Di-log Limited

General information

Name:

Di-log Ltd

Office Address:

Unit 28 Wheel Forge Way Ashburton Road West Trafford Park M17 1EH Manchester

Number: 03527812

Incorporation date: 1998-03-16

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Di-log came into being in 1998 as a company enlisted under no 03527812, located at M17 1EH Manchester at Unit 28 Wheel Forge Way. The firm has been in business for 26 years and its last known status is active. The business name of the firm got changed in 2011 to Di-log Limited. This enterprise previous name was A N H Electronics. This business's Standard Industrial Classification Code is 46520 - Wholesale of electronic and telecommunications equipment and parts. The latest filed accounts documents were submitted for the period up to 2022/04/30 and the most current confirmation statement was released on 2023/03/31.

The corporation's trademark number is UK00003189883. They filed a trademark application on 2016-10-07 and it was registered three months later. The trademark is valid until 2026-10-07.

Ashfaq M. is this particular company's solitary director, who was appointed in 1998. For fourteen years Jonathan K., had been performing the duties for the following business up to the moment of the resignation 6 years ago. In addition a different director, specifically Noreen M. quit 4 years ago.

  • Previous company's names
  • Di-log Limited 2011-09-14
  • A N H Electronics Limited 1998-03-16

Trade marks

Trademark UK00003189883
Trademark image:-
Status:Registered
Filing date:2016-10-07
Date of entry in register:2017-01-20
Renewal date:2026-10-07
Owner name:Di-Log ltd
Owner address:DI Log, Unit 28, Wheel Forge Way, Trafford Park, MANCHESTER, United Kingdom, M17 1EH

Financial data based on annual reports

Company staff

Ashfaq M.

Role: Director

Appointed: 16 March 1998

Latest update: 22 February 2024

People with significant control

Ashfaq 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.

Ashfaq 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
Noreen M.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 29 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 November 2014
Annual Accounts 6 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 6 October 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 7 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Amended accounts for the period to 2018/04/30 (AAMD)
filed on: 9th, September 2019
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
26
Company Age

Similar companies nearby

Closest companies