Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DALTON MAAG LIMITED
Company Information for

DALTON MAAG LIMITED

9TH FLOOR, BLUE STAR HOUSE, 234-240 STOCKWELL ROAD, LONDON, SW9 9SP,
Company Registration Number
03103619
Private Limited Company
Active

Company Overview

About Dalton Maag Ltd
DALTON MAAG LIMITED was founded on 1995-09-19 and has its registered office in London. The organisation's status is listed as "Active". Dalton Maag Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DALTON MAAG LIMITED
 
Legal Registered Office
9TH FLOOR, BLUE STAR HOUSE
234-240 STOCKWELL ROAD
LONDON
SW9 9SP
Other companies in SG9
 
Filing Information
Company Number 03103619
Company ID Number 03103619
Date formed 1995-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB603099947  
Last Datalog update: 2023-10-08 05:28:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DALTON MAAG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DALTON MAAG LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN BAILEY
Director 2013-07-01
BRUNO MAAG
Director 1995-09-19
DAVID PETER MARSHALL
Director 2008-05-01
LUKAS PALTRAM
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRAAZ GABRU
Director 2012-03-15 2017-02-17
FABIO LUIZ HAAG
Director 2013-07-01 2017-02-03
ELIZABETH NANCY DALTON
Company Secretary 1995-11-03 2013-08-20
MERVYN PENROSE RANDS
Company Secretary 1995-09-19 1995-10-31
MERVYN PENROSE RANDS
Director 1995-09-19 1995-10-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1995-09-19 1995-09-19
HALLMARK REGISTRARS LIMITED
Nominated Director 1995-09-19 1995-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUNO MAAG D&AD Director 2016-09-21 CURRENT 1966-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-20CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-09-12All of the property or undertaking has been released from charge for charge number 031036190001
2023-02-0830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30Purchase of own shares
2022-09-30SH03Purchase of own shares
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2022-08-19RES09Resolution of authority to purchase a number of shares
2022-08-18SH06Cancellation of shares. Statement of capital on 2022-06-12 GBP 31.57
2022-08-18PSC02Notification of Lukas Paltram Design Gmbh as a person with significant control on 2022-08-12
2022-08-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAILEY
2022-08-17PSC09Withdrawal of a person with significant control statement on 2022-08-17
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO MAAG
2022-03-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CH01Director's details changed for Mr Lukas Paltram on 2022-02-23
2021-11-10MEM/ARTSARTICLES OF ASSOCIATION
2021-11-10RES12Resolution of varying share rights or name
2021-11-10SH02Sub-division of shares on 2021-10-26
2021-11-10SH08Change of share class name or designation
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15PSC08Notification of a person with significant control statement
2021-03-23SH03Purchase of own shares
2021-03-08RES09Resolution of authority to purchase a number of shares
2021-03-05PSC07CESSATION OF BRUNO MAAG AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04SH06Cancellation of shares. Statement of capital on 2021-02-19 GBP 40
2021-03-03PSC04Change of details for Mr Bruno Maag as a person with significant control on 2021-02-12
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-07-08PSC04Change of details for Mr Bruno Maag as a person with significant control on 2019-11-01
2020-07-08CH01Director's details changed for Mr Bruno Maag on 2019-11-01
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-22SH0109/10/19 STATEMENT OF CAPITAL GBP 110
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2018-10-10RES01ADOPT ARTICLES 10/10/18
2018-10-10MEM/ARTSARTICLES OF ASSOCIATION
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-09-27CH01Director's details changed for Mr Richard John Bailey on 2018-09-25
2018-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/18 FROM Mutfords Hare Street Buntingford Hertfordshire SG9 0ED
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2017-05-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 031036190001
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MAAG / 24/02/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MARSHALL / 24/02/2017
2017-02-17CH01Director's details changed for Mr Richard John Bailey on 2017-02-17
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR SHIRAAZ GABRU
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR FABIO LUIZ HAAG
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0119/09/15 ANNUAL RETURN FULL LIST
2015-06-15AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-22AR0119/09/14 ANNUAL RETURN FULL LIST
2014-09-22CH01Director's details changed for Mr Luksa Paltram on 2013-09-20
2014-07-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AR0119/09/13 ANNUAL RETURN FULL LIST
2013-11-07AP01DIRECTOR APPOINTED MR LUKSA PALTRAM
2013-11-07AP01DIRECTOR APPOINTED MR FABIO LUIZ HAAG
2013-11-07AP01DIRECTOR APPOINTED MR RICHARD JOHN BAILEY
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DALTON
2013-06-12AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-06AR0119/09/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-19AP01DIRECTOR APPOINTED MR SHIRAAZ GABRU
2011-09-21AR0119/09/11 FULL LIST
2011-05-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-23AR0119/09/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MARSHALL / 01/10/2009
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUNO MAAG / 01/10/2009
2010-06-11AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-29AR0119/09/09 FULL LIST
2009-04-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED DAVID PETER MARSHALL
2008-03-06AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-19363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-16363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-19363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-19363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-10-19287REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 11 HALL PARK BERKHAMSTED HERTFORDSHIRE HP4 2NU
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-11363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS
2002-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-18363sRETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS
2001-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-10363sRETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-29363sRETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 46 BEDFORD ROW LONDON WC1R 4LR
1998-10-05363sRETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS
1998-08-0688(2)RAD 14/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-25363sRETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS
1997-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-04-30CERTNMCOMPANY NAME CHANGED CONNECTOR LIMITED CERTIFICATE ISSUED ON 01/05/97
1996-11-20287REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 18 BOURNE END ROAD NORTHWOOD MIDDLESEX HA6 3BS
1996-11-20363sRETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS
1996-10-19288aNEW SECRETARY APPOINTED
1996-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1995-09-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-09-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to DALTON MAAG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DALTON MAAG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of DALTON MAAG LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALTON MAAG LIMITED

Intangible Assets
Patents
We have not found any records of DALTON MAAG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DALTON MAAG LIMITED
Trademarks
We have not found any records of DALTON MAAG LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DALTON MAAG LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Portsmouth City Council 2014-07-24 GBP £2,880 Communications and computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DALTON MAAG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DALTON MAAG LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DALTON MAAG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DALTON MAAG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.