Background WavePink WaveYellow Wave

DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED (08251737)

DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED (08251737) is an active UK company. incorporated on 12 October 2012. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED has been registered for 13 years. Current directors include ELLIOTT, Mark Andrew.

Company Number
08251737
Status
active
Type
ltd
Incorporated
12 October 2012
Age
13 years
Address
3 West Buildings, Worthing, BN11 3BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ELLIOTT, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED

DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED is an active company incorporated on 12 October 2012 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DISTINCTION CONTRACTS (INTERNATIONAL ) LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08251737

LTD Company

Age

13 Years

Incorporated 12 October 2012

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 27 October 2025 (5 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

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
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: 1 November 2016To: 18 June 2019
Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
From: 12 October 2012To: 1 November 2016
Timeline

6 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Loan Secured
Jun 19
Loan Secured
Jun 19
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ELLIOTT, Mark Andrew

Active
West Buildings, WorthingBN11 3BS
Born July 1957
Director
Appointed 12 Oct 2012

SPRINGFIELD SECRETARIES LTD.

Resigned
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Corporate secretary
Appointed 12 Oct 2012
Resigned 26 Oct 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Oct 2012
Resigned 12 Oct 2012

Persons with significant control

1

Mr Mark Andrew Elliott

Active
West Buildings, WorthingBN11 3BS
Born July 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 June 2019
AA01Change of Accounting Reference Date
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 Create With Deed With Charge Number Charge Creation Date
7 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name
19 October 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Incorporation Company
12 October 2012
NEWINCIncorporation