Background WavePink WaveYellow Wave

DISABILITY RIGHTS ENTERPRISES LIMITED (03029095)

DISABILITY RIGHTS ENTERPRISES LIMITED (03029095) is an active UK company. incorporated on 3 March 1995. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. DISABILITY RIGHTS ENTERPRISES LIMITED has been registered for 31 years. Current directors include MALLICK, Kamran.

Company Number
03029095
Status
active
Type
ltd
Incorporated
3 March 1995
Age
31 years
Address
Plexal, London, E15 2GW
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
MALLICK, Kamran
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISABILITY RIGHTS ENTERPRISES LIMITED

DISABILITY RIGHTS ENTERPRISES LIMITED is an active company incorporated on 3 March 1995 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. DISABILITY RIGHTS ENTERPRISES LIMITED was registered 31 years ago.(SIC: 58190)

Status

active

Active since 31 years ago

Company No

03029095

LTD Company

Age

31 Years

Incorporated 3 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

RADAR PROMOTIONS LIMITED
From: 3 March 1995To: 3 December 2014
Contact
Address

Plexal East Bay Lane London, E15 2GW,

Previous Addresses

Can Mezzanine 49-51 East Road London N1 6AH
From: 30 June 2014To: 5 March 2018
12 City Forum 250 City Road London EC1V 8AF
From: 3 March 1995To: 30 June 2014
Timeline

12 key events • 1995 - 2021

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Jun 10
Director Joined
Jun 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Apr 21
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

SPENCER, Nicholas David Howard

Active
East Bay Lane, LondonE15 2GW
Secretary
Appointed 05 Feb 2016

MALLICK, Kamran

Active
East Bay Lane, LondonE15 2GW
Born November 1972
Director
Appointed 29 Mar 2018

ASHDOWN, Richard

Resigned
16 Swordfish Drive, ChristchurchBH23 4TP
Secretary
Appointed 29 Nov 2003
Resigned 31 Mar 2006

BALIGA, Lesley

Resigned
12 City Forum, LondonEC1V 8AF
Secretary
Appointed 31 Dec 2011
Resigned 31 Jan 2014

BOTT, Sue

Resigned
49-51 East Road, LondonN1 6AH
Secretary
Appointed 31 Jan 2014
Resigned 05 Feb 2016

EILOART, Ian Robert

Resigned
Stable Cottage Beacon Mews, LingfieldRH7 6NN
Secretary
Appointed 03 Mar 1995
Resigned 28 Sept 1999

FLETCHER, David Robert Ross

Resigned
Stephens Court, HarpendenAL5 4FE
Secretary
Appointed 30 Mar 2007
Resigned 31 Dec 2011

HINDLEY, Kathryn Margaret

Resigned
1 Rye Lane, SevenoaksTN14 5JE
Secretary
Appointed 26 Oct 2006
Resigned 30 Mar 2007

MANSELL, Peter

Resigned
89 The Drive, BeckenhamBR3 1EF
Secretary
Appointed 01 Feb 2000
Resigned 13 Mar 2001

PUSSARD, Gail Veronica

Resigned
1 Firwood Close, EastleighSO53 1HN
Secretary
Appointed 14 Mar 2001
Resigned 29 Nov 2003

TAYLOR, Derek

Resigned
28 Allen House Park, WokingGU22 0DB
Secretary
Appointed 01 Apr 2006
Resigned 26 Oct 2006

ALLEN, Leon Robert

Resigned
5 Tenby Mansions, LondonW1U 5ER
Born April 1939
Director
Appointed 05 Apr 1995
Resigned 30 Jun 1996

BALDWIN, Peter Robert, Sir

Resigned
Flat 3, LondonSW1V 4HE
Born November 1922
Director
Appointed 03 Mar 1995
Resigned 29 Oct 1997

BROMWICH, Michael, Professor

Resigned
East Bay Lane, LondonE15 2GW
Born January 1941
Director
Appointed 13 Jan 2015
Resigned 31 Mar 2021

BRUCE, David Ian Rehbinder

Resigned
5 Bolingbroke Grove, LondonSW11 6ES
Born August 1946
Director
Appointed 28 Sept 1999
Resigned 28 Aug 2003

