UKBizDB.co.uk

DIMA INTERNATIONAL LIMITED

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

This company is commonly known as Dima International Limited. The company was founded 28 years ago and was given the registration number 03188913. The firm's registered office is in ILFORD. You can find them at 962 Eastern Avenue, Newbury Park, Ilford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DIMA INTERNATIONAL LIMITED
Company Number:03188913
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:962 Eastern Avenue, Newbury Park, Ilford, Essex, IG2 7JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
962 Eastern Avenue, Newbury Park, Ilford, IG2 7JD

Secretary01 May 2015Active
962, Eastern Avenue, Newbury Park, Ilford, United Kingdom, IG2 7JD

Director02 April 2001Active
232 Bethnal Green Road, London, E2 0AA

Secretary30 April 1997Active
Via Felice De Stefano, Solofra Avellino, Italy, FOREIGN

Secretary22 April 1996Active
Vie Aldo Moro, Solofra 83029, Italy,

Secretary01 May 1998Active
43 Woodlands Road, Ilford, IG1 1JL

Secretary24 April 2000Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Secretary22 April 1996Active
232 Bethnal Green Road, London, E2 0AA

Director01 May 1998Active
Vie Aldo Moro, Solofra 83029, Italy,

Director22 April 1996Active
232 Bethnal Green Road, London, E2 0AA

Director22 April 1996Active
11 Ashburnham Mansions, Ashburnham Road Chelsea, London, SW10 0PA

Director24 April 2000Active
71 Bath Court, Bath Street, London, EC1V 9NT

Nominee Director22 April 1996Active

People with Significant Control

Mr Diodato Michele De Maio
Notified on:31 May 2020
Status:Active
Date of birth:May 1972
Nationality:Italian
Country of residence:United Kingdom
Address:962, Eastern Avenue, Ilford, United Kingdom, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Luigi De Maio
Notified on:01 June 2016
Status:Active
Date of birth:September 1974
Nationality:Italian
Address:962 Eastern Avenue, Ilford, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Diodato Michele De Maio
Notified on:01 June 2016
Status:Active
Date of birth:May 1972
Nationality:Italian
Address:962 Eastern Avenue, Ilford, IG2 7JD
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-25Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.