Company NameDiscover Britain Limited
DirectorDal Boo Kim
Company StatusActive
Company Number02672473
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)
Previous NameAssetsign Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Dal Boo Kim
Date of BirthMay 1964 (Born 60 years ago)
NationalitySouth Korean
StatusCurrent
Appointed30 June 2011(19 years, 6 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 23 Princes Street
London
W1B 2LX
Director NameMr Yoshio Mitsuyama
Date of BirthMay 1947 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed09 January 1992(1 week after company formation)
Appointment Duration19 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 11 Hamilton Court
149 Maida Vale
London
W9 1QR
Secretary NameMr Roderick Paul MacDonald Gillies
NationalityBritish
StatusResigned
Appointed09 January 1992(1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 1992)
RoleAccountant
Correspondence Address9 Lawrence Street
Mill Hill
London
NW7 4JJ
Secretary NameMrs Hisako Mitsuyama
NationalityBritish
StatusResigned
Appointed31 December 1992(12 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Correspondence AddressFlat 11 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor, 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Dal Boo Kim
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,465
Current Liabilities£44,845

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

8 April 1993Delivered on: 19 April 1993
Satisfied on: 13 February 2013
Persons entitled: Britannia Life Assurance Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 22/1/88.
Particulars: The sum of £10,550.
Fully Satisfied

Filing History

10 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
26 July 2022Registered office address changed from 1st Floor 23 Princes Street London W1B 2LX England to 1st Floor, 5-6 Argyll Street London W1F 7TE on 26 July 2022 (1 page)
29 March 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
17 February 2020Director's details changed for Mr Dal Boo Kim on 1 January 2020 (2 pages)
13 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
10 December 2018Change of details for Mr. Dal Boo Kim as a person with significant control on 10 December 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
17 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
8 February 2016Registered office address changed from 1st Floor 16 Maddox Street London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on 8 February 2016 (1 page)
8 February 2016Registered office address changed from 1st Floor 16 Maddox Street London W1S 1PH to 1st Floor 23 Princes Street London W1B 2LX on 8 February 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Director's details changed for Mr Dal Boo Kim on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Mr Dal Boo Kim on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
20 February 2012Company name changed assetsign LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2012Company name changed assetsign LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
1 July 2011Appointment of Mr Dal Boo Kim as a director (2 pages)
1 July 2011Appointment of Mr Dal Boo Kim as a director (2 pages)
30 June 2011Termination of appointment of Hisako Mitsuyama as a secretary (1 page)
30 June 2011Termination of appointment of Hisako Mitsuyama as a secretary (1 page)
30 June 2011Termination of appointment of Yoshio Mitsuyama as a director (1 page)
30 June 2011Termination of appointment of Yoshio Mitsuyama as a director (1 page)
3 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Yoshio Mitsuyama on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Yoshio Mitsuyama on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
13 October 2008Return made up to 11/10/08; full list of members (3 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 May 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 October 2007Return made up to 11/10/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 October 2006Return made up to 11/10/06; full list of members (2 pages)
13 October 2006Return made up to 11/10/06; full list of members (2 pages)
19 October 2005Return made up to 11/10/05; full list of members (6 pages)
19 October 2005Return made up to 11/10/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 March 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 October 2004Return made up to 19/10/04; full list of members (6 pages)
28 October 2004Return made up to 19/10/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 November 2003Return made up to 04/11/03; full list of members (6 pages)
11 November 2003Return made up to 04/11/03; full list of members (6 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 May 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
6 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
22 November 2001Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
22 November 2001Return made up to 19/11/01; full list of members
  • 363(287) ‐ Registered office changed on 22/11/01
(6 pages)
26 February 2001Accounts for a small company made up to 31 January 2000 (3 pages)
26 February 2001Accounts for a small company made up to 31 January 2000 (3 pages)
7 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 2000Accounts for a small company made up to 31 January 1999 (4 pages)
1 December 2000Accounts for a small company made up to 31 January 1999 (4 pages)
17 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2000Return made up to 08/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 2000Registered office changed on 17/01/00 from: citygate house 399-425 eastern avenue ilford essex (1 page)
17 January 2000Registered office changed on 17/01/00 from: citygate house 399-425 eastern avenue ilford essex (1 page)
8 December 1998Return made up to 08/12/98; full list of members (6 pages)
8 December 1998Return made up to 08/12/98; full list of members (6 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
7 January 1998Return made up to 08/12/97; no change of members (4 pages)
7 January 1998Return made up to 08/12/97; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
1 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
13 December 1996Return made up to 08/12/96; no change of members (4 pages)
13 December 1996Return made up to 08/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (6 pages)
15 December 1995Return made up to 08/12/95; full list of members (6 pages)
15 December 1995Return made up to 08/12/95; full list of members (6 pages)
5 December 1995Full accounts made up to 31 January 1995 (9 pages)
5 December 1995Full accounts made up to 31 January 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)
19 April 1993Particulars of mortgage/charge (3 pages)
19 April 1993Particulars of mortgage/charge (3 pages)