Background WavePink WaveYellow Wave

DRESS 2 KILL LTD (03917540)

DRESS 2 KILL LTD (03917540) is an active UK company. incorporated on 1 February 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. DRESS 2 KILL LTD has been registered for 26 years. Current directors include HIBBERT, James Alistair, ROWLEY, Samuel, SHETTY, Sunil Krishna.

Company Number
03917540
Status
active
Type
ltd
Incorporated
1 February 2000
Age
26 years
Address
47 The Cut, London, SE1 8LF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
HIBBERT, James Alistair, ROWLEY, Samuel, SHETTY, Sunil Krishna
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRESS 2 KILL LTD

DRESS 2 KILL LTD is an active company incorporated on 1 February 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. DRESS 2 KILL LTD was registered 26 years ago.(SIC: 47710)

Status

active

Active since 26 years ago

Company No

03917540

LTD Company

Age

26 Years

Incorporated 1 February 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

IT SUITS LIMITED
From: 1 February 2000To: 14 February 2002
Contact
Address

47 The Cut London, SE1 8LF,

Previous Addresses

, 21 Valentine Place, London, SE1 8QH, England
From: 19 March 2010To: 5 October 2011
, 47 the Cut, London, SE1 8LF
From: 1 February 2000To: 19 March 2010
Timeline

6 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jan 00
Director Left
Apr 12
Director Left
May 12
Director Joined
Sept 13
Director Joined
Jul 17
Funding Round
Jun 18
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HIBBERT, James Alistair

Active
The Cut, LondonSE1 8LF
Secretary
Appointed 12 Apr 2024

HIBBERT, James Alistair

Active
The Cut, LondonSE1 8LF
Born February 1971
Director
Appointed 01 Feb 2000

ROWLEY, Samuel

Active
The Cut, LondonSE1 8LF
Born February 1984
Director
Appointed 01 Mar 2013

SHETTY, Sunil Krishna

Active
The Cut, LondonSE1 8LF
Born March 1969
Director
Appointed 05 Jul 2017

BIGGS, Neil William

Resigned
40 South Hill Park, LondonNW3 2SJ
Secretary
Appointed 30 Jun 2007
Resigned 11 Apr 2024

HIBBERT, Andrew Charles

Resigned
1 Rosetta Cottage, LyndhurstSO43 7EH
Secretary
Appointed 01 Feb 2000
Resigned 30 Jun 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Feb 2000
Resigned 01 Feb 2000

BIGGS, Shirley Evelyn Harfield

Resigned
40 South Hill Park, LondonNW3 2SJ
Born November 1941
Director
Appointed 03 Feb 2000
Resigned 31 Jul 2011

JONES, Luke

Resigned
First Floor Flat 6 Fairholme Road, LondonW14 9JX
Born November 1970
Director
Appointed 01 Feb 2000
Resigned 01 Dec 2000

SHETTY, Sunil

Resigned
127 Lathom Road, LondonE6 2EA
Born March 1969
Director
Appointed 01 Mar 2007
Resigned 22 Mar 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Feb 2000
Resigned 01 Feb 2000

Persons with significant control

1

Mr James Alistair Hibbert

Active
The Cut, LondonSE1 8LF
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Resolution
7 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
22 January 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Memorandum Articles
26 July 2013
MEM/ARTSMEM/ARTS
Capital Name Of Class Of Shares
26 July 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Termination Director Company With Name
24 May 2012
TM01Termination of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Legacy
19 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
15 August 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
14 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Legacy
20 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
1 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 June 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 November 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
15 February 2002
287Change of Registered Office
Certificate Change Of Name Company
14 February 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
12 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Incorporation Company
1 February 2000
NEWINCIncorporation