BURTON, Michael John

Resigned
4a Langton Way, LondonSE3 7TL
Born January 1939
Director
Appointed 21 Apr 1999
Resigned 29 Oct 2003

EILOART, Ian Robert

Resigned
Stable Cottage Beacon Mews, LingfieldRH7 6NN
Born June 1930
Director
Appointed 29 Jan 1997
Resigned 28 Sept 1999

FAIRCLOTH, Kenneth George

Resigned
4 Great Austins, FarnhamGU9 8JG
Born February 1933
Director
Appointed 26 May 1995
Resigned 19 Jul 2000

FRIEND, Philip Albert, Dr

Resigned
49-51 East Road, LondonN1 6AH
Born November 1945
Director
Appointed 04 Mar 2005
Resigned 13 Mar 2015

GHUMAN, Varinder Paul Singh

Resigned
8 Sutlej Road, LondonSE7 7DB
Born November 1961
Director
Appointed 03 Dec 2003
Resigned 02 Jul 2004

GILLMAN, John

Resigned
The Close, PadstowPL28 8QT
Born October 1949
Director
Appointed 02 Dec 2009
Resigned 19 Jul 2013

GOODCHILD, David Richard Macdonald

Resigned
Brook House, PeterboroughPE2 7DF
Born August 1956
Director
Appointed 16 Nov 2005
Resigned 31 Jan 2011

HINDLEY, Kathryn Margaret

Resigned
1 Rye Lane, SevenoaksTN14 5JE
Born June 1959
Director
Appointed 17 Oct 2001
Resigned 23 Jan 2003

HINGSTON, Richard Henry Trevan

Resigned
Chase Farm, HaslemereGU27 3HY
Born October 1932
Director
Appointed 03 Mar 1995
Resigned 31 Dec 2009

HOWARD, Josephine Mary

Resigned
2 Blenheim Terrace, Chipping NortonOX7 5HF
Born October 1961
Director
Appointed 07 Oct 2005
Resigned 17 Jun 2009

MANSELL, Peter

Resigned
89 The Drive, BeckenhamBR3 1EF
Born February 1958
Director
Appointed 01 Feb 2000
Resigned 12 Jan 2001

MASSIE, Bert

Resigned
4 Moira Close, LondonN17 6HZ
Born March 1949
Director
Appointed 30 Oct 1996
Resigned 31 Dec 1999

NASH, Catherine Louise

Resigned
5 Tanner House, LondonSE1 3LL
Born May 1963
Director
Appointed 17 Oct 2001
Resigned 19 Jan 2007

NORRIS, Steven John

Resigned
10 Alfriston Road, LondonSW11 6NN
Born May 1945
Director
Appointed 30 Jul 1997
Resigned 28 Nov 2001

SAYCE, Lucy Elizabeth

Resigned
East Bay Lane, LondonE15 2GW
Born January 1954
Director
Appointed 01 Feb 2007
Resigned 29 Mar 2018

THOMPSON, Norman Victor

Resigned
86 Green Lane, Leigh On SeaSS9 5QU
Born September 1934
Director
Appointed 19 Apr 2000
Resigned 17 Jan 2001

TUDOR EVANS, Edward Simon

Resigned
The Grange, CongletonCW12 2NY
Born February 1941
Director
Appointed 26 May 1995
Resigned 18 Oct 2000

WELLER, Christopher Charles

Resigned
Enclave Court, LondonEC1V 0BH
Born February 1950
Director
Appointed 17 Jun 2009
Resigned 19 Jul 2013

Persons with significant control

1

East Road, LondonN1 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
5 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 December 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Miscellaneous
3 February 2012
MISCMISC
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Legacy
2 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Legacy
23 April 2007
288cChange of Particulars
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
26 October 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
9 July 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
9 December 2003
288bResignation of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
9 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2003
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
19 September 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
9 August 1996
288288
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
31 October 1995
224224
Legacy
21 July 1995
395Particulars of Mortgage or Charge
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Legacy
12 April 1995
288288
Incorporation Company
3 March 1995
NEWINCIncorporation