Company NameDifferent Things Limited
DirectorEve Veronica Da Silva
Company StatusActive
Company Number05594789
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMs Eve Veronica Da Silva
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2005(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address63 Upper Selsdon Road
South Croydon
CR2 8DJ
Secretary NameMandy Lorraine Da Silva
NationalityBritish
StatusCurrent
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address40 Chingford Avenue
Farnborough
Hampshire
GU14 8AB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed17 October 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address15 The Broadway
Woodford Green
Essex
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

501 at £1Eve Veronica Da Silva
50.10%
Ordinary
499 at £1Peter Howard Sweeney
49.90%
Ordinary

Financials

Year2014
Net Worth£3,142
Cash£182
Current Liabilities£9,718

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

19 February 2021Director's details changed for Ms Eve Veronica Da Silva on 19 February 2021 (2 pages)
19 February 2021Change of details for Ms Eve Veronica Da Silva as a person with significant control on 19 February 2021 (2 pages)
18 February 2021Director's details changed for Ms Eve Veronica Da Silva on 18 February 2021 (2 pages)
18 February 2021Change of details for Ms Eve Veronica Da Silva as a person with significant control on 18 February 2021 (2 pages)
2 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
29 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
24 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
19 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
3 October 2018Change of details for Ms Eve Veronica Da Silva as a person with significant control on 3 October 2018 (2 pages)
2 May 2018Accounts for a dormant company made up to 31 October 2017 (10 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (11 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (11 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
17 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
29 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,000
(4 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
27 June 2013Accounts for a dormant company made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (13 pages)
5 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (13 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
19 July 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
5 December 2011Director's details changed for Ms Eve Veronica Da Silva on 1 October 2011 (3 pages)
5 December 2011Director's details changed for Ms Eve Veronica Da Silva on 1 October 2011 (3 pages)
5 December 2011Director's details changed for Ms Eve Veronica Da Silva on 1 October 2011 (3 pages)
23 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
23 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (10 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (12 pages)
14 December 2010Annual return made up to 17 October 2010 with a full list of shareholders (12 pages)
28 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
28 June 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
11 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (12 pages)
11 February 2010Annual return made up to 17 October 2009 with a full list of shareholders (12 pages)
10 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 July 2009Registered office changed on 10/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
10 July 2009Registered office changed on 10/07/2009 from 2 the shrubberies george lane south woodford london E18 1DA (1 page)
10 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
13 November 2008Return made up to 17/10/08; full list of members (10 pages)
13 November 2008Return made up to 17/10/08; full list of members (10 pages)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 November 2007Return made up to 17/10/07; full list of members (6 pages)
12 November 2007Return made up to 17/10/07; full list of members (6 pages)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
10 January 2007Return made up to 17/10/06; full list of members (6 pages)
10 January 2007Return made up to 17/10/06; full list of members (6 pages)
7 December 2005Ad 17/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005Ad 17/10/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 December 2005New secretary appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005Secretary resigned (1 page)
17 October 2005Incorporation (16 pages)
17 October 2005Incorporation (16 pages)