DAIBOLA TRADE LTD

Register to unlock more data on OkredoRegister

DAIBOLA TRADE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06662944

Incorporation date

04/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2008)
dot icon12/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-08-31
dot icon25/04/2025
Appointment of Gunnar Mark Lindenblatt as a secretary on 2025-04-25
dot icon25/04/2025
Termination of appointment of Matthew James Fisher as a secretary on 2025-04-25
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon26/05/2023
Micro company accounts made up to 2022-08-31
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon30/05/2021
Micro company accounts made up to 2020-08-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon30/05/2020
Micro company accounts made up to 2019-08-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon30/05/2019
Micro company accounts made up to 2018-08-31
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon13/05/2018
Micro company accounts made up to 2017-08-31
dot icon05/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon21/06/2017
Micro company accounts made up to 2016-08-31
dot icon11/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon12/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/10/2014
Secretary's details changed for Matthew James Fisher on 2014-09-26
dot icon24/10/2014
Register inspection address has been changed from 4 Bryants Row Crewkerne Somerset TA18 8ER United Kingdom to 27 Goldcroft Yeovil Somerset BA21 4DG
dot icon28/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon08/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon15/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon01/06/2011
Annual return made up to 2010-08-04 with full list of shareholders
dot icon01/06/2011
Register inspection address has been changed
dot icon01/06/2011
Termination of appointment of Camster Secretary Ltd. as a secretary
dot icon31/05/2011
Director's details changed for Mr Gunnar Mark Lindenblatt on 2010-08-04
dot icon31/05/2011
Termination of appointment of Camster Secretary Ltd. as a secretary
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/05/2011
Registered office address changed from 81 Oxford Street Office 504 London W1D 2EU England on 2011-05-10
dot icon06/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/01/2010
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Camster Secretary Ltd. on 2009-12-28
dot icon30/12/2009
Annual return made up to 2009-08-04 with full list of shareholders
dot icon23/11/2009
Registered office address changed from Office 504 81 Oxford Street London W1D 2EU on 2009-11-23
dot icon11/11/2009
Appointment of Matthew James Fisher as a secretary
dot icon18/05/2009
Registered office changed on 18/05/2009 from, 27, old gloucester street, london, WC1N 3AX, england
dot icon04/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.41K
-
0.00
-
-
2022
1
11.28K
-
0.00
-
-
2022
1
11.28K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

11.28K £Ascended8.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindenblatt, Mark Gunnar, Dr
Director
04/08/2008 - Present
2
Lindenblatt, Gunnar Mark
Secretary
25/04/2025 - Present
-
Fisher, Matthew James
Secretary
30/10/2009 - 25/04/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAIBOLA TRADE LTD

DAIBOLA TRADE LTD is an(a) Active company incorporated on 04/08/2008 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DAIBOLA TRADE LTD?

toggle

DAIBOLA TRADE LTD is currently Active. It was registered on 04/08/2008 .

Where is DAIBOLA TRADE LTD located?

toggle

DAIBOLA TRADE LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does DAIBOLA TRADE LTD do?

toggle

DAIBOLA TRADE LTD operates in the Book publishing (58.11 - SIC 2007) sector.

How many employees does DAIBOLA TRADE LTD have?

toggle

DAIBOLA TRADE LTD had 1 employees in 2022.

What is the latest filing for DAIBOLA TRADE LTD?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-04 with no updates.