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 Name | |
---|---|
DALTON MAAG LIMITED | |
Legal Registered Office | |
9TH FLOOR, BLUE STAR HOUSE 234-240 STOCKWELL ROAD LONDON SW9 9SP Other companies in SG9 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD JOHN BAILEY |
||
BRUNO MAAG |
||
DAVID PETER MARSHALL |
||
LUKAS PALTRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRAAZ GABRU |
Director | ||
FABIO LUIZ HAAG |
Director | ||
ELIZABETH NANCY DALTON |
Company Secretary | ||
MERVYN PENROSE RANDS |
Company Secretary | ||
MERVYN PENROSE RANDS |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D&AD | Director | 2016-09-21 | CURRENT | 1966-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
All of the property or undertaking has been released from charge for charge number 031036190001 | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Purchase of own shares | ||
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-06-12 GBP 31.57 | |
PSC02 | Notification of Lukas Paltram Design Gmbh as a person with significant control on 2022-08-12 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BAILEY | |
PSC09 | Withdrawal of a person with significant control statement on 2022-08-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUNO MAAG | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Lukas Paltram on 2022-02-23 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH02 | Sub-division of shares on 2021-10-26 | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
PSC07 | CESSATION OF BRUNO MAAG AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2021-02-19 GBP 40 | |
PSC04 | Change of details for Mr Bruno Maag as a person with significant control on 2021-02-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
PSC04 | Change of details for Mr Bruno Maag as a person with significant control on 2019-11-01 | |
CH01 | Director's details changed for Mr Bruno Maag on 2019-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES | |
SH01 | 09/10/19 STATEMENT OF CAPITAL GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
RES01 | ADOPT ARTICLES 10/10/18 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Richard John Bailey on 2018-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/18 FROM Mutfords Hare Street Buntingford Hertfordshire SG9 0ED | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031036190001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUNO MAAG / 24/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MARSHALL / 24/02/2017 | |
CH01 | Director's details changed for Mr Richard John Bailey on 2017-02-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIRAAZ GABRU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FABIO LUIZ HAAG | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Luksa Paltram on 2013-09-20 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR LUKSA PALTRAM | |
AP01 | DIRECTOR APPOINTED MR FABIO LUIZ HAAG | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN BAILEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH DALTON | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR SHIRAAZ GABRU | |
AR01 | 19/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MARSHALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUNO MAAG / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID PETER MARSHALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 11 HALL PARK BERKHAMSTED HERTFORDSHIRE HP4 2NU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
287 | REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 46 BEDFORD ROW LONDON WC1R 4LR | |
363s | RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS | |
88(2)R | AD 14/07/98--------- £ SI 98@1=98 £ IC 2/100 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
CERTNM | COMPANY NAME CHANGED CONNECTOR LIMITED CERTIFICATE ISSUED ON 01/05/97 | |
287 | REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 18 BOURNE END ROAD NORTHWOOD MIDDLESEX HA6 3BS | |
363s | RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Portsmouth City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed 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
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. |