UKBizDB.co.uk

DAGO WINES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dago Wines Ltd. The company was founded 12 years ago and was given the registration number 08058044. The firm's registered office is in LONDON. You can find them at Unit 3 Ibex House 2 Leytonstone Road, Stratford, London, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:DAGO WINES LTD
Company Number:08058044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2012
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
  • 47250 - Retail sale of beverages in specialised stores

Office Address & Contact

Registered Address:Unit 3 Ibex House 2 Leytonstone Road, Stratford, London, United Kingdom, E15 1SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 223, Ability Place, 37 Millharbour, London, United Kingdom, E14 9DF

Director05 September 2023Active
Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, United Kingdom, E15 1SE

Director05 October 2015Active
7, Gaskell Street, London, United Kingdom, SW4 6PA

Director04 May 2012Active
Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, United Kingdom, E15 1SE

Director16 January 2014Active
355a, Barking Road, London, England, E6 1LA

Director04 May 2012Active
35, Zealand Road, London, England, E3 5RA

Director22 November 2014Active
Unit 3 Ibex House, 2 Leytonstone Road, Stratford, London, United Kingdom, E15 1SE

Director27 June 2017Active

People with Significant Control

Mr Marco Giuliani
Notified on:05 September 2023
Status:Active
Date of birth:February 1993
Nationality:Italian
Country of residence:England
Address:Apartment 4109 Arena Tower, 25 Crossharbour Plaza, London, England, E14 9YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Lucia Bonadies
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:Italian
Country of residence:England
Address:Unit 3 Ibex House, 2 Leytonstone Road, London, England, E15 1SE
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Persons with significant control

Change to a person with significant control.

Download
2024-04-23Officers

Change person director company with change date.

Download
2023-10-05Address

Change registered office address company with date old address new address.

Download
2023-10-05Persons with significant control

Change to a person with significant control.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Address

Change registered office address company with date old address new address.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-10-05Officers

Appoint person director company with name date.

Download
2023-10-05Officers

Termination director company with name termination date.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Capital

Capital cancellation shares.

Download
2021-11-09Capital

Capital return purchase own shares.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.