Background WavePink WaveYellow Wave

DITTO DAILY LTD (15657558)

DITTO DAILY LTD (15657558) is an active UK company. incorporated on 18 April 2024. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DITTO DAILY LTD has been registered for 1 year. Current directors include KUGLER, Adam Michael, VAN DER SCHOOT, Alice.

Company Number
15657558
Status
active
Type
ltd
Incorporated
18 April 2024
Age
1 years
Address
112 Mattison Road, London, N4 1BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
KUGLER, Adam Michael, VAN DER SCHOOT, Alice
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DITTO DAILY LTD

DITTO DAILY LTD is an active company incorporated on 18 April 2024 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DITTO DAILY LTD was registered 1 year ago.(SIC: 47910)

Status

active

Active since 1 years ago

Company No

15657558

LTD Company

Age

1 Years

Incorporated 18 April 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 18 April 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 May 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

MUSE NUTRITION LTD
From: 18 April 2024To: 30 April 2025
Contact
Address

112 Mattison Road London, N4 1BE,

Previous Addresses

82 Westbourne Road London N7 8AB England
From: 18 April 2024To: 28 April 2025
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Funding Round
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Aug 25
Funding Round
Nov 25
Funding Round
Nov 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KUGLER, Adam Michael

Active
Mattison Road, LondonN4 1BE
Born February 1993
Director
Appointed 18 Apr 2024

VAN DER SCHOOT, Alice

Active
Mattison Road, LondonN4 1BE
Born January 1996
Director
Appointed 18 Apr 2024

KUGLER, Ralph David

Resigned
Somerset Road, LondonSW19 5LA
Born March 1956
Director
Appointed 24 Jul 2025
Resigned 30 Jul 2025

WAUTIER, Jean-Baptiste Robert Bernard

Resigned
81 Fulham Road, LondonSW3 6RD
Born December 1969
Director
Appointed 24 Jul 2025
Resigned 30 Jul 2025

Persons with significant control

2

1 Active
1 Ceased

Miss Alice Van Der Schoot

Ceased
Mattison Road, LondonN4 1BE
Born January 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2024
Ceased 31 Jul 2025

Mr Adam Michael Kugler

Active
Mattison Road, LondonN4 1BE
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2024
Fundings
Financials
Latest Activities

Filing History

24

Change Account Reference Date Company Current Shortened
25 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
7 January 2026
RP01CS01RP01CS01
Legacy
7 January 2026
RP01SH01RP01SH01
Capital Allotment Shares
12 November 2025
SH01Allotment of Shares
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Resolution
21 August 2025
RESOLUTIONSResolutions
Memorandum Articles
21 August 2025
MAMA
Confirmation Statement With Updates
16 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
30 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Resolution
9 January 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Capital Allotment Shares
2 January 2025
SH01Allotment of Shares
Incorporation Company
18 April 2024
NEWINCIncorporation