Company NameDistinctly British Limited
Company StatusActive
Company Number04052384
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePornmanee Humphery-Smith
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(20 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Optimal Compliance 81 The Cut
London
SE1 8LL
Director NameVictoria Humphery-Smith
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(20 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Optimal Compliance 81 The Cut
London
SE1 8LL
Director NameMr Timothy Parsons
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Optimal Compliance 81 The Cut
London
SE1 8LL
Director NameChristopher Corrie Roundell
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address1 Henry Tate Mews
Streatham
London
SW16 3HA
Director NameMr Barry James Wright
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Tyrell Gardens
Windsor
Berkshire
SL4 4DH
Director NameWilliam David Neville Duke
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 months after company formation)
Appointment Duration8 months (resigned 18 June 2001)
RolePR And Marketing
Correspondence AddressPineways
Halley Road, Broad Oak
Heathfield
East Sussex
TN21 8TG
Director NameSusan Lucy Glennie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 October 2001)
RolePublic Relations
Correspondence Address12 Liberty Mews
Malwood Road
London
SW12 8EN
Director NameMr David Andrew Defty
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(5 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months (resigned 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 68 Wendip Court
Chatfield Road
Battersea
London
SW11 3VZ
Secretary NameChristopher Corrie Roundell
NationalityBritish
StatusResigned
Appointed10 December 2001(1 year, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 20 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Henry Tate Mews
Streatham
London
SW16 3HA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedistinctlybritish.co.uk
Email address[email protected]
Telephone01753 863418
Telephone regionSlough

Location

Registered AddressC/O Optimal Compliance
81 The Cut
London
SE1 8LL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

21.1k at £1Susan Lucy Glennie
5.86%
Ordinary
107.8k at £1Mr David Andrew Defty
29.98%
Ordinary
85.1k at £1Mr Barry James Wright
23.67%
Ordinary
10k at £1Mr Peter Jamieson
2.78%
Ordinary
10k at £1Mr R.e. Lee
2.78%
Ordinary
10k at £1Mrs Gertrud Mckeown
2.78%
Ordinary
49k at £1Mr Conor Mckeown
13.62%
Ordinary
44.9k at £1Executors Of Estate Of Christopher Corrie Roundell
12.50%
Ordinary
6.8k at £1Mrs Anna Lawson
1.88%
Ordinary
3.4k at £1Mr T. Lawson
0.94%
Ordinary
3k at £1Mr Christopher Paul Wright
0.83%
Ordinary
2.5k at £1Mr Harry J. Roundell
0.70%
Ordinary
2k at £1Mr Michael Fitzgerald
0.56%
Ordinary
2k at £1Mr Richard Bowen
0.56%
Ordinary
2k at £1Mrs A. Masterton-smith
0.56%
Ordinary

Financials

Year2014
Net Worth-£94,433
Cash£779
Current Liabilities£62,134

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month, 2 weeks ago)
Next Return Due14 April 2025 (11 months from now)

