DGICOL TRADING LIMITED

Register to unlock more data on OkredoRegister

DGICOL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06332684

Incorporation date

03/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2007)
dot icon15/09/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Unit 13, 2nd Floor, Olympia House Armitage Road London NW11 8RQ on 2025-04-16
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon25/11/2020
Change of details for Mr Francois Chevally as a person with significant control on 2020-01-01
dot icon25/11/2020
Change of details for Mr Francois Chevally as a person with significant control on 2020-01-01
dot icon25/11/2020
Change of details for Mr Francois Chevally as a person with significant control on 2020-11-24
dot icon25/11/2020
Change of details for Mr Francois Chevally as a person with significant control on 2020-01-01
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon09/09/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon19/07/2018
Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 2018-07-19
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon07/12/2016
Director's details changed for Mr Francois Chevalley on 2016-12-07
dot icon11/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-10 with updates
dot icon29/03/2016
Registered office address changed from 6th Floor 32 Ludgate Hill London EC4M 7DR to 1st Floor 3 Crawford Place London W1H 4LB on 2016-03-29
dot icon29/01/2016
Total exemption small company accounts made up to 2014-12-31
dot icon29/09/2015
Previous accounting period shortened from 2014-12-30 to 2014-12-29
dot icon28/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2013-12-30
dot icon30/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon28/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon03/07/2012
Statement by directors
dot icon03/07/2012
Statement of capital on 2012-07-03
dot icon03/07/2012
Solvency statement dated 13/04/12
dot icon03/07/2012
Resolutions
dot icon18/06/2012
Resolutions
dot icon13/06/2012
Statement of capital following an allotment of shares on 2012-04-13
dot icon24/03/2012
Compulsory strike-off action has been discontinued
dot icon23/03/2012
Total exemption small company accounts made up to 2010-12-31
dot icon24/02/2012
Compulsory strike-off action has been suspended
dot icon14/02/2012
First Gazette notice for compulsory strike-off
dot icon29/12/2011
Termination of appointment of Jaya Services Limited as a director
dot icon29/12/2011
Termination of appointment of Cms Management Services Ltd. as a secretary
dot icon01/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon17/08/2011
Appointment of Jaya Services Limited as a director
dot icon17/08/2011
Appointment of Cms Management Services Ltd. as a secretary
dot icon10/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Jaya Services Limited as a director
dot icon25/05/2011
Termination of appointment of Cms Management Services Limited as a secretary
dot icon19/03/2011
Compulsory strike-off action has been discontinued
dot icon18/03/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon31/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon31/08/2010
Secretary's details changed for Cms Management Services Limited on 2010-08-03
dot icon31/08/2010
Director's details changed for Mr Francois Chevalley on 2010-08-03
dot icon31/08/2010
Director's details changed for Jaya Services Limited on 2010-08-03
dot icon04/01/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon19/08/2009
Return made up to 03/08/09; full list of members
dot icon28/04/2009
Accounts for a dormant company made up to 2008-08-31
dot icon27/10/2008
Return made up to 03/08/08; full list of members
dot icon27/10/2008
Secretary's change of particulars / cms management services LIMITED / 04/08/2007
dot icon14/10/2008
Resolutions
dot icon06/10/2008
Director appointed mr francois chevalley
dot icon06/10/2008
Appointment terminated director andres sanchez
dot icon22/09/2008
Resolutions
dot icon16/09/2008
Director appointed mr andres maximino sanchez
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon14/08/2007
Resolutions
dot icon03/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-44.39 % *

* during past year

Cash in Bank

£352,822.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(EUR)
Total Assets(EUR)
Turnover(EUR)
Cash in Bank(EUR)
Total Liabilities(EUR)
2021
0
259.63K
-
0.00
634.44K
-
2022
0
753.13K
-
0.00
352.82K
-
2022
0
753.13K
-
0.00
352.82K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(EUR)

753.13K £Ascended190.07 % *

Total Assets(EUR)

-

Turnover(EUR)

0.00 £Ascended- *

Cash in Bank(EUR)

352.82K £Descended-44.39 % *

Total Liabilities(EUR)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chevalley, Francois
Director
06/10/2008 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DGICOL TRADING LIMITED

DGICOL TRADING LIMITED is an(a) Active company incorporated on 03/08/2007 with the registered office located at Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DGICOL TRADING LIMITED?

toggle

DGICOL TRADING LIMITED is currently Active. It was registered on 03/08/2007 .

Where is DGICOL TRADING LIMITED located?

toggle

DGICOL TRADING LIMITED is registered at Unit 13, 2nd Floor, Olympia House, Armitage Road, London NW11 8RQ.

What does DGICOL TRADING LIMITED do?

toggle

DGICOL TRADING LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

What is the latest filing for DGICOL TRADING LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-09 with no updates.