Dialon Limited ROMFORD


Dialon started in year 2013 as Private Limited Company with registration number 08733060. The Dialon company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Romford at 180 London Road. Postal code: RM7 9EU.

The firm has one director. Sri D., appointed on 15 October 2013. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex secretary - Jayalakshmi E.. There were no ex directors.

Dialon Limited Address / Contact

Office Address 180 London Road
Town Romford
Post code RM7 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08733060
Date of Incorporation Tue, 15th Oct 2013
Industry Take-away food shops and mobile food stands
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Sri D.

Position: Director

Appointed: 15 October 2013

Jayalakshmi E.

Position: Secretary

Appointed: 15 October 2013

Resigned: 05 November 2018

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Sri D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Jayalakshmi E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jayalakshmi E., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sri D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jayalakshmi E.

Notified on 25 October 2016
Ceased on 5 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jayalakshmi E.

Notified on 25 October 2016
Ceased on 25 October 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth114 026      
Balance Sheet
Cash Bank On Hand  169 326119 240121 615175 435339 144742 974483 556
Current Assets 1205 299172 666204 438279 806401 427794 874893 328
Debtors 025 32936 57655 97385 02143 29335 150390 922
Net Assets Liabilities  4 0264 63510 29560 826153 690552 836674 061
Other Debtors  22 25727 172    350 000
Property Plant Equipment  4 16325 15726 02641 67436 99361 81968 502
Total Inventories  10 64416 85026 85019 35018 99016 75018 850
Cash Bank In Hand11169 326      
Net Assets Liabilities Including Pension Asset Liability114 026      
Stocks Inventory 010 644      
Tangible Fixed Assets 04 163      
Reserves/Capital
Called Up Share Capital 1100      
Profit Loss Account Reserve 03 926      
Shareholder Funds114 026      
Other
Total Fixed Assets Additions  5 204      
Total Fixed Assets Cost Or Valuation 05 204      
Total Fixed Assets Depreciation 01 041      
Total Fixed Assets Depreciation Charge In Period  1 041      
Accrued Liabilities Deferred Income   3 7507 5138 2135 6134 8635 263
Accumulated Depreciation Impairment Property Plant Equipment  1 0417 33113 83724 25533 50246 00863 133
Additions Other Than Through Business Combinations Property Plant Equipment   27 2847 37526 0664 56637 33223 808
Amounts Owed To Directors   23 81834 10947 51413 89746 01127 051
Average Number Employees During Period  111117115104133145146
Bank Borrowings Overdrafts      50 000  
Corporation Tax Payable  7 4412 3168 38023 37449 803128 90236 440
Creditors  205 436193 188220 169260 654234 730303 857287 769
Depreciation Rate Used For Property Plant Equipment   202020202020
Increase From Depreciation Charge For Year Property Plant Equipment   6 2906 50610 4189 24712 50617 125
Net Current Assets Liabilities 1-137-20 522-15 73119 152166 697491 017605 559
Other Creditors  91 33984 56772 47264 58869 53266 77583 743
Other Taxation Social Security Payable  76 15775 80489 55982 83068 79513 516111 729
Prepayments Accrued Income   27 17246 96874 20133 72423 10723 697
Property Plant Equipment Gross Cost  5 20432 48839 86365 92970 495107 827131 635
Total Assets Less Current Liabilities 14 0264 63510 29560 826203 690552 836674 061
Trade Creditors Trade Payables  30 49912 3868 13634 13527 09043 79023 543
Trade Debtors Trade Receivables  3 0729 4049 00510 8209 56912 04317 225
Advances Credits Directors  14 66323 81834 10947 51413 89746 01127 051
Advances Credits Made In Period Directors  14 6639 15510 29113 40533 61732 114 
Creditors Due Within One Year Total Current Liabilities 0205 436      
Fixed Assets 04 163      
Tangible Fixed Assets Additions  5 204      
Tangible Fixed Assets Cost Or Valuation 05 204      
Tangible Fixed Assets Depreciation 01 041      
Tangible Fixed Assets Depreciation Charge For Period  1 041      
Number Shares Allotted11       
Par Value Share11       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 13th, December 2023
Free Download (3 pages)

Company search

Advertisements