Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DITCH THE LABEL LTD
Company Information for

DITCH THE LABEL LTD

46 UPPER NORTH STREET, BRIGHTON, BN1 3FH,
Company Registration Number
08387544
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ditch The Label Ltd
DITCH THE LABEL LTD was founded on 2013-02-04 and has its registered office in Brighton. The organisation's status is listed as "Active". Ditch The Label Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DITCH THE LABEL LTD
 
Legal Registered Office
46 UPPER NORTH STREET
BRIGHTON
BN1 3FH
Other companies in BN1
 
Previous Names
DITCH THE LABEL C LTD31/05/2013
Filing Information
Company Number 08387544
Company ID Number 08387544
Date formed 2013-02-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:16:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DITCH THE LABEL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DITCH THE LABEL LTD
The following companies were found which have the same name as DITCH THE LABEL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ditch The Label U.S. 2710 Gateway Oaks Dr Ste 150N Sacramento CA 95833 Active Company formed on the 2016-10-25

Company Officers of DITCH THE LABEL LTD

Current Directors
Officer Role Date Appointed
SUSAN MARIE JONES
Company Secretary 2014-12-30
SUSAN CAROLE BAINES
Director 2018-03-07
REBECCA BARRIE
Director 2018-05-30
LIAM DANIEL HACKETT
Director 2013-02-04
CHRISTIAN SPENCER JESSEN
Director 2017-04-18
JARAH KAUTHA KOOMSON
Director 2015-04-12
HUW AIDAN JOHN MORRIS
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JESSIE PAVENJIT KAUR GILL
Director 2015-03-26 2018-01-22
LEE MARSHALL
Director 2016-07-22 2018-01-16
NATALIE MAY KOUSSA
Director 2016-12-19 2017-12-22
NEIL JOHN SUMNER
Director 2015-07-28 2017-01-25
SHERI ANN BAUMAN
Director 2016-09-06 2017-01-18
REBECCA REYNOLDS NEWTON
Director 2016-07-05 2017-01-18
SHARON ANNE PEGG
Director 2015-08-18 2016-12-29
DARCY MAC REGGIE EASTWOOD
Company Secretary 2015-05-01 2016-10-24
THOMAS MICHAEL CURSON
Director 2014-01-17 2016-10-24
IAN RIVERS
Director 2014-03-24 2016-10-24
DANIEL VICTOR ELSWOOD PARKER
Director 2015-04-12 2016-04-25
NATALIE MAY FERRIS-KOUSSA
Director 2015-04-12 2016-03-13
WENDY MICHELLE HACKETT
Director 2014-03-27 2015-08-22
JON DAVID CROSS
Company Secretary 2013-08-02 2014-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CAROLE BAINES EAST LONDON OUT PROJECT Director 2017-12-08 CURRENT 1997-04-14 Active
CHRISTIAN SPENCER JESSEN RUBBER GLOVE PRODUCTIONS LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
CHRISTIAN SPENCER JESSEN DYSCRASIA LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-03-03DIRECTOR APPOINTED MS AISHNINE MARIE BENJAMIN
2024-02-1428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-24REGISTERED OFFICE CHANGED ON 24/01/24 FROM Phoenix House 3rd Floor 32 West Street Brighton BN1 2RT England
2023-10-12APPOINTMENT TERMINATED, DIRECTOR ADAM HUGHES
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-02-1728/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20DIRECTOR APPOINTED MR MARK GERALD WOODRUFF
2023-01-20AP01DIRECTOR APPOINTED MR MARK GERALD WOODRUFF
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR HUW AIDAN JOHN MORRIS
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CAROLE BAINES
2022-03-03AP01DIRECTOR APPOINTED MRS HANNA ROSA SMITH
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR JESUS JAVIER DIEZ-AGUIRRE
2021-11-30AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26AP01DIRECTOR APPOINTED MRS VICTORIA RUTH MILLER
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TOBIAS LEVINE
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JARAH KAUTHA KOOMSON
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2021-03-11CC04Statement of company's objects
2021-03-11RES13Resolutions passed:
  • Chairperson signing on behalf of the board of trustee and the cheif executive officer signing on behalf of the charity, 19/02/2021
2021-03-11MEM/ARTSARTICLES OF ASSOCIATION
2021-03-04AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/21 FROM Ovest House 3rd Floor 58 West Street Brighton BN1 2RA England
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 083875440001
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SPENCER JESSEN
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SPENCER JESSEN
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-13AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18AP01DIRECTOR APPOINTED MR ADAM HUGHES
2019-04-23AP01DIRECTOR APPOINTED MR DAVID TOBIAS LEVINE
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2019-02-11AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CH01Director's details changed for Mrs Jarah Kautha Koomson on 2018-12-17
2018-11-25CH01Director's details changed for Mrs Jarah Kautha Koomson on 2018-11-23
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM 15-17 Middle Street Brighton BN1 1AL England
2018-08-23AP01DIRECTOR APPOINTED MR SIMON RICHARD HENRY COMINS
2018-05-30AP01DIRECTOR APPOINTED REBECCA BARRIE
2018-03-07AP01DIRECTOR APPOINTED MR HUW AIDAN JOHN MORRIS
2018-03-07AP01DIRECTOR APPOINTED MS SUSAN CAROLE BAINES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JESSIE PAVENJIT KAUR GILL
2018-01-24CH01Director's details changed for Mr Liam Daniel Hackett on 2018-01-19
