General information

Name:

Distology Ltd

Office Address:

1 St. Peters Square Part Second Floor SK1 1NZ Stockport

Number: 08991329

Incorporation date: 2014-04-10

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

08991329 - registration number assigned to Distology Limited. It was registered as a Private Limited Company on 10th April 2014. It has been present in this business for 10 years. This company could be found at 1 St. Peters Square Part Second Floor in Stockport. The company's post code assigned to this address is SK1 1NZ. This business's Standard Industrial Classification Code is 46510 which stands for Wholesale of computers, computer peripheral equipment and software. Distology Ltd filed its account information for the financial year up to Thursday 31st March 2022. The firm's most recent confirmation statement was submitted on Monday 21st November 2022.

There seems to be a group of two directors leading the firm right now, specifically Andrew R. and Hayley R. who have been executing the directors assignments since February 2021.

Financial data based on annual reports

Company staff

Andrew R.

Role: Director

Appointed: 26 February 2021

Latest update: 25 March 2024

Hayley R.

Role: Director

Appointed: 13 June 2015

Latest update: 25 March 2024

People with significant control

The companies with significant control over this firm are: Project Thomas Bidco Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Stockport at 85 Buxton Road, SK2 6LR.

Project Thomas Bidco Limited
Address: Lansdowne House 85 Buxton Road, Stockport, SK2 6LR, England
Legal authority The Laws Of England And Wales
Legal form Private Company Limited By Shares
Notified on 26 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hayley R.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of shares
Divyesh L.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 26 September 2015
Start Date For Period Covered By Report 10 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 26 September 2015
Annual Accounts 10 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Fri, 31st Mar 2023 (AA)
filed on: 19th, December 2023
accounts
Free Download Download filing (33 pages)

Additional Information

HQ address,
2015

Address:

Landmark House Station Road

Post code:

SK7 5BT

City / Town:

Cheadle Hulme

HQ address,
2016

Address:

Landmark House Station Road

Post code:

SK7 5BT

City / Town:

Cheadle Hulme

Accountant/Auditor,
2015 - 2016

Name:

Lucas Reis Limited

Address:

Landmark House Station Rd

Post code:

SK8 7BS

City / Town:

Cheadle Hulme

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
10
Company Age

Closest Companies - by postcode