Dinn Enterprise Cic LONDON


Dinn Enterprise Cic is a community interest company registered at Unit 15, Number 48, Reminder Lane, London SE10 0NQ. Its net worth is valued to be around 0 pounds, while the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-04-10, this 5-year-old company is run by 3 directors.
Director Letitia S., appointed on 27 October 2023. Director Rebecca M., appointed on 27 July 2023. Director Bomonlu A., appointed on 10 April 2019.
The company is categorised as "cultural education" (Standard Industrial Classification: 85520), "financial management" (Standard Industrial Classification code: 70221), "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to Companies House database there was a change of name on 2019-05-08 and their previous name was Dinn Enterprise Limited.
The last confirmation statement was filed on 2023-02-23 and the due date for the subsequent filing is 2024-03-08. What is more, the accounts were filed on 30 September 2022 and the next filing is due on 30 June 2024.

Dinn Enterprise Cic Address / Contact

Office Address Unit 15, Number 48
Office Address2 Reminder Lane
Town London
Post code SE10 0NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11937494
Date of Incorporation Wed, 10th Apr 2019
Industry Cultural education
Industry Financial management
End of financial Year 30th September
Company age 5 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Letitia S.

Position: Director

Appointed: 27 October 2023

Rebecca M.

Position: Director

Appointed: 27 July 2023

Bomonlu A.

Position: Director

Appointed: 10 April 2019

Glenworth J.

Position: Director

Appointed: 20 February 2023

Resigned: 16 November 2023

John M.

Position: Secretary

Appointed: 19 November 2021

Resigned: 30 June 2023

John M.

Position: Director

Appointed: 06 August 2021

Resigned: 30 June 2023

Loreen F.

Position: Director

Appointed: 12 July 2020

Resigned: 16 July 2021

Ugo I.

Position: Director

Appointed: 10 July 2020

Resigned: 30 June 2022

Bomonlu A.

Position: Secretary

Appointed: 28 June 2020

Resigned: 23 February 2022

Iwalenia A.

Position: Secretary

Appointed: 10 April 2019

Resigned: 14 August 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As we identified, there is Letitia S. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Rebecca M. This PSC and has 25-50% voting rights. Moving on, there is Bomonlu A., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Letitia S.

Notified on 27 October 2023
Nature of control: 25-50% voting rights

Rebecca M.

Notified on 27 July 2023
Nature of control: 25-50% voting rights

Bomonlu A.

Notified on 20 February 2022
Nature of control: 25-50% shares

Glenworth J.

Notified on 20 February 2023
Ceased on 16 November 2023
Nature of control: 25-50% shares

John M.

Notified on 20 February 2023
Ceased on 30 June 2023
Nature of control: 25-50% shares

Bomonlu A.

Notified on 10 April 2019
Ceased on 4 February 2022
Nature of control: 75,01-100% voting rights

Company previous names

Dinn Enterprise May 8, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand62 280569 196109 027
Current Assets156 580680 196286 902
Debtors94 300111 000177 875
Net Assets Liabilities5 979316 119205 824
Other Debtors  3 211
Property Plant Equipment7796413 397
Other
Accrued Liabilities Deferred Income148 470363 49924 355
Accumulated Depreciation Impairment Property Plant Equipment137275488
Administrative Expenses56 275629 673967 039
Average Number Employees During Period 921
Creditors151 380364 71884 475
Fixed Assets7796413 397
Gross Profit Loss63 473939 813856 744
Increase From Depreciation Charge For Year Property Plant Equipment 138213
Net Current Assets Liabilities5 200315 478202 427
Operating Profit Loss7 198310 140-110 295
Prepayments Accrued Income 111 000174 664
Profit Loss On Ordinary Activities After Tax5 979310 140-110 295
Profit Loss On Ordinary Activities Before Tax7 198310 140-110 295
Property Plant Equipment Gross Cost9169163 885
Taxation Social Security Payable2 9101 21959 131
Tax Tax Credit On Profit Or Loss On Ordinary Activities1 219  
Total Additions Including From Business Combinations Property Plant Equipment  2 969
Total Assets Less Current Liabilities5 979316 119205 824
Trade Creditors Trade Payables  989
Trade Debtors Trade Receivables94 300111 000 
Turnover Revenue63 473939 813856 744

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-02-23
filed on: 13th, March 2024
Free Download (3 pages)

Company search