DIMA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

DIMA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03188913

Incorporation date

22/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

962 Eastern Avenue, Newbury Park, Ilford, Essex IG2 7JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1996)
dot icon18/03/2026
Cessation of Diodato Michele De Maio as a person with significant control on 2024-10-28
dot icon18/03/2026
Notification of a person with significant control statement
dot icon18/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon09/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon23/10/2023
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon26/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon08/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/07/2020
Second filing of Confirmation Statement dated 2020-07-07
dot icon09/07/2020
Change of details for Diodato De Maio as a person with significant control on 2020-07-08
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon07/07/2020
Director's details changed for Mr Jamil Raja on 2020-07-07
dot icon18/06/2020
Notification of Diodato De Maio as a person with significant control on 2020-05-31
dot icon17/06/2020
Withdrawal of a person with significant control statement on 2020-06-17
dot icon11/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon11/05/2020
Director's details changed for Mr Jamil Raja on 2020-05-10
dot icon28/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon22/10/2019
Satisfaction of charge 5 in full
dot icon22/10/2019
Satisfaction of charge 2 in full
dot icon10/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon09/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon01/06/2018
Notification of a person with significant control statement
dot icon25/05/2018
Cessation of Diodato De Maio as a person with significant control on 2018-04-18
dot icon22/05/2018
Cessation of Luigi De Maio as a person with significant control on 2018-04-18
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/05/2016
Annual return made up to 2016-04-22 with full list of shareholders
dot icon06/05/2016
Director's details changed for Mr Jamil Raja on 2015-11-01
dot icon24/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon17/07/2015
Appointment of Mr Jabaar Raja as a secretary on 2015-05-01
dot icon23/04/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/04/2014
Annual return made up to 2014-04-22 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon26/04/2013
Annual return made up to 2013-04-22 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/05/2012
Annual return made up to 2012-04-22 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon21/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon29/04/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Jamil Raja on 2009-10-01
dot icon29/04/2010
Termination of appointment of Nazram Raja as a secretary
dot icon06/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 22/04/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon09/07/2008
Particulars of a mortgage or charge/co extend / charge no: 5
dot icon12/05/2008
Return made up to 22/04/08; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/05/2007
Return made up to 22/04/07; full list of members
dot icon03/11/2006
Return made up to 22/04/06; full list of members
dot icon31/10/2006
Particulars of mortgage/charge
dot icon19/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon20/07/2005
Return made up to 22/04/05; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon27/04/2004
Return made up to 22/04/04; full list of members
dot icon03/03/2004
Accounts for a small company made up to 2003-04-30
dot icon04/06/2003
Accounts for a small company made up to 2002-04-30
dot icon02/05/2003
Return made up to 22/04/03; full list of members
dot icon19/07/2002
Return made up to 22/04/02; full list of members
dot icon13/05/2002
Accounts for a medium company made up to 2001-04-30
dot icon23/07/2001
Particulars of mortgage/charge
dot icon22/05/2001
Return made up to 22/04/01; full list of members
dot icon05/04/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon05/04/2001
Accounts for a medium company made up to 2000-04-30
dot icon09/10/2000
Particulars of mortgage/charge
dot icon19/09/2000
Registered office changed on 19/09/00 from: reflection house 116 cheshire street london E2 6EJ
dot icon22/06/2000
Return made up to 22/04/00; full list of members
dot icon15/05/2000
New secretary appointed
dot icon15/05/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon15/05/2000
Secretary resigned
dot icon15/02/2000
Accounts for a small company made up to 1999-04-30
dot icon11/08/1999
Registered office changed on 11/08/99 from: reflection house 116 cheshire street london E2 6EJ
dot icon06/08/1999
Particulars of mortgage/charge
dot icon13/07/1999
Return made up to 22/04/99; full list of members
dot icon09/04/1999
Director resigned
dot icon09/04/1999
Secretary resigned
dot icon09/04/1999
New director appointed
dot icon09/04/1999
New secretary appointed
dot icon02/03/1999
Accounts for a small company made up to 1998-04-30
dot icon13/05/1998
Return made up to 22/04/98; no change of members
dot icon23/02/1998
Accounts for a small company made up to 1997-04-30
dot icon12/06/1997
New secretary appointed
dot icon12/06/1997
Return made up to 22/04/97; full list of members
dot icon12/06/1997
Director resigned
dot icon12/06/1997
Secretary resigned
dot icon04/07/1996
Ad 22/04/96--------- £ si 999@1=999 £ ic 1/1000
dot icon26/06/1996
New director appointed
dot icon31/05/1996
New director appointed
dot icon20/05/1996
New secretary appointed
dot icon20/05/1996
Registered office changed on 20/05/96 from: 232 bethnal green road london E2
dot icon20/05/1996
Secretary resigned
dot icon20/05/1996
Director resigned
dot icon22/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon-23.45 % *

* during past year

Cash in Bank

£31,655.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.20M
-
0.00
13.08K
-
2022
1
2.06M
-
0.00
41.35K
-
2023
0
2.05M
-
0.00
31.66K
-
2023
0
2.05M
-
0.00
31.66K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

2.05M £Descended-0.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.66K £Descended-23.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raja, Jamil
Director
02/04/2001 - Present
20

Persons with Significant Control

5
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 DIMA INTERNATIONAL LIMITED

DIMA INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/04/1996 with the registered office located at 962 Eastern Avenue, Newbury Park, Ilford, Essex IG2 7JD. 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 DIMA INTERNATIONAL LIMITED?

toggle

DIMA INTERNATIONAL LIMITED is currently Active. It was registered on 22/04/1996 .

Where is DIMA INTERNATIONAL LIMITED located?

toggle

DIMA INTERNATIONAL LIMITED is registered at 962 Eastern Avenue, Newbury Park, Ilford, Essex IG2 7JD.

What does DIMA INTERNATIONAL LIMITED do?

toggle

DIMA INTERNATIONAL LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DIMA INTERNATIONAL LIMITED?

toggle

The latest filing was on 18/03/2026: Cessation of Diodato Michele De Maio as a person with significant control on 2024-10-28.