Company NameDiteco Limited
DirectorDaniel Thomas Farrow
Company StatusActive
Company Number02831519
CategoryPrivate Limited Company
Incorporation Date29 June 1993(30 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameDaniel Thomas Farrow
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2009(16 years, 5 months after company formation)
Appointment Duration14 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, 418 Limpsfield Road
Warlingham
Surrey
CR6 9LA
Secretary NameMrs Karen Jean Farrow
StatusCurrent
Appointed19 March 2019(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressUnit 1, 418 Limpsfield Road
Warlingham
Surrey
CR6 9LA
Director NameJane Ann Farrow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleSecretary
Correspondence Address169 Farleigh Road
Warlingham
Surrey
CR6 9EH
Secretary NameMr Nicholas Martin Farrow
NationalityBritish
StatusResigned
Appointed29 June 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address169 Farleigh Road
Warlingham
Surrey
CR6 9EH
Secretary NameSuzanne Marie Saggar
NationalityBritish
StatusResigned
Appointed29 July 2001(8 years, 1 month after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Mays Hill Rd
Shortlands
Bromley
BR2 0HT
Director NameGemma Jane Farrow
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(8 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address104 Mill Lane
Hebburn
Tyne And Wear
NE31 2EU
Director NameMr Nicholas Martin Farrow
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(20 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 February 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address169 Farleigh Road
Warlingham
Surrey
CR6 9EH
Director NameMr Tim Farrow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1, 418 Limpsfield Road
Warlingham
Surrey
CR6 9LA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 June 1993(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitediteco.co.uk
Telephone01883 622403
Telephone regionCaterham

Location

Registered AddressUnit 1, 418 Limpsfield Road
Warlingham
Surrey
CR6 9LA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London

Shareholders

34 at £1Gemma Jane Hope-smith
34.00%
Ordinary
33 at £1Mr Daniel Thomas Farrow
33.00%
Ordinary
33 at £1Mrs Suzanne Marie Saggar
33.00%
Ordinary

