Company NameDitco Business Services Limited
DirectorsJulia Margaret Fyers Wigram and Peter Anthony Robertson
Company StatusActive
Company Number02294057
CategoryPrivate Limited Company
Incorporation Date8 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Secretary NameJacqueline Anne Wilman
NationalityBritish
StatusCurrent
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMs Julia Margaret Fyers Wigram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(29 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NamePercy George Woolford
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 03 November 1998)
RoleChartered Secretary
Correspondence AddressLe Grand Dixcart
Sark
Channel
Director NameRobert Percy Woolford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration15 years (resigned 31 March 2006)
RoleAccountant
Correspondence AddressPinewood Golf Club Road
Weybridge
Surrey
KT13 0NJ
Director NameMr Peter Wilman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years, 6 months after company formation)
Appointment Duration29 years, 10 months (resigned 21 January 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Peter Anthony Robertson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2016(28 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 October 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHillbrow House
Hillbrow Road
Esher
Surrey
KT10 9NW

Contact

Websiteditco.co.uk

Location

Registered AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.1Dixcart Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£537,391
Cash£9,666
Current Liabilities£178,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

17 May 2023Accounts for a small company made up to 31 December 2022 (8 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 June 2022Full accounts made up to 31 December 2021 (15 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 31 December 2020 (17 pages)
10 February 2021Termination of appointment of Peter Wilman as a director on 21 January 2021 (1 page)
6 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
24 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2020Statement of capital following an allotment of shares on 27 August 2020
  • GBP 750,000
(3 pages)
22 April 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 April 2020Statement of company's objects (2 pages)
22 April 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 110,000
(3 pages)
22 April 2020Memorandum and Articles of Association (9 pages)
20 April 2020Accounts for a small company made up to 31 December 2019 (15 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
10 April 2019Accounts for a small company made up to 31 December 2018 (15 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
11 October 2018Appointment of Mr Peter Anthony Robertson as a director on 1 October 2018 (2 pages)
22 June 2018Appointment of Ms Julia Margaret Fyers Wigram as a director on 21 June 2018 (2 pages)
9 May 2018Accounts for a small company made up to 31 December 2017 (16 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 April 2017Accounts for a small company made up to 31 December 2016 (15 pages)
11 April 2017Accounts for a small company made up to 31 December 2016 (15 pages)
25 January 2017Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
25 January 2017Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 25 January 2017 (1 page)
20 January 2017Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 20 January 2017 (1 page)
20 January 2017Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 20 January 2017 (1 page)
17 January 2017Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
17 January 2017Registered office address changed from , Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE, United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 17 January 2017 (1 page)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Registered office address changed from , Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
5 January 2017Registered office address changed from , Hillbrow House, Hillbrow Road, Esher, Surrey, KT10 9NW to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 5 January 2017 (1 page)
4 November 2016Termination of appointment of Peter Anthony Robertson as a director on 25 October 2016 (1 page)
4 November 2016Termination of appointment of Peter Anthony Robertson as a director on 25 October 2016 (1 page)
22 September 2016Appointment of Mr Peter Anthony Robertson as a director on 8 September 2016 (2 pages)
22 September 2016Appointment of Mr Peter Anthony Robertson as a director on 8 September 2016 (2 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
19 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(3 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-21
  • GBP 10,000
(3 pages)
21 January 2015Annual return made up to 31 December 2014
Statement of capital on 2015-01-21
  • GBP 10,000
(3 pages)
18 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
18 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-10
  • GBP 10,000
(3 pages)
10 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-10
  • GBP 10,000
(3 pages)
10 July 2013Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page)
10 July 2013Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page)
10 July 2013Secretary's details changed for Jacqueline Anne Wilman on 7 June 2013 (1 page)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Wilman on 7 June 2013 (2 pages)
26 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 31 December 2011 (4 pages)
10 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
26 January 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 (4 pages)
26 January 2011Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages)
26 January 2011Annual return made up to 31 December 2010 (4 pages)
26 January 2011Secretary's details changed for Jacqueline Anne Wilman on 31 December 2010 (2 pages)
26 January 2011Director's details changed for Mr Peter Wilman on 16 August 2010 (2 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
21 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
18 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
1 March 2006Return made up to 31/12/05; full list of members (2 pages)
1 March 2006Return made up to 31/12/05; full list of members (2 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
2 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 March 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 January 1999Return made up to 31/12/98; full list of members (8 pages)
5 January 1999Return made up to 31/12/98; full list of members (8 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (9 pages)
8 January 1998Return made up to 31/12/97; full list of members (9 pages)
28 May 1997Full accounts made up to 31 December 1996 (16 pages)
28 May 1997Full accounts made up to 31 December 1996 (16 pages)
6 January 1997Return made up to 31/12/96; no change of members (7 pages)
6 January 1997Return made up to 31/12/96; no change of members (7 pages)
17 May 1996Company name changed ditco accounting services limite d\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed ditco accounting services limite d\certificate issued on 20/05/96 (2 pages)
14 May 1996Full accounts made up to 31 December 1995 (13 pages)
14 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
8 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 1991Company name changed ditco (U.K.) LIMITED\certificate issued on 02/08/91 (2 pages)
1 August 1991Company name changed ditco (U.K.) LIMITED\certificate issued on 02/08/91 (2 pages)
8 September 1988Incorporation (20 pages)
8 September 1988Incorporation (20 pages)