Background WavePink WaveYellow Wave

DITTON WINE TRADERS LTD (05046361)

DITTON WINE TRADERS LTD (05046361) is an active UK company. incorporated on 17 February 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). DITTON WINE TRADERS LTD has been registered for 22 years. Current directors include SCHURINGA, Mark Andries.

Company Number
05046361
Status
active
Type
ltd
Incorporated
17 February 2004
Age
22 years
Address
Unit 22 Earlsfield Business Centre, London, SW18 4LT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
SCHURINGA, Mark Andries
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DITTON WINE TRADERS LTD

DITTON WINE TRADERS LTD is an active company incorporated on 17 February 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). DITTON WINE TRADERS LTD was registered 22 years ago.(SIC: 46342)

Status

active

Active since 22 years ago

Company No

05046361

LTD Company

Age

22 Years

Incorporated 17 February 2004

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 16 October 2025 (5 months ago)
Period: 29 February 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

VINTAGE WINE TRADERS LTD
From: 17 February 2004To: 10 August 2007
Contact
Address

Unit 22 Earlsfield Business Centre 9 Lydden Road London, SW18 4LT,

Previous Addresses

Unit 4a, 3 Eastfields Avenue Riverside Quarter Wandsworth London SW18 1GN United Kingdom
From: 24 November 2017To: 8 January 2025
Suite 5 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU
From: 15 March 2010To: 24 November 2017
124 Thorkhill Road Thames Ditton Surrey KT7 0UW
From: 17 February 2004To: 15 March 2010
Timeline

9 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Feb 04
Capital Reduction
Jan 13
Share Buyback
Jan 13
Loan Secured
Nov 17
Loan Secured
Aug 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Director Left
Jan 21
Share Issue
Oct 21
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHURINGA, Mark Andries

Active
Earlsfield Business Centre, LondonSW18 4LT
Born June 1967
Director
Appointed 03 Dec 2007

VAN DER VLIET, Petronella Fiona

Resigned
Ilminster Gardens, LondonSW11 1PJ
Secretary
Appointed 17 Feb 2004
Resigned 05 Jul 2017

VAN DER VLIET, Bart Laurens

Resigned
Juniper Drive, LondonSW18 1FR
Born September 1967
Director
Appointed 17 Feb 2004
Resigned 05 Jan 2021

Persons with significant control

1

Mr Mark Andries Schuringa

Active
Earlsfield Business Centre, LondonSW18 4LT
Born June 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
18 October 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
13 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Change Person Director Company With Change Date
4 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2013
AAAnnual Accounts
Legacy
26 February 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Capital Cancellation Shares
11 January 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 January 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Legacy
30 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
6 September 2007
MEM/ARTSMEM/ARTS
Legacy
19 August 2007
287Change of Registered Office
Certificate Change Of Name Company
10 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
20 February 2006
363sAnnual Return (shuttle)
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
5 March 2004
288cChange of Particulars
Incorporation Company
17 February 2004
NEWINCIncorporation