Company NameDistology Limited
DirectorsHayley Anna Roberts and Andrew James Roche
Company StatusActive
Company Number08991329
CategoryPrivate Limited Company
Incorporation Date10 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMrs Hayley Anna Roberts
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2015(1 year, 2 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Part Second Floor
Stockport
Cheshire
SK1 1NZ
Director NameMr Andrew James Roche
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Part Second Floor
Stockport
Cheshire
SK1 1NZ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Divyesh Lakhani
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(6 days after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House, 85 Buxton Road
Stockport
SK2 6LR
Director NameMr Richard Anthony Yates
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carnegie Close
Newton-Le-Willows
Merseyside
WA12 9US
Director NameMr Stephen Thomas Rowlands
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2021(6 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Part Second Floor
Stockport
Cheshire
SK1 1NZ

Location

Registered Address1 St. Peters Square
Part Second Floor
Stockport
Cheshire
SK1 1NZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

375 at £1Divyyesh Lakhani
37.50%
Ordinary
375 at £1Hayley Roberts
37.50%
Ordinary
125 at £1Bhavesh Lakhani
12.50%
Ordinary
125 at £1Richard Anthony Yates
12.50%
Ordinary

Financials

Year2014
Net Worth-£25,640
Cash£10,744
Current Liabilities£66,078

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Charges

26 February 2021Delivered on: 9 March 2021
Persons entitled: Northedge Capital LLP Acting in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding
26 February 2021Delivered on: 1 March 2021
Persons entitled: Northedge Capital LLP Acting in Its Capacity as Security Trustee

Classification: A registered charge
Outstanding

Filing History

4 January 2023Full accounts made up to 31 March 2022 (30 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
25 February 2022Full accounts made up to 31 March 2021 (33 pages)
7 December 2021Confirmation statement made on 27 November 2021 with updates (4 pages)
2 November 2021Termination of appointment of Stephen Thomas Rowlands as a director on 30 September 2021 (1 page)
28 July 2021Registered office address changed from Lansdowne House, 85 Buxton Road Stockport SK2 6LR England to 1 st. Peters Square Part Second Floor Stockport Cheshire SK1 1NZ on 28 July 2021 (1 page)
15 March 2021Memorandum and Articles of Association (30 pages)
15 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2021Registration of charge 089913290002, created on 26 February 2021 (17 pages)
1 March 2021Termination of appointment of Divyesh Lakhani as a director on 26 February 2021 (1 page)
1 March 2021Registration of charge 089913290001, created on 26 February 2021 (46 pages)
1 March 2021Cessation of Divyesh Lakhani as a person with significant control on 26 February 2021 (1 page)
1 March 2021Appointment of Mr Stephen Thomas Rowlands as a director on 26 February 2021 (2 pages)
1 March 2021Cessation of Hayley Anna Roberts as a person with significant control on 26 February 2021 (1 page)
1 March 2021Notification of Project Thomas Bidco Limited as a person with significant control on 26 February 2021 (2 pages)
1 March 2021Appointment of Mr Andrew James Roche as a director on 26 February 2021 (2 pages)
14 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
21 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 November 2020Change of details for Hayley Roberts as a person with significant control on 6 April 2016 (2 pages)
17 November 2020Change of details for Mr Divyesh Lakhani as a person with significant control on 6 April 2016 (2 pages)
27 November 2019Confirmation statement made on 27 November 2019 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 July 2019Director's details changed for Hayley Roberts on 8 July 2019 (2 pages)
8 July 2019Change of details for Hayley Roberts as a person with significant control on 8 July 2019 (2 pages)
17 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 October 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 October 2018Registered office address changed from C/O Lucas Reis Ltd Landmark House, Station Road Cheadle Hulme Cheadle SK8 7BS to Lansdowne House, 85 Buxton Road Stockport SK2 6LR on 11 October 2018 (1 page)
13 April 2018Director's details changed for Hayley Roberts on 13 April 2018 (2 pages)
13 April 2018Director's details changed for Mr Divyesh Lakhani on 13 April 2018 (2 pages)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
3 November 2017Director's details changed for Hayley Roberts on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Hayley Roberts on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Divyesh Lakhani on 1 November 2017 (2 pages)
3 November 2017Director's details changed for Mr Divyesh Lakhani on 1 November 2017 (2 pages)
22 May 2017Termination of appointment of Richard Anthony Yates as a director on 2 December 2016 (2 pages)
22 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
22 May 2017Termination of appointment of Richard Anthony Yates as a director on 2 December 2016 (2 pages)
22 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
19 May 2017Termination of appointment of Richard Anthony Yates as a director on 2 December 2016 (1 page)
19 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Termination of appointment of Richard Anthony Yates as a director on 2 December 2016 (1 page)
19 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Appointment of Richard Anthony Yates as a director on 13 June 2015 (3 pages)
29 June 2015Appointment of Richard Anthony Yates as a director on 13 June 2015 (3 pages)
29 June 2015Appointment of Hayley Roberts as a director on 13 June 2015 (3 pages)
29 June 2015Appointment of Hayley Roberts as a director on 13 June 2015 (3 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
13 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,000
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,000
(3 pages)
7 May 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 1,000
(3 pages)
27 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
27 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
29 April 2014Appointment of Divyesh Lakhani as a director (3 pages)
29 April 2014Appointment of Divyesh Lakhani as a director (3 pages)
10 April 2014Termination of appointment of Osker Heiman as a director (1 page)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
(20 pages)
10 April 2014Incorporation
Statement of capital on 2014-04-10
  • GBP 1
(20 pages)
10 April 2014Termination of appointment of Osker Heiman as a director (1 page)