Dijon Design Holdings Limited

General information

Name:

Dijon Design Holdings Ltd

Office Address:

3 Warren Yard Wolverton Mill MK12 5NW Milton Keynes

Number: 04465677

Incorporation date: 2002-06-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dijon Design Holdings has been on the market for at least 22 years. Started under company registration number 04465677, this firm is classified as a Private Limited Company. You may find the office of this company during business times at the following address: 3 Warren Yard Wolverton Mill, MK12 5NW Milton Keynes. The company's classified under the NACE and SIC code 70100 which means Activities of head offices. Dijon Design Holdings Ltd released its latest accounts for the period up to 2022-12-31. The firm's latest confirmation statement was filed on 2023-07-20.

Within this specific business, the full range of director's responsibilities have so far been performed by Simon B. who was appointed in 2002. That business had been presided over by Jon B. until 2003. In order to provide support to the directors, this specific business has been utilizing the skills of Amanda B. as a secretary since 2003.

Executives with significant control over the firm are: Simon B. owns 1/2 or less of company shares. Amanda B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Amanda B.

Role: Secretary

Appointed: 28 February 2003

Latest update: 10 January 2024

Simon B.

Role: Director

Appointed: 20 June 2002

Latest update: 10 January 2024

People with significant control

Simon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Amanda B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 August 2024
Confirmation statement last made up date 20 July 2023
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 13 November 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 28 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 28 March 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Suite1 Field Barns, Castle Farm Clifton Road

Post code:

OX15 0TP

City / Town:

Deddington

HQ address,
2013

Address:

Suite1 Field Barns, Castle Farm Clifton Road

Post code:

OX15 0TP

City / Town:

Deddington

HQ address,
2014

Address:

Suite1 Field Barns, Castle Farm Clifton Road

Post code:

OX15 0TP

City / Town:

Deddington

HQ address,
2015

Address:

Suite1 Field Barns, Castle Farm Clifton Road

Post code:

OX15 0TP

City / Town:

Deddington

Accountant/Auditor,
2014

Name:

Connolly Accountants & Business Advisors Llp

Address:

18 Market Place

Post code:

NN13 7DP

City / Town:

Brackley

Accountant/Auditor,
2012

Name:

Connolly Accountants & Business Advisors Llp

Address:

58a High Street Stony Stratford

Post code:

MK11 1AQ

City / Town:

Milton Keynes

Accountant/Auditor,
2013 - 2015

Name:

Connolly Accountants & Business Advisors Llp

Address:

18 Market Place

Post code:

NN13 7DP

City / Town:

Brackley

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
21
Company Age

Closest Companies - by postcode