UKBizDB.co.uk

DBI INNOVATIONS GROUP LIMITED

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

This company is commonly known as Dbi Innovations Group Limited. The company was founded 7 years ago and was given the registration number 10767552. The firm's registered office is in LONDON. You can find them at 24 Elliot Road, Hendon, London, . This company's SIC code is 17220 - Manufacture of household and sanitary goods and of toilet requisites.

Company Information

Name:DBI INNOVATIONS GROUP LIMITED
Company Number:10767552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2017
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 17220 - Manufacture of household and sanitary goods and of toilet requisites
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:24 Elliot Road, Hendon, London, United Kingdom, NW4 3DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Elliot Road, Hendon, London, United Kingdom, NW4 3DL

Director15 February 2021Active
24, Elliot Road, London, England, NW4 3DL

Director25 January 2021Active
24, Elliot Road, Hendon, London, United Kingdom, NW4 3DL

Director12 May 2017Active
161, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD

Director09 October 2020Active
21-7, Westbourne Street, London, England, W2 2TZ

Director01 August 2017Active
Flat 7, 21 Westbourne Street, London, England, W2 2TZ

Director06 June 2020Active

People with Significant Control

Mr Hao Hu
Notified on:15 February 2021
Status:Active
Date of birth:August 1981
Nationality:Chinese
Country of residence:United Kingdom
Address:24, Elliot Road, London, United Kingdom, NW4 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Hatefi Mofrad
Notified on:25 January 2021
Status:Active
Date of birth:September 1976
Nationality:French
Country of residence:England
Address:24, Elliot Road, London, England, NW4 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Hao Hu
Notified on:10 June 2020
Status:Active
Date of birth:August 1981
Nationality:Chinese
Country of residence:United Kingdom
Address:161, Viglen House, London, United Kingdom, HA0 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
Robert Hatefi Mofrad
Notified on:12 May 2017
Status:Active
Date of birth:September 1976
Nationality:French
Country of residence:United Kingdom
Address:24, Elliot Road, London, United Kingdom, NW4 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved compulsory.

Download
2021-12-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-03-03Address

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

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Officers

Appoint person director company with name date.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Address

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

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-10-22Accounts

Change account reference date company current extended.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.