Background WavePink WaveYellow Wave

DISTINCTION CONTRACTS LIMITED (06511386)

DISTINCTION CONTRACTS LIMITED (06511386) is an active UK company. incorporated on 21 February 2008. with registered office in Worthing. The company operates in the Manufacturing sector, engaged in unknown sic code (31090) and 1 other business activities. DISTINCTION CONTRACTS LIMITED has been registered for 18 years. Current directors include DEBOO, Kersi Kayzad, ELLIOTT, Clare Adrienne, ELLIOTT, Mark Andrew and 1 others.

Company Number
06511386
Status
active
Type
ltd
Incorporated
21 February 2008
Age
18 years
Address
3 West Buildings, Worthing, BN11 3BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
DEBOO, Kersi Kayzad, ELLIOTT, Clare Adrienne, ELLIOTT, Mark Andrew, TUMBRIDGE, Reece
SIC Codes
31090, 47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTINCTION CONTRACTS LIMITED

DISTINCTION CONTRACTS LIMITED is an active company incorporated on 21 February 2008 with the registered office located in Worthing. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090) and 1 other business activity. DISTINCTION CONTRACTS LIMITED was registered 18 years ago.(SIC: 31090, 47599)

Status

active

Active since 18 years ago

Company No

06511386

LTD Company

Age

18 Years

Incorporated 21 February 2008

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 2 December 2025 (3 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 21 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

3 West Buildings Worthing, BN11 3BS,

Previous Addresses

44 Glentham Road London SW13 9JJ England
From: 18 June 2019To: 15 January 2024
Bishops Park House 25-29 Fulham High Street London SW6 3JH England
From: 23 December 2016To: 18 June 2019
Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
From: 21 February 2008To: 23 December 2016
Timeline

23 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jan 11
Loan Cleared
Aug 14
Loan Secured
Feb 16
Loan Secured
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 17
Director Left
May 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jun 19
Loan Secured
Mar 20
Director Left
Jan 21
Director Left
Jun 22
Director Joined
Jan 23
Loan Secured
Mar 23
Owner Exit
Mar 24
Loan Secured
Nov 24
Loan Secured
Apr 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

ELLIOTT, Clare Adrienne

Active
West Buildings, WorthingBN11 3BS
Secretary
Appointed 21 Feb 2008

DEBOO, Kersi Kayzad

Active
West Buildings, WorthingBN11 3BS
Born April 1977
Director
Appointed 01 Jan 2011

ELLIOTT, Clare Adrienne

Active
West Buildings, WorthingBN11 3BS
Born September 1957
Director
Appointed 21 Feb 2008

ELLIOTT, Mark Andrew

Active
West Buildings, WorthingBN11 3BS
Born July 1957
Director
Appointed 21 Feb 2008

TUMBRIDGE, Reece

Active
West Buildings, WorthingBN11 3BS
Born July 1996
Director
Appointed 01 Jan 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 21 Feb 2008
Resigned 21 Feb 2008

COAD, Mark Anthony

Resigned
50 Bolsover Road, WorthingBN13 1NT
Born June 1962
Director
Appointed 21 Feb 2008
Resigned 25 May 2018

ELLIOTT, Thomas William Paul

Resigned
Glentham Road, LondonSW13 9JJ
Born November 1990
Director
Appointed 01 Apr 2016
Resigned 21 Jan 2021

ROUX, Katherine Clare

Resigned
Glentham Road, LondonSW13 9JJ
Born October 1987
Director
Appointed 01 Apr 2016
Resigned 31 May 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 21 Feb 2008
Resigned 21 Feb 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Clare Adrienne Elliott

Ceased
West Buildings, WorthingBN11 3BS
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2017
Ceased 22 Aug 2023

Mr Mark Andrew Elliott

Active
West Buildings, WorthingBN11 3BS
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Mortgage Satisfy Charge Full
1 September 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Legacy
14 February 2012
MG01MG01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
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
Legacy
12 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
28 April 2009
395Particulars of Mortgage or Charge
Legacy
11 March 2009
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
225Change of Accounting Reference Date
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Incorporation Company
21 February 2008
NEWINCIncorporation