2018-01-24PSC04Change of details for Mr Liam Daniel Hackett as a person with significant control on 2018-01-19
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARSHALL
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE MAY KOUSSA
2017-12-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22CH01Director's details changed for Miss Jarah Kautha Kasule on 2017-06-22
2017-05-03CH01Director's details changed for Mr Liam Daniel Hackett on 2017-05-03
2017-04-18AP01DIRECTOR APPOINTED DR CHRISTIAN SPENCER JESSEN
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN SUMNER
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SHERI BAUMAN
2017-01-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA NEWTON
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ANNE PEGG
2016-12-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE MAY KOUSSA / 28/12/2016
2016-12-20AP01DIRECTOR APPOINTED MS NATALIE MAY KOUSSA
2016-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2016-12-17CC04STATEMENT OF COMPANY'S OBJECTS
2016-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN RIVERS
2016-10-24TM02APPOINTMENT TERMINATED, SECRETARY DARCY EASTWOOD
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CURSON
2016-09-30AA28/02/16 TOTAL EXEMPTION FULL
2016-09-20AP01DIRECTOR APPOINTED PROFESSOR SHERI ANN BAUMAN
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARSHALL / 17/08/2016
2016-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MARSHALL / 17/08/2016
2016-08-17AP01DIRECTOR APPOINTED MS REBECCA REYNOLDS NEWTON
2016-08-17AP01DIRECTOR APPOINTED MR LEE MARSHALL
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PARKER
2016-03-27TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE FERRIS-KOUSSA
2016-02-14AR0104/02/16 NO MEMBER LIST
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 15-17 15-17 MIDDLE STREET BRIGHTON EAST SUSSEX BN1 1AL
2015-11-25AA28/02/15 TOTAL EXEMPTION FULL
2015-08-28AP01DIRECTOR APPOINTED MR NEIL JOHN SUMNER
2015-08-28AP01DIRECTOR APPOINTED MR THOMAS MICHAEL CURSON
2015-08-28AP01DIRECTOR APPOINTED MISS NATALIE MAY FERRIS-KOUSSA
2015-08-25AP01DIRECTOR APPOINTED MRS SHARON ANNE PEGG
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WENDY HACKETT
2015-07-08AP01DIRECTOR APPOINTED MISS JARAH KAUTHA KASULE
2015-07-08AP01DIRECTOR APPOINTED MS JESSIE PAVENJIT KAUR GILL
2015-07-08AP01DIRECTOR APPOINTED MS WENDY MICHELLE HACKETT
2015-07-08AP01DIRECTOR APPOINTED MR DANIEL VICTOR ELSWOOD PARKER
2015-07-08AP01DIRECTOR APPOINTED MR IAN RIVERS
2015-05-01AP03SECRETARY APPOINTED MR DARCY MAC REGGIE EASTWOOD
2015-03-03AR0104/02/15 NO MEMBER LIST
2014-12-30AP03SECRETARY APPOINTED MRS SUSAN MARIE JONES
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY JON CROSS
2014-08-14AA28/02/14 TOTAL EXEMPTION SMALL
2014-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2014 FROM 528 CLOCK FACE ROAD ST HELENS MERSEYSIDE WA9 4UN
2014-03-10CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-10RES01ADOPT ARTICLES 05/03/2014
2014-03-03AR0104/02/14 NO MEMBER LIST
2013-08-28AP03SECRETARY APPOINTED MR JON DAVID CROSS
2013-05-31RES15CHANGE OF NAME 29/05/2013
2013-05-31CERTNMCOMPANY NAME CHANGED DITCH THE LABEL C LTD CERTIFICATE ISSUED ON 31/05/13
2013-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to DITCH THE LABEL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DITCH THE LABEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DITCH THE LABEL LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DITCH THE LABEL LTD

Intangible Assets
Patents
We have not found any records of DITCH THE LABEL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DITCH THE LABEL LTD
Trademarks

Trademark applications by DITCH THE LABEL LTD

DITCH THE LABEL LTD is the Original Applicant for the trademark DITCH THE LABEL ™ (87038443) through the USPTO on the 2016-05-16
Application software; computer software; computer software programs; computer software downloaded from the Internet or mobile phones; downloadable software applications (apps); application software and computer software for social networking; computer application software for mobile phones, namely, software for social networking; downloadable software in the nature of a mobile application for social networking; computer software for the collection, editing, organizing, modifying, transmission, storage and sharing of data and information; computer software for use as an application programming interface (API); application programming interface (API) for computer software which facilitates online services for social networking, building social networking applications and for allowing data retrieval, upload, download, access and management; computer software to enable uploading, downloading, accessing, posting, displaying, tagging, blogging, streaming, linking, sharing or otherwise providing electronic media or information via computer and communication networks
Income
Government Income
We have not found government income sources for DITCH THE LABEL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as DITCH THE LABEL LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where DITCH THE LABEL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DITCH THE LABEL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DITCH THE LABEL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.