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

DIP INTERNATIONAL LIMITED

33 BURCOTT ROAD, PURLEY, SURREY, CR8 4AD,
Company Registration Number
02982233
Private Limited Company
Active

Company Overview

About Dip International Ltd
DIP INTERNATIONAL LIMITED was founded on 1994-10-24 and has its registered office in Purley. The organisation's status is listed as "Active". Dip International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DIP INTERNATIONAL LIMITED
 
Legal Registered Office
33 BURCOTT ROAD
PURLEY
SURREY
CR8 4AD
Other companies in CR8
 
Filing Information
Company Number 02982233
Company ID Number 02982233
Date formed 1994-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 07:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIP INTERNATIONAL 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.
Companies with same name DIP INTERNATIONAL LIMITED
The following companies were found which have the same name as DIP INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIP INTERNATIONAL LIMITED MERCHANT'S HOUSE 27-30 MERCHANT'S QUAY DUBLIN 8 Dissolved Company formed on the 1996-02-26
DIP INTERNATIONAL INC. 86-35 QUEENS BLVD SUITE 1A Queens ELMHURST NY 11373 Active Company formed on the 2000-08-16
Dip International Inc 12192 Chantrelle Dr Unit 3 Rancho Cucamonga CA 91739 Active Company formed on the 2014-05-21
DIP INTERNATIONAL SERVICES, CORP. 1800 WEST 49TH STREET MIAMI FL 33012 Inactive Company formed on the 1999-02-01
DIP INTERNATIONAL TRADING PTY LIMITED Strike-off action in progress Company formed on the 2017-11-30

Company Officers of DIP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
OLE HENRIK LAV
Company Secretary 1996-01-19
DAVID JOHN GREENFIELD
Director 1994-10-24
REGIS MARIE GUILLAUME ANDRÉ LE CHAMOINE DU MANOIR DE JUAYE
Director 2009-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CHARLES BLOOMER
Director 1994-10-24 2017-06-02
SUSAN HOLDER
Director 1994-10-24 2008-12-31
DAVID JOHN GREENFIELD
Company Secretary 1994-10-17 1996-01-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-10-24 1994-10-24
LONDON LAW SERVICES LIMITED
Nominated Director 1994-10-24 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLE HENRIK LAV 10 BOLTON GARDENS LIMITED Company Secretary 2002-01-31 CURRENT 2001-03-05 Active
OLE HENRIK LAV MEMOTECH LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-07 Active
DAVID JOHN GREENFIELD MEMOTECH LIMITED Director 1999-06-24 CURRENT 1999-06-07 Active
DAVID JOHN GREENFIELD SILICON MANAGEMENT LIMITED Director 1994-11-01 CURRENT 1994-11-01 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
2023-09-24CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-07-20Unaudited abridged accounts made up to 2023-03-31
2022-09-24CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES BLOOMER
2017-02-06CH01Director's details changed for Mr David John Greenfield on 2017-02-01
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 47000
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-05-06AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-05-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 47000
2015-10-28AR0124/10/15 ANNUAL RETURN FULL LIST
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 47000
2014-10-27AR0124/10/14 ANNUAL RETURN FULL LIST
2014-10-27CH01Director's details changed for Regis Marie Guillaume Amdre Le Chamoime Du Manoir De Jraye on 2009-11-24
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 47000
2013-10-29AR0124/10/13 ANNUAL RETURN FULL LIST
2013-05-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0124/10/12 ANNUAL RETURN FULL LIST
2012-05-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0124/10/11 ANNUAL RETURN FULL LIST
2011-08-04CH01Director's details changed for David John Greenfield on 2011-08-03
2011-05-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-26AR0124/10/10 ANNUAL RETURN FULL LIST
2010-10-26AD04Register(s) moved to registered office address
2010-10-26AD03Register(s) moved to registered inspection location
2010-10-26AD02SAIL ADDRESS CHANGED FROM: COMPASS HOUSE VISION PARK CHIVERS WAY HISTON CAMBRIDGE CB24 9AD ENGLAND
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 308 HIGH STREET CROYDON SURREY CR0 1NG
2009-12-12RES01ALTER ARTICLES 10/11/2009
2009-12-12RES12VARYING SHARE RIGHTS AND NAMES
2009-12-05AR0124/10/09 FULL LIST
2009-12-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2009-12-05AD02SAIL ADDRESS CREATED
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREENFIELD / 24/10/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BLOOMER / 24/10/2009
2009-11-30AP01DIRECTOR APPOINTED REGIS MARIE GUILLAUME AMDRE LE CHAMOIME DU MANOIR DE JRAYE
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM SHERATON HOUSE CASTLE PARK CAMBRIDGE CB3 0AX
2009-06-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR SUSAN HOLDER
2008-11-10363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-08-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-31363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-06363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-02363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2003-11-13363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-11-13288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-11-0688(2)RAD 03/03/03-04/03/03 £ SI 3000@1=3000 £ IC 44000/47000
2003-06-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-03-22123NC INC ALREADY ADJUSTED 03/03/03
2003-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-30363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-09-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2001-10-29363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-09-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-27363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-19363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1999-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-12363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-31SRES01ALTER MEM AND ARTS 07/01/98
1997-10-30363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-10-26325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1997-10-26353LOCATION OF REGISTER OF MEMBERS
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to DIP INTERNATIONAL 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 DIP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIP INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.939
