Ditch The Label Ltd

  • Active
  • Incorporated on 4 Feb 2013

Reg Address: 46 Upper North Street, Brighton BN1 3FH, England

Previous Names:
Ditch The Label C Ltd - 31 May 2013
Ditch The Label C Ltd - 4 Feb 2013

Company Classifications:
85600 - Educational support services


  • Summary The company with name "Ditch The Label Ltd" is a private-limited-guarant-nsc and located in 46 Upper North Street, Brighton BN1 3FH. Ditch The Label Ltd is currently in active status and it was incorporated on 4 Feb 2013 (11 years 7 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ditch The Label Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Aishnine Marie Benjamin Director 28 Feb 2024 British Active
2 Mark Gerald Woodruff Director 16 Jan 2023 British Active
3 Jenny Afia Director 1 Mar 2022 British Active
4 Hanna Rosa Smith Director 1 Mar 2022 British Active
5 Jesus Javier Diez-Aguirre Director 9 Dec 2021 Spanish,British Active
6 Victoria Ruth Miller Director 20 Oct 2021 British Active
7 Adam Hughes Director 7 Oct 2019 British Resigned
12 Oct 2023
8 Adam Hughes Director 7 Oct 2019 British Active
9 David Tobias Levine Director 17 Apr 2019 British Resigned
29 Aug 2021
10 David Tobias Levine Director 17 Apr 2019 British Active
11 Simon Richard Henry Comins Director 23 Aug 2018 British Active
12 Simon Richard Henry Comins Director 23 Aug 2018 British Active
13 Rebecca Barrie Director 30 May 2018 British Active
14 Rebecca Barrie Director 30 May 2018 British Active
15 Huw Aidan John Morris Director 7 Mar 2018 British Active
16 Huw Aidan John Morris Director 7 Mar 2018 British Resigned
10 Mar 2022
17 Susan Carole Baines Director 7 Mar 2018 British Resigned
2 Mar 2022
18 Susan Carole Baines Director 7 Mar 2018 British Active
19 Christian Spencer Jessen Director 18 Apr 2017 British Resigned
31 May 2020
20 Natalie May Koussa Director 19 Dec 2016 British Resigned
22 Dec 2017
21 Sheri Ann Bauman Director 6 Sep 2016 American Resigned
18 Jan 2017
22 Lee Marshall Director 22 Jul 2016 British Resigned
16 Jan 2018
23 Rebecca Reynolds Newton Director 5 Jul 2016 American Resigned
18 Jan 2017
24 Sharon Anne Pegg Director 18 Aug 2015 British Resigned
29 Dec 2016
25 Neil John Sumner Director 28 Jul 2015 British Resigned
25 Jan 2017
26 Darcy Mac Reggie Eastwood Secretary 1 May 2015 - Resigned
24 Oct 2016
27 Natalie May Ferris-Koussa Director 12 Apr 2015 British Resigned
13 Mar 2016
28 Jarah Kautha Koomson Director 12 Apr 2015 British Resigned
26 Jun 2021
29 Daniel Victor Elswood Parker Director 12 Apr 2015 British Resigned
25 Apr 2016
30 Jarah Kautha Koomson Director 12 Apr 2015 British Active
31 Jessie Pavenjit Kaur Gill Director 26 Mar 2015 British Resigned
22 Jan 2018
32 Susan Marie Jones Secretary 30 Dec 2014 - Active
33 Susan Marie Jones Secretary 30 Dec 2014 - Active
34 Wendy Michelle Hackett Director 27 Mar 2014 British Resigned
22 Aug 2015
35 Ian Rivers Director 24 Mar 2014 British Resigned
24 Oct 2016
36 Thomas Michael Curson Director 17 Jan 2014 British Resigned
24 Oct 2016
37 Andrew David Blosse Secretary 2 Aug 2013 British Resigned
16 Sep 2014
38 Liam Daniel Hackett Director 4 Feb 2013 British Active
39 Liam Daniel Hackett Director 4 Feb 2013 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Dr Liam Daniel Hackett
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ditch The Label Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 8 Mar 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 3 Mar 2024 Download PDF
3 Accounts - Total Exemption Full 14 Feb 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 24 Jan 2024 Download PDF
5 Confirmation Statement - No Updates 28 Feb 2023 Download PDF
6 Accounts - Total Exemption Full 17 Feb 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 20 Jan 2023 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 29 Jun 2021 Download PDF
9 Confirmation Statement - No Updates 16 Mar 2021 Download PDF
3 Pages
10 Incorporation - Memorandum Articles 11 Mar 2021 Download PDF
13 Pages
11 Resolution 11 Mar 2021 Download PDF
1 Pages
12 Change Of Constitution - Statement Of Companys Objects 11 Mar 2021 Download PDF
2 Pages
13 Accounts - Total Exemption Full 4 Mar 2021 Download PDF
27 Pages
14 Address - Change Registered Office Company With Date Old New 22 Jan 2021 Download PDF
1 Pages
15 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Dec 2020 Download PDF
57 Pages
16 Officers - Termination Director Company With Name Termination Date 1 Jun 2020 Download PDF
1 Pages
17 Confirmation Statement - No Updates 4 Feb 2020 Download PDF
3 Pages
18 Accounts - Total Exemption Full 13 Dec 2019 Download PDF
23 Pages
19 Officers - Appoint Person Director Company With Name Date 18 Oct 2019 Download PDF
2 Pages
20 Officers - Appoint Person Director Company With Name Date 23 Apr 2019 Download PDF
2 Pages
21 Confirmation Statement - No Updates 13 Feb 2019 Download PDF
3 Pages
22 Accounts - Total Exemption Full 11 Feb 2019 Download PDF
19 Pages
