UKBizDB.co.uk

DIO IMPLANTS LIMITED

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

This company is commonly known as Dio Implants Limited. The company was founded 6 years ago and was given the registration number 10993266. The firm's registered office is in BRISTOL. You can find them at Office 1, 34 St Nicholas Street, Bristol, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:DIO IMPLANTS LIMITED
Company Number:10993266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2017
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
  • 86220 - Specialists medical practice activities
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:Office 1, 34 St Nicholas Street, Bristol, England, BS1 1TG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 1, 34 St Nicholas Street, Bristol, England, BS1 1TG

Director14 March 2020Active
20-22, Wenlock Road, London, England, N1 7GU

Director03 October 2017Active
Office 1, 34 St. Nicholas Street, Bristol, England, BS1 1TG

Director01 April 2018Active

People with Significant Control

Mr Robert James Swatton
Notified on:14 March 2020
Status:Active
Date of birth:June 1987
Nationality:New Zealander
Country of residence:England
Address:Office 1, 34 St Nicholas Street, Bristol, England, BS1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Iain Forster
Notified on:01 April 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:Office 1, 34 St Nicholas Street, Bristol, England, BS1 1TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Alexander Fischer
Notified on:03 October 2017
Status:Active
Date of birth:March 1979
Nationality:Austrian
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 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
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-07-01Gazette

Gazette filings brought up to date.

Download
2022-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Change account reference date company previous extended.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2020-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-01-24Address

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

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2017-10-03Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.