Financials

Year2014
Net Worth£19,715
Cash£30,586
Current Liabilities£433,070

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Filing History

29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 30 June 2022 (12 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
29 June 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
9 June 2020Termination of appointment of Tim Farrow as a director on 6 June 2020 (1 page)
5 February 2020Cessation of Suzanne Marie Saggar as a person with significant control on 17 December 2019 (1 page)
5 February 2020Change of details for Mr Daniel Thomas Farrow as a person with significant control on 17 December 2019 (2 pages)
5 February 2020Cessation of Gemma Jane Wood as a person with significant control on 17 December 2019 (1 page)
23 January 2020Cancellation of shares. Statement of capital on 17 December 2019
  • GBP 33
(4 pages)
23 January 2020Purchase of own shares. (3 pages)
23 January 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 October 2019Director's details changed for Daniel Thomas Farrow on 10 October 2019 (2 pages)
14 October 2019Change of details for Mrs Gemma Jane Wood as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Secretary's details changed for Mrs Karen Jean Farrow on 10 October 2019 (1 page)
10 October 2019Director's details changed for Daniel Thomas Farrow on 10 October 2019 (2 pages)
10 October 2019Change of details for Mrs Suzanne Marie Saggar as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Change of details for Mr Daniel Thomas Farrow as a person with significant control on 10 October 2019 (2 pages)
10 October 2019Change of details for Mrs Gemma Jane Wood as a person with significant control on 10 October 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
29 July 2019Director's details changed for Mr Tim Farrow on 29 July 2019 (2 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
23 May 2019Appointment of Mr Tim Farrow as a director on 16 May 2019 (2 pages)
4 April 2019Termination of appointment of Suzanne Marie Saggar as a secretary on 31 March 2019 (1 page)
25 March 2019Appointment of Mrs Karen Jean Farrow as a secretary on 19 March 2019 (2 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
18 February 2019Termination of appointment of Nicholas Martin Farrow as a director on 5 February 2019 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 June 2017Notification of Suzanne Marie Saggar as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 June 2017Notification of Suzanne Marie Saggar as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Daniel Thomas Farrow as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
30 June 2017Notification of Gemma Jane Wood as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Gemma Jane Wood as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Daniel Thomas Farrow as a person with significant control on 6 April 2016 (2 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Registered office address changed from 50a the Green Warlingham Surrey CR6 9NA to Unit 1, 418 Limpsfield Road Warlingham Surrey CR6 9LA on 29 June 2015 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Registered office address changed from 50a the Green Warlingham Surrey CR6 9NA to Unit 1, 418 Limpsfield Road Warlingham Surrey CR6 9LA on 29 June 2015 (1 page)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 January 2014Appointment of Mr Nicholas Martin Farrow as a director (2 pages)
28 January 2014Appointment of Mr Nicholas Martin Farrow as a director (2 pages)
28 January 2014Termination of appointment of Gemma Farrow as a director (1 page)
28 January 2014Termination of appointment of Gemma Farrow as a director (1 page)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
2 July 2013Director's details changed for Gemma Jane Farrow on 29 June 2013 (2 pages)
2 July 2013Director's details changed for Gemma Jane Farrow on 29 June 2013 (2 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Director's details changed for Gemma Jane Farrow on 12 July 2012 (2 pages)
12 July 2012Director's details changed for Gemma Jane Farrow on 12 July 2012 (2 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
21 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (14 pages)
22 February 2011Registered office address changed from 385 Limpsfield Road Warlingham Surrey CR6 9HA on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 385 Limpsfield Road Warlingham Surrey CR6 9HA on 22 February 2011 (2 pages)
21 February 2011Director's details changed for Daniel Thomas Farrow on 10 February 2011 (3 pages)
21 February 2011Director's details changed for Daniel Thomas Farrow on 10 February 2011 (3 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
26 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (11 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 January 2010Appointment of Daniel Thomas Farrow as a director (3 pages)
8 January 2010Appointment of Daniel Thomas Farrow as a director (3 pages)
24 October 2009Director's details changed for Gemma Jane Hope-Smith on 14 March 2008 (1 page)
24 October 2009Director's details changed for Gemma Jane Hope-Smith on 14 March 2008 (1 page)
24 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (5 pages)
24 October 2009Secretary's details changed for Suzanne Saggar on 29 June 2009 (1 page)
24 October 2009Director's details changed for Gemma Jane Hope Smith on 13 July 2009 (1 page)
24 October 2009Secretary's details changed for Suzanne Saggar on 29 June 2009 (1 page)
24 October 2009Annual return made up to 29 June 2009 with a full list of shareholders (5 pages)
24 October 2009Director's details changed for Gemma Jane Hope Smith on 13 July 2009 (1 page)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Return made up to 29/06/08; full list of members (3 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 29/06/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2008Registered office changed on 30/01/08 from: 11 troy road upper norwood london SE19 3SU (1 page)
30 January 2008Registered office changed on 30/01/08 from: 11 troy road upper norwood london SE19 3SU (1 page)
1 October 2007Registered office changed on 01/10/07 from: 169 farleigh road warlingham surrey CR6 9EH (1 page)
1 October 2007Registered office changed on 01/10/07 from: 169 farleigh road warlingham surrey CR6 9EH (1 page)
26 July 2007Return made up to 29/06/07; full list of members (2 pages)
26 July 2007Return made up to 29/06/07; full list of members (2 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
1 November 2006Return made up to 29/06/06; full list of members (2 pages)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Return made up to 29/06/06; full list of members (2 pages)
1 November 2006Secretary's particulars changed (1 page)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
5 July 2005Return made up to 29/06/05; full list of members (3 pages)
5 July 2005Secretary's particulars changed (1 page)
5 July 2005Secretary's particulars changed (1 page)
5 July 2005Return made up to 29/06/05; full list of members (3 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 29/06/04; full list of members (6 pages)
29 June 2004Return made up to 29/06/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
23 July 2003Return made up to 29/06/03; full list of members (7 pages)
23 July 2003Return made up to 29/06/03; full list of members (7 pages)
31 May 2003Return made up to 29/06/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2003Return made up to 29/06/02; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
31 July 2002Return made up to 29/06/02; full list of members (7 pages)
31 July 2002Return made up to 29/06/02; full list of members (7 pages)
1 May 2002Memorandum and Articles of Association (9 pages)
1 May 2002Memorandum and Articles of Association (9 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
16 April 2002Director resigned (1 page)
16 April 2002Company name changed A.T.A.C. LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Company name changed A.T.A.C. LIMITED\certificate issued on 16/04/02 (2 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
3 July 2001Return made up to 29/06/01; full list of members (7 pages)
3 July 2001Return made up to 29/06/01; full list of members (7 pages)
15 August 2000Return made up to 29/06/00; full list of members (7 pages)
15 August 2000Accounts for a small company made up to 30 June 2000 (3 pages)
15 August 2000Accounts for a small company made up to 30 June 2000 (3 pages)
15 August 2000Return made up to 29/06/00; full list of members (7 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
8 July 1999Return made up to 29/06/99; full list of members (6 pages)
8 July 1999Return made up to 29/06/99; full list of members (6 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (1 page)
26 October 1998Accounts for a small company made up to 30 June 1998 (1 page)
26 June 1998Return made up to 29/06/98; no change of members (4 pages)
26 June 1998Return made up to 29/06/98; no change of members (4 pages)
27 July 1997Return made up to 29/06/97; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 30 June 1997 (1 page)
27 July 1997Return made up to 29/06/97; no change of members (4 pages)
27 July 1997Accounts for a small company made up to 30 June 1997 (1 page)
23 January 1997Accounts for a small company made up to 30 June 1996 (1 page)
23 January 1997Accounts for a small company made up to 30 June 1996 (1 page)
27 June 1996Return made up to 29/06/96; full list of members (6 pages)
27 June 1996Return made up to 29/06/96; full list of members (6 pages)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
25 July 1995Return made up to 29/06/95; full list of members (6 pages)
25 July 1995Return made up to 29/06/95; full list of members (6 pages)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
20 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
20 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
29 June 1993Incorporation (14 pages)
29 June 1993Incorporation (14 pages)