Current Assets Liabilities2 0163 3413 498364 690428 267443 291676 121591 825658 080
Total Assets Less Current Liabilities9 6219 25610 123522 861565 869640 907801 429835 241907 746
Creditors Due After One Year1 9806 1686 4587 58916 889    
Creditors Due Within One Year2067811 1341 8842 472    
Current Asset Investments    45 000    
Intangible Fixed Assets Additions   134 000     
Intangible Fixed Assets Aggregate Amortisation Impairment   2 50015 900    
Intangible Fixed Assets Amortisation Charged In Period   2 50013 400    
Intangible Fixed Assets Cost Or Valuation   134 000134 000    
Number Shares Allotted  100500 000     
Par Value Share   1     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   70 00070 000    
Share Capital Allotted Called Up Paid  100500 000     
Tangible Fixed Assets Additions8 450 2 40024 996     
Tangible Fixed Assets Cost Or Valuation8 4508 45010 85035 84635 846    
Tangible Fixed Assets Depreciation8452 5354 2259 17516 344    
Tangible Fixed Assets Depreciation Charged In Period8451 6901 6904 9507 169    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, May 2022
Free Download (3 pages)

Company search

Advertisements