General information

Name:

Dipta Ltd

Office Address:

65 Delamere Road UB4 0NN Hayes

Number: 09426560

Incorporation date: 2015-02-06

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dipta Limited can be reached at Hayes at 65 Delamere Road. Anyone can find this business by the post code - UB4 0NN. Dipta's incorporation dates back to year 2015. This enterprise is registered under the number 09426560 and its official status is active. This company's declared SIC number is 68209, that means Other letting and operating of own or leased real estate. The firm's most recent annual accounts describe the period up to Mon, 28th Feb 2022 and the most recent confirmation statement was released on Mon, 6th Feb 2023.

Shelly B., Satish G. and Uma G. are listed as firm's directors and have been doing everything they can to help the company for two years.

Executives with significant control over this firm are: Uma G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Satish G. owns over 3/4 of company shares and has 3/4 to full of voting rights. Shelly B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Shelly B.

Role: Director

Appointed: 21 January 2022

Latest update: 5 March 2024

Satish G.

Role: Director

Appointed: 06 February 2015

Latest update: 5 March 2024

Uma G.

Role: Director

Appointed: 06 February 2015

Latest update: 5 March 2024

People with significant control

Uma G.
Notified on 21 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Satish G.
Notified on 21 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Shelly B.
Notified on 21 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 1 November 2016
Start Date For Period Covered By Report 2015-02-06
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 1 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address Smile in Durham New Durham Road Stanley DH9 7UQ. Change occurred on December 21, 2023. Company's previous address: 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom. (AD01)
filed on: 21st, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
9
Company Age

Similar companies nearby

Closest companies