DIPKIT LIMITED

Register to unlock more data on OkredoRegister

DIPKIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01402936

Incorporation date

30/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Wentworth Park, London N3 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1978)
dot icon30/01/2026
Director's details changed for Mr Laxmichand Devraj Shah on 2025-12-31
dot icon30/01/2026
Secretary's details changed for Laxmixhand Devraj Shah on 2025-08-20
dot icon30/01/2026
Change of details for Mr Laxmichand Devraj Shah as a person with significant control on 2025-12-31
dot icon30/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon18/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/09/2021
Registered office address changed from 35 Abingdon Road London N3 2RG to 59 Wentworth Park London N3 1YH on 2021-09-02
dot icon02/09/2021
Termination of appointment of Kantilal Lalji Shah as a director on 2021-02-04
dot icon02/09/2021
Cessation of Kantilal Lalji Shah as a person with significant control on 2021-02-04
dot icon24/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon04/11/2020
Micro company accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon05/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon19/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon06/10/2017
Micro company accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon12/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/11/2012
Full accounts made up to 2012-03-31
dot icon05/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Full accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/02/2011
Secretary's details changed for Laxmixhand Devraj Shah on 2010-01-01
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon24/11/2010
Registered office address changed from 115 Friern Barnet Road London N11 3EU on 2010-11-24
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon16/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/01/2010
Director's details changed for Laxmichand Devraj Shah on 2009-10-01
dot icon16/01/2010
Director's details changed for Mr Amichand Lalji Shah on 2009-10-01
dot icon16/01/2010
Director's details changed for Kanilal Lalji Shah on 2009-10-01
dot icon19/01/2009
Full accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon11/02/2008
Director resigned
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon01/12/2007
New secretary appointed
dot icon01/12/2007
Secretary resigned
dot icon27/02/2007
Return made up to 31/12/06; full list of members
dot icon07/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon20/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Full accounts made up to 2005-03-31
dot icon24/02/2006
Return made up to 31/12/05; full list of members
dot icon17/10/2005
Amended accounts made up to 2004-03-31
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/01/2005
Return made up to 31/12/04; full list of members
dot icon02/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon23/11/2004
New director appointed
dot icon05/11/2004
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon07/07/2004
Particulars of mortgage/charge
dot icon06/07/2004
Particulars of mortgage/charge
dot icon02/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon01/07/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon18/06/2004
Particulars of mortgage/charge
dot icon20/02/2004
Particulars of mortgage/charge
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon24/01/2004
Director resigned
dot icon29/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon25/11/2003
Particulars of mortgage/charge
dot icon05/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon08/02/2003
Return made up to 31/12/02; full list of members
dot icon21/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon11/01/2002
Return made up to 31/12/01; full list of members
dot icon20/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon15/12/2000
Full accounts made up to 2000-03-31
dot icon15/03/2000
Return made up to 31/12/99; full list of members
dot icon08/09/1999
Particulars of mortgage/charge
dot icon01/09/1999
Particulars of mortgage/charge
dot icon23/06/1999
Full accounts made up to 1999-03-31
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon27/10/1998
Full accounts made up to 1998-03-31
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon09/04/1997
Return made up to 31/12/96; full list of members
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon07/02/1996
Return made up to 31/12/95; no change of members
dot icon06/02/1995
Return made up to 31/12/94; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-03-31
dot icon22/12/1993
Return made up to 31/12/93; full list of members
dot icon06/10/1993
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon14/01/1993
Return made up to 31/12/92; no change of members
dot icon06/05/1992
Accounts for a small company made up to 1991-03-31
dot icon24/03/1992
Registered office changed on 24/03/92 from: 245 kenton lane harrow middlesex HA3 8RP
dot icon19/03/1992
Return made up to 31/12/91; no change of members
dot icon20/03/1991
Return made up to 31/12/90; full list of members
dot icon30/01/1991
Accounts for a small company made up to 1990-03-31
dot icon19/10/1990
Ad 26/03/90--------- £ si 48998@1=48998 £ ic 1002/50000
dot icon15/10/1990
Particulars of mortgage/charge
dot icon18/04/1990
Nc inc already adjusted 26/03/90
dot icon18/04/1990
Resolutions
dot icon09/03/1990
Accounts for a small company made up to 1989-03-31
dot icon11/01/1990
Return made up to 31/12/89; full list of members
dot icon18/05/1989
Full accounts made up to 1988-03-31
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon02/03/1989
Particulars of mortgage/charge
dot icon02/03/1989
Particulars of mortgage/charge
dot icon02/03/1989
Particulars of mortgage/charge
dot icon02/03/1989
Particulars of mortgage/charge
dot icon27/10/1988
Particulars of mortgage/charge
dot icon04/08/1988
Registered office changed on 04/08/88 from: 22 baker street london W1M 1DF
dot icon28/07/1988
Full accounts made up to 1987-03-31
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon03/08/1987
Full accounts made up to 1986-03-31
dot icon14/03/1987
Return made up to 31/12/86; full list of members
dot icon05/11/1982
Certificate of change of name
dot icon30/11/1978
Miscellaneous
dot icon30/11/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon-93.88 % *

* during past year

Cash in Bank

£1,303.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.39M
-
0.00
201.52K
-
2022
2
1.48M
-
0.00
21.28K
-
2023
3
1.51M
-
0.00
1.30K
-
2023
3
1.51M
-
0.00
1.30K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

1.51M £Ascended2.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30K £Descended-93.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Laxmichand Devraj
Director
19/03/2004 - Present
-
Shah, Kantilal Lalji
Director
19/03/2004 - 04/02/2021
2
Shah, Laxmichand Devraj
Secretary
30/09/2007 - Present
-
Shah, Mahendra Lalji
Director
19/03/2004 - 17/10/2007
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIPKIT LIMITED

DIPKIT LIMITED is an(a) Active company incorporated on 30/11/1978 with the registered office located at 59 Wentworth Park, London N3 1YH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIPKIT LIMITED?

toggle

DIPKIT LIMITED is currently Active. It was registered on 30/11/1978 .

Where is DIPKIT LIMITED located?

toggle

DIPKIT LIMITED is registered at 59 Wentworth Park, London N3 1YH.

What does DIPKIT LIMITED do?

toggle

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

How many employees does DIPKIT LIMITED have?

toggle

DIPKIT LIMITED had 3 employees in 2023.

What is the latest filing for DIPKIT LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Laxmichand Devraj Shah on 2025-12-31.