23 Officers - Change Person Director Company With Change Date 20 Dec 2018 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 25 Nov 2018 Download PDF
2 Pages
25 Address - Change Registered Office Company With Date Old New 23 Nov 2018 Download PDF
1 Pages
26 Address - Change Registered Office Company With Date Old New 23 Nov 2018 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 23 Aug 2018 Download PDF
2 Pages
28 Officers - Appoint Person Director Company With Name Date 30 May 2018 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 7 Mar 2018 Download PDF
2 Pages
31 Confirmation Statement - No Updates 7 Feb 2018 Download PDF
3 Pages
32 Officers - Termination Director Company With Name Termination Date 31 Jan 2018 Download PDF
1 Pages
33 Officers - Change Person Director Company With Change Date 24 Jan 2018 Download PDF
2 Pages
34 Persons With Significant Control - Change To A Person With Significant Control 24 Jan 2018 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 17 Jan 2018 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 22 Dec 2017 Download PDF
1 Pages
37 Accounts - Total Exemption Full 6 Dec 2017 Download PDF
19 Pages
38 Officers - Change Person Director Company With Change Date 22 Jun 2017 Download PDF
2 Pages
39 Officers - Change Person Director Company With Change Date 3 May 2017 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 18 Apr 2017 Download PDF
2 Pages
41 Confirmation Statement - Updates 15 Feb 2017 Download PDF
4 Pages
42 Officers - Termination Director Company With Name Termination Date 25 Jan 2017 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 19 Jan 2017 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 19 Jan 2017 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 29 Dec 2016 Download PDF
1 Pages
46 Officers - Change Person Director Company With Change Date 28 Dec 2016 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 20 Dec 2016 Download PDF
2 Pages
48 Change Of Constitution - Statement Of Companys Objects 17 Dec 2016 Download PDF
2 Pages
49 Change Of Constitution - Statement Of Companys Objects 4 Dec 2016 Download PDF
2 Pages
50 Officers - Termination Secretary Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 24 Oct 2016 Download PDF
1 Pages
53 Accounts - Total Exemption Full 30 Sep 2016 Download PDF
16 Pages
54 Officers - Appoint Person Director Company With Name Date 20 Sep 2016 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 18 Aug 2016 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name Date 17 Aug 2016 Download PDF
2 Pages
57 Officers - Appoint Person Director Company With Name Date 17 Aug 2016 Download PDF
2 Pages
58 Officers - Termination Director Company With Name Termination Date 12 May 2016 Download PDF
1 Pages
59 Officers - Termination Director Company With Name Termination Date 27 Mar 2016 Download PDF
1 Pages
60 Annual Return - Company With Made Up Date No Member List 14 Feb 2016 Download PDF
8 Pages
61 Address - Change Registered Office Company With Date Old New 5 Feb 2016 Download PDF
1 Pages
62 Accounts - Total Exemption Full 25 Nov 2015 Download PDF
16 Pages
63 Officers - Appoint Person Director Company With Name Date 28 Aug 2015 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name Date 28 Aug 2015 Download PDF
2 Pages
65 Officers - Appoint Person Director Company With Name Date 28 Aug 2015 Download PDF
2 Pages
66 Officers - Appoint Person Director Company With Name Date 25 Aug 2015 Download PDF
2 Pages
67 Officers - Termination Director Company With Name Termination Date 24 Aug 2015 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name Date 8 Jul 2015 Download PDF
2 Pages
69 Officers - Appoint Person Director Company With Name Date 8 Jul 2015 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name Date 8 Jul 2015 Download PDF
2 Pages
71 Officers - Appoint Person Director Company With Name Date 8 Jul 2015 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name Date 8 Jul 2015 Download PDF
2 Pages
73 Officers - Appoint Person Secretary Company With Name Date 1 May 2015 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date No Member List 3 Mar 2015 Download PDF
3 Pages
75 Officers - Appoint Person Secretary Company With Name Date 30 Dec 2014 Download PDF
2 Pages
76 Officers - Termination Secretary Company With Name Termination Date 16 Sep 2014 Download PDF
1 Pages
77 Accounts - Total Exemption Small 14 Aug 2014 Download PDF
5 Pages
78 Address - Change Registered Office Company With Date Old New 30 Jul 2014 Download PDF
1 Pages
79 Resolution 10 Mar 2014 Download PDF
25 Pages
80 Change Of Constitution - Statement Of Companys Objects 10 Mar 2014 Download PDF
2 Pages
81 Annual Return - Company With Made Up Date No Member List 3 Mar 2014 Download PDF
3 Pages
82 Officers - Appoint Person Secretary Company With Name 28 Aug 2013 Download PDF
2 Pages
83 Change Of Name - Certificate Company 31 May 2013 Download PDF
3 Pages
84 Incorporation - Company 4 Feb 2013 Download PDF
16 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.