Charges

20 January 2006Delivered on: 24 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
19 May 2022Previous accounting period shortened from 28 February 2022 to 31 December 2021 (1 page)
22 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
22 April 2022Appointment of Mr Timothy Parsons as a director on 16 March 2022 (2 pages)
22 April 2022Cessation of Pornmanee Humphery-Smith as a person with significant control on 15 March 2022 (1 page)
20 April 2022Cessation of Victoria Humphery-Smith as a person with significant control on 15 March 2022 (1 page)
20 April 2022Notification of Ancestors Limited as a person with significant control on 14 March 2022 (2 pages)
24 November 2021Unaudited abridged accounts made up to 28 February 2021 (6 pages)
19 August 2021Change of details for Miss Victoria Humphery-Smith as a person with significant control on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Pomanee Humphrey-Smith on 19 August 2021 (2 pages)
19 August 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
19 August 2021Change of details for Mrs Pornmanee Humphery-Smith as a person with significant control on 19 August 2021 (2 pages)
19 August 2021Director's details changed for Victoria Humphrey-Smith on 19 August 2021 (2 pages)
19 August 2021Termination of appointment of David Andrew Defty as a director on 14 August 2020 (1 page)
12 August 2021Notification of Pornmanee Humphery-Smith as a person with significant control on 14 August 2020 (2 pages)
12 August 2021Notification of Victoria Humphery-Smith as a person with significant control on 14 August 2020 (2 pages)
23 June 2021Termination of appointment of Barry James Wright as a director on 23 June 2021 (1 page)
23 June 2021Cessation of David Andrew Defty as a person with significant control on 23 June 2021 (1 page)
4 January 2021Satisfaction of charge 1 in full (1 page)
4 January 2021Registered office address changed from 98 Station Road Sidcup DA15 7BY England to C/O Optimal Compliance 81 the Cut London SE1 8LL on 4 January 2021 (1 page)
22 December 2020Appointment of Pomanee Humphrey-Smith as a director on 14 August 2020 (2 pages)
22 December 2020Appointment of Victoria Humphrey-Smith as a director on 14 August 2020 (2 pages)
20 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
28 September 2020Confirmation statement made on 14 August 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
28 August 2019Confirmation statement made on 14 August 2019 with updates (5 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
29 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
16 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
16 May 2017Micro company accounts made up to 28 February 2017 (4 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
9 November 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 98 Station Road Sidcup DA15 7BY on 9 November 2016 (1 page)
9 November 2016Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 98 Station Road Sidcup DA15 7BY on 9 November 2016 (1 page)
15 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 August 2015 (19 pages)
23 December 2015Second filing of AR01 previously delivered to Companies House made up to 14 August 2015 (19 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
3 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 359,381
(5 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 359,381

Statement of capital on 2015-12-23
  • GBP 3,594
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015
(6 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 359,381

Statement of capital on 2015-12-23
  • GBP 3,594
  • ANNOTATION Clarification a second filed AR01 was registered on 23/12/2015
(6 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 359,381
(5 pages)
29 September 2014Termination of appointment of Christopher Corrie Roundell as a director on 20 March 2014 (1 page)
29 September 2014Termination of appointment of Christopher Corrie Roundell as a secretary on 20 March 2014 (1 page)
29 September 2014Termination of appointment of Christopher Corrie Roundell as a director on 20 March 2014 (1 page)
29 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 359,381
(5 pages)
29 September 2014Termination of appointment of Christopher Corrie Roundell as a secretary on 20 March 2014 (1 page)
2 December 2013Registered office address changed from , 78 Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from , 78 Portsmouth Road, Cobham, Surrey, KT11 1PP, United Kingdom on 2 December 2013 (1 page)
27 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (11 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 359,381
(7 pages)
15 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 359,381
(7 pages)
5 June 2013Director's details changed for Mr David Andrew Defty on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Christopher Corrie Roundell on 5 June 2013 (2 pages)
5 June 2013Secretary's details changed for Christopher Corrie Roundell on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr David Andrew Defty on 5 June 2013 (2 pages)
5 June 2013Secretary's details changed for Christopher Corrie Roundell on 5 June 2013 (2 pages)
5 June 2013Secretary's details changed for Christopher Corrie Roundell on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Christopher Corrie Roundell on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Mr David Andrew Defty on 5 June 2013 (2 pages)
5 June 2013Director's details changed for Christopher Corrie Roundell on 5 June 2013 (2 pages)
14 March 2013Registered office address changed from , the Old Rectory South Walks Road, Dorchester, Dorset, DT1 1DT, United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from the Old Rectory South Walks Road Dorchester Dorset DT1 1DT United Kingdom on 14 March 2013 (1 page)
14 March 2013Registered office address changed from , the Old Rectory South Walks Road, Dorchester, Dorset, DT1 1DT, United Kingdom on 14 March 2013 (1 page)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 September 2012Registered office address changed from , 1 Goldcroft, Yeovil, Somerset, BA21 4DX on 21 September 2012 (1 page)
21 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
21 September 2012Registered office address changed from , 1 Goldcroft, Yeovil, Somerset, BA21 4DX on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 1 Goldcroft Yeovil Somerset BA21 4DX on 21 September 2012 (1 page)
30 April 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (3 pages)
30 April 2012Previous accounting period extended from 31 August 2011 to 29 February 2012 (3 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
25 May 2011Total exemption full accounts made up to 31 August 2010 (9 pages)
27 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
27 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
13 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 3,443.81
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 3,443.81
(3 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
7 September 2009Return made up to 14/08/09; full list of members (8 pages)
7 September 2009Return made up to 14/08/09; full list of members (8 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
29 May 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
10 September 2008Return made up to 14/08/08; full list of members (8 pages)
10 September 2008Return made up to 14/08/08; full list of members (8 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
4 April 2008Ad 16/11/07\gbp si [email protected]=350\gbp ic 3093/3443\ (2 pages)
4 April 2008Ad 16/11/07\gbp si [email protected]=350\gbp ic 3093/3443\ (2 pages)
28 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
28 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
18 September 2007Return made up to 14/08/07; full list of members (5 pages)
18 September 2007Return made up to 14/08/07; full list of members (5 pages)
7 January 2007Total exemption full accounts made up to 31 August 2005 (12 pages)
7 January 2007Total exemption full accounts made up to 31 August 2005 (12 pages)
12 September 2006Return made up to 14/08/06; no change of members (7 pages)
12 September 2006Return made up to 14/08/06; no change of members (7 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
18 November 2005Return made up to 14/08/05; no change of members (7 pages)
18 November 2005Return made up to 14/08/05; no change of members (7 pages)
6 October 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
6 October 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 September 2004Return made up to 14/08/04; full list of members (7 pages)
10 September 2004Return made up to 14/08/04; full list of members (7 pages)
2 August 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
2 August 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
28 October 2003Return made up to 14/08/03; no change of members (7 pages)
28 October 2003Return made up to 14/08/03; no change of members (7 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
25 June 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
30 December 2002Ad 31/05/02-31/05/02 £ si [email protected] (2 pages)
30 December 2002Particulars of contract relating to shares (4 pages)
30 December 2002Ad 31/05/02-31/05/02 £ si [email protected] (2 pages)
30 December 2002Particulars of contract relating to shares (4 pages)
21 November 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 November 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
28 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002Registered office changed on 20/02/02 from: 20/22 bedford row london WC1R 4JS (1 page)
20 February 2002Registered office changed on 20/02/02 from: 20/22 bedford row, london, WC1R 4JS (1 page)
20 February 2002New secretary appointed (2 pages)
27 December 2001Ad 26/04/01--------- £ si [email protected] (2 pages)
27 December 2001Ad 20/02/01--------- £ si [email protected] (2 pages)
27 December 2001Ad 23/02/01--------- £ si [email protected] (2 pages)
27 December 2001Ad 12/02/01--------- £ si [email protected] (2 pages)
27 December 2001Ad 12/02/01--------- £ si [email protected] (2 pages)
27 December 2001Ad 26/04/01--------- £ si [email protected] (2 pages)
27 December 2001Ad 23/02/01--------- £ si [email protected] (2 pages)
27 December 2001Ad 20/02/01--------- £ si [email protected] (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
5 October 2001Return made up to 14/08/01; full list of members (7 pages)
5 October 2001Return made up to 14/08/01; full list of members (7 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
8 January 2001Memorandum and Articles of Association (14 pages)
8 January 2001Memorandum and Articles of Association (14 pages)
5 January 2001Ad 16/10/00--------- £ si [email protected]=1685 £ ic 2/1687 (2 pages)
5 January 2001Ad 16/10/00--------- £ si [email protected]=1685 £ ic 2/1687 (2 pages)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
10 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
13 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 2000Memorandum and Articles of Association (14 pages)
13 October 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 2000Memorandum and Articles of Association (14 pages)
13 October 2000Nc inc already adjusted 29/09/00 (1 page)
13 October 2000Ad 14/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 October 2000Nc inc already adjusted 29/09/00 (1 page)
13 October 2000S-div 29/09/00 (1 page)
13 October 2000S-div 29/09/00 (1 page)
13 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 October 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 September 2000Memorandum and Articles of Association (15 pages)
26 September 2000Memorandum and Articles of Association (15 pages)
20 September 2000Company name changed countryshopping LTD\certificate issued on 21/09/00 (3 pages)
20 September 2000Company name changed countryshopping LTD\certificate issued on 21/09/00 (3 pages)
14 August 2000Incorporation (17 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Incorporation (17 pages)