Dionysius Importers Ltd

General information

Name:

Dionysius Importers Limited

Office Address:

Unit 5 Trafalgar Trading Estate 82 Jeffreys Road EN3 7TY Enfield

Number: 08073394

Incorporation date: 2012-05-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Dionysius Importers Ltd. This company first started twelve years ago and was registered under 08073394 as the registration number. This registered office of this company is registered in Enfield. You may find them at Unit 5 Trafalgar Trading Estate, 82 Jeffreys Road. This company's Standard Industrial Classification Code is 47910 which stands for Retail sale via mail order houses or via Internet. The most recent annual accounts cover the period up to 2022/08/31 and the most recent confirmation statement was submitted on 2022/11/21.

Our database describing this particular enterprise's MDs indicates the existence of two directors: Varatharajan S. and Claudio M. who became a part of the team on 2020-09-24 and 2012-05-17.

Claudio M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Varatharajan S.

Role: Director

Appointed: 24 September 2020

Latest update: 9 February 2024

Claudio M.

Role: Director

Appointed: 17 May 2012

Latest update: 9 February 2024

People with significant control

Claudio M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 14 February 2014
Start Date For Period Covered By Report 2012-05-17
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 14 February 2014
Annual Accounts 19 April 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 April 2016
Annual Accounts 21 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 21 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 31 May 2014
Annual Accounts 28 July 2015
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 28 July 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Tuesday 21st November 2023 (CS01)
filed on: 1st, December 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

3rd Floor 207 Regent Street

Post code:

W1B 3HH

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
  • 56210 : Event catering activities
11
Company Age

Closest Companies - by postcode