Dgi (2009) Ltd

General information

Name:

Dgi (2009) Limited

Office Address:

6 South End KT23 4SQ Bookham

Number: 06858735

Incorporation date: 2009-03-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is registered in Bookham under the ID 06858735. The firm was registered in the year 2009. The headquarters of the company is located at 6 South End . The post code is KT23 4SQ. This enterprise's declared SIC number is 33190 and their NACE code stands for Repair of other equipment. The firm's most recent accounts cover the period up to 2022-03-31 and the most recent confirmation statement was submitted on 2023-03-25.

Within this business, all of director's responsibilities up till now have been carried out by Ian T. and Dermot D.. When it comes to these two people, Ian T. has been with the business for the longest time, having become a vital part of the Management Board on March 2009.

Executives with significant control over the firm are: Ian T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dermot D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Ian T.

Role: Secretary

Appointed: 25 March 2009

Latest update: 5 February 2024

Ian T.

Role: Director

Appointed: 25 March 2009

Latest update: 5 February 2024

Dermot D.

Role: Director

Appointed: 25 March 2009

Latest update: 5 February 2024

People with significant control

Ian T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dermot D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 12 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 12 December 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 10 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
15
Company Age

Similar companies nearby

Closest companies