DISOTTO FOODS LIMITED

Register to unlock more data on OkredoRegister

DISOTTO FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04093997

Incorporation date

20/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B Western Trading Estate, Trading Estate Road, London NW10 7LUCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2000)
dot icon02/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-04-01
dot icon22/04/2025
Termination of appointment of Marcello Dionisi as a director on 2025-03-09
dot icon22/04/2025
Termination of appointment of Marcello Dionisi as a secretary on 2025-03-09
dot icon29/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon23/10/2024
Registered office address changed from 26 Park Royal Road London NW10 7JW to Unit B Western Trading Estate Trading Estate Road London NW10 7LU on 2024-10-23
dot icon23/10/2024
Change of details for Disotto Holdings Limited as a person with significant control on 2024-10-23
dot icon23/10/2024
Director's details changed for Mrs Patrizia Dionisi on 2024-10-23
dot icon23/10/2024
Director's details changed for Mr Marcello Dionisi on 2024-10-23
dot icon23/10/2024
Secretary's details changed for Mr Marcello Dionisi on 2024-10-23
dot icon23/10/2024
Director's details changed for Mr Robert Marciano on 2024-10-23
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-11-29 with updates
dot icon25/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-11-29 with updates
dot icon22/02/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon22/02/2021
Director's details changed for Mr Marcello Dionisi on 2020-11-01
dot icon27/01/2021
Full accounts made up to 2020-03-31
dot icon06/08/2020
Registration of charge 040939970003, created on 2020-08-05
dot icon11/03/2020
Appointment of Mr Robert Marciano as a director on 2020-03-02
dot icon11/03/2020
Termination of appointment of Paul Anthony Gordon Oddy as a director on 2020-03-02
dot icon20/12/2019
Confirmation statement made on 2019-11-29 with updates
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon19/06/2019
Notification of Disotto Holdings Limited as a person with significant control on 2019-04-23
dot icon19/06/2019
Cessation of Patrizia Dionisi as a person with significant control on 2019-04-23
dot icon19/06/2019
Cessation of Marcello Dionisi as a person with significant control on 2019-04-23
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon07/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon10/09/2018
Appointment of Mr Paul Anthony Gordon Oddy as a director on 2018-07-23
dot icon10/09/2018
Termination of appointment of Robert Marciano as a director on 2018-08-28
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon15/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon24/04/2017
Appointment of Mrs Patrizia Dionisi as a director on 2017-04-06
dot icon09/01/2017
Confirmation statement made on 2016-11-29 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon24/11/2016
Auditor's resignation
dot icon01/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2015-03-31
dot icon17/07/2015
Auditor's resignation
dot icon20/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon20/11/2014
Accounts for a medium company made up to 2014-03-31
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon12/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon21/03/2013
Cancellation of shares. Statement of capital on 2013-03-21
dot icon21/03/2013
Purchase of own shares.
dot icon13/03/2013
Resolutions
dot icon12/03/2013
Resolutions
dot icon17/01/2013
Annual return made up to 2012-11-29 with full list of shareholders
dot icon02/01/2013
Accounts for a small company made up to 2012-03-31
dot icon28/12/2012
Termination of appointment of Carlo Pacitti as a director
dot icon04/12/2012
Termination of appointment of Johnny Dionisi as a director
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon07/12/2011
Appointment of Mr Robert Marciano as a director
dot icon22/09/2011
Termination of appointment of Paul Oddy as a director
dot icon01/12/2010
Termination of appointment of Patrizia Dionisi as a director
dot icon02/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon16/09/2010
Appointment of Paul Anthony Gordon Oddy as a director
dot icon06/05/2010
Accounts for a small company made up to 2010-03-31
dot icon05/05/2010
Accounts for a small company made up to 2009-03-31
dot icon21/12/2009
Termination of appointment of Nicos Savoullis as a director
dot icon05/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon05/11/2009
Director's details changed for Nicos Savoullis on 2009-10-01
dot icon05/11/2009
Director's details changed for Marcello Dionisi on 2009-10-01
dot icon05/11/2009
Director's details changed for Patrizia Dionisi on 2009-10-01
dot icon05/11/2009
Director's details changed for Johnny Dionisi on 2009-10-01
dot icon05/11/2009
Director's details changed for Carlo Pacitti on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Marcello Dionisi on 2009-10-01
dot icon28/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon05/11/2008
Return made up to 20/10/08; full list of members
dot icon03/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 20/10/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Return made up to 20/10/06; full list of members
dot icon30/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2005
Return made up to 20/10/05; full list of members
dot icon03/11/2004
Return made up to 20/10/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/08/2004
Particulars of mortgage/charge
dot icon07/01/2004
Accounts for a small company made up to 2003-03-31
dot icon13/11/2003
Return made up to 20/10/03; full list of members
dot icon06/11/2002
Return made up to 20/10/02; full list of members
dot icon18/08/2002
Accounts for a small company made up to 2002-03-31
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New director appointed
dot icon12/03/2002
Director resigned
dot icon21/01/2002
Registered office changed on 21/01/02 from: 3 furness road london NW10 4QH
dot icon05/11/2001
Return made up to 20/10/01; full list of members
dot icon12/10/2001
New director appointed
dot icon08/01/2001
Ad 20/10/00--------- £ si 1249@1=1249 £ ic 1/1250
dot icon04/01/2001
Director resigned
dot icon15/11/2000
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon09/11/2000
Registered office changed on 09/11/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon09/11/2000
New secretary appointed;new director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon09/11/2000
Secretary resigned
dot icon20/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

43
2023
change arrow icon+246.10 % *

* during past year

Cash in Bank

£240,041.00

Confirmation

dot iconLast made up date
01/04/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
01/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/04/2025
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
43
1.68M
-
0.00
981.28K
-
2022
42
2.06M
-
0.00
69.36K
-
2023
43
2.03M
-
0.00
240.04K
-
2023
43
2.03M
-
0.00
240.04K
-

Employees

2023

Employees

43 Ascended2 % *

Net Assets(GBP)

2.03M £Descended-1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

240.04K £Ascended246.10 % *

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
Dionisi, Marcello
Director
20/10/2000 - 09/03/2025
10
Dionisi, Patrizia
Director
06/04/2017 - Present
3
Dionisi, Marcello
Secretary
20/10/2000 - 09/03/2025
2
Marciano, Robert
Director
02/03/2020 - Present
1

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DISOTTO FOODS LIMITED

DISOTTO FOODS LIMITED is an(a) Active company incorporated on 20/10/2000 with the registered office located at Unit B Western Trading Estate, Trading Estate Road, London NW10 7LU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of DISOTTO FOODS LIMITED?

toggle

DISOTTO FOODS LIMITED is currently Active. It was registered on 20/10/2000 .

Where is DISOTTO FOODS LIMITED located?

toggle

DISOTTO FOODS LIMITED is registered at Unit B Western Trading Estate, Trading Estate Road, London NW10 7LU.

What does DISOTTO FOODS LIMITED do?

toggle

DISOTTO FOODS LIMITED operates in the Manufacture of ice cream (10.52 - SIC 2007) sector.

How many employees does DISOTTO FOODS LIMITED have?

toggle

DISOTTO FOODS LIMITED had 43 employees in 2023.

What is the latest filing for DISOTTO FOODS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-29 with updates.