Background WavePink WaveYellow Wave

DIT INCOME SERVICES LIMITED (07548790)

DIT INCOME SERVICES LIMITED (07548790) is an active UK company. incorporated on 2 March 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. DIT INCOME SERVICES LIMITED has been registered for 15 years. Current directors include BELL, Andrew Leighton Craig, CROLE, Charles Donald, KEMSLEY-PEIN, Caroline Anne and 2 others.

Company Number
07548790
Status
active
Type
ltd
Incorporated
2 March 2011
Age
15 years
Address
19th Floor 51 Lime Street, London, EC3M 7DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELL, Andrew Leighton Craig, CROLE, Charles Donald, KEMSLEY-PEIN, Caroline Anne, MCGRADE, Michelle Anne, THOMSON, Calum Mackenzie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIT INCOME SERVICES LIMITED

DIT INCOME SERVICES LIMITED is an active company incorporated on 2 March 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. DIT INCOME SERVICES LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07548790

LTD Company

Age

15 Years

Incorporated 2 March 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

THE DIVERSE INCOME TRUST LIMITED
From: 2 March 2011To: 30 March 2011
Contact
Address

19th Floor 51 Lime Street London, EC3M 7DQ,

Previous Addresses

Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 28 February 2025To: 26 June 2025
Broadwalk House Southernhay West Exeter EX1 1TS United Kingdom
From: 14 October 2024To: 28 February 2025
Link Group Broadwalk House Southernhay West Exeter EX1 1TS United Kingdom
From: 13 January 2023To: 14 October 2024
Beaufort House 51 New North Road Exeter EX4 4EP
From: 14 April 2011To: 13 January 2023
C/O Stephenson Harwood One, St. Paul''s Churchyard London EC4M 8SH United Kingdom
From: 2 March 2011To: 14 April 2011
Timeline

17 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Mar 14
Director Left
Apr 16
Director Joined
Dec 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Director Joined
Feb 22
Director Left
Mar 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

MUFG CORPORATE GOVERNANCE LIMITED

Active
29 Wellington Street, LeedsLS1 4DL
Corporate secretary
Appointed 28 Feb 2025

BELL, Andrew Leighton Craig

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1955
Director
Appointed 01 Jan 2019

CROLE, Charles Donald

Active
51 Lime Street, LondonEC3M 7DQ
Born July 1963
Director
Appointed 01 Feb 2022

KEMSLEY-PEIN, Caroline Anne

Active
51 Lime Street, LondonEC3M 7DQ
Born April 1962
Director
Appointed 01 Jan 2019

MCGRADE, Michelle Anne

Active
51 Lime Street, LondonEC3M 7DQ
Born November 1960
Director
Appointed 10 Oct 2019

THOMSON, Calum Mackenzie

Active
51 Lime Street, LondonEC3M 7DQ
Born June 1960
Director
Appointed 20 Dec 2016

WAYSTONE ADMINISTRATION SOLUTIONS (UK) LIMITED

Resigned
Southernhay West, ExeterEX1 1TS
Corporate secretary
Appointed 29 Mar 2011
Resigned 28 Feb 2025

BARTLAM, Thomas Hugh

Resigned
South Warnborough, HookRG29 1RX
Born December 1947
Director
Appointed 19 Mar 2014
Resigned 14 Apr 2016

CRAIG, Paul Anthony

Resigned
51 New North Road, ExeterEX4 4EP
Born January 1970
Director
Appointed 06 Apr 2011
Resigned 28 Feb 2022

HAYNES, Alexander Iain

Resigned
One, St. Paul''''s Churchyard, LondonEC4M 8SH
Born October 1978
Director
Appointed 02 Mar 2011
Resigned 06 Apr 2011

RICHES, Lucinda Jane

Resigned
51 New North Road, ExeterEX4 4EP
Born July 1961
Director
Appointed 06 Apr 2011
Resigned 01 Jan 2019

TUFNELL, Jane

Resigned
51 New North Road, ExeterEX4 4EP
Born January 1964
Director
Appointed 06 Apr 2011
Resigned 09 Oct 2019

WROBEL, Michael Aleksander

Resigned
51 New North Road, ExeterEX4 4EP
Born June 1955
Director
Appointed 06 Apr 2011
Resigned 14 Oct 2020

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
28 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 October 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 November 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Full
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 April 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
14 April 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 March 2011
CONNOTConfirmation Statement Notification
Incorporation Company
2 March 2011
NEWINCIncorporation