General information

Name:

Dimugo Limited

Office Address:

483 Green Lanes N13 4BS London

Number: 07485054

Incorporation date: 2011-01-07

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

2011 is the date that marks the beginning of Dimugo Ltd, a firm registered at 483 Green Lanes, , London. This means it's been thirteen years Dimugo has prospered on the British market, as the company was created on 2011/01/07. The reg. no. is 07485054 and its zip code is N13 4BS. The company's registered with SIC code 62020 which stands for Information technology consultancy activities. 31st January 2021 is the last time the company accounts were filed.

Right now, the limited company is led by just one managing director: Nathalie H., who was chosen to lead the company on 2012/02/01. For one year Laurent R., had performed the duties for the following limited company up to the moment of the resignation in 2012. Furthermore, the managing director's efforts are constantly aided with by a secretary - Laurent R., who was officially appointed by the following limited company twelve years ago.

Nathalie H. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Laurent R.

Role: Secretary

Appointed: 01 February 2012

Latest update: 29 February 2024

Nathalie H.

Role: Director

Appointed: 01 February 2012

Latest update: 29 February 2024

People with significant control

Nathalie H.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 18 January 2022
Confirmation statement last made up date 04 January 2021
Annual Accounts 28 November 2012
Start Date For Period Covered By Report 2011-01-07
End Date For Period Covered By Report 2012-01-31
Date Approval Accounts 28 November 2012
Annual Accounts 23 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 23 October 2013
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 31 October 2016
Annual Accounts 31 October 2017
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 2017-01-31
Date Approval Accounts 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-02-01
End Date For Period Covered By Report 2018-01-31
Annual Accounts
Start Date For Period Covered By Report 2018-02-01
End Date For Period Covered By Report 2019-01-31
Annual Accounts
Start Date For Period Covered By Report 2019-02-01
End Date For Period Covered By Report 2020-01-31
Annual Accounts
Start Date For Period Covered By Report 2020-02-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
End Date For Period Covered By Report 2014-01-31
Annual Accounts 31 January 2015
Date Approval Accounts 31 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 29th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Similar companies nearby

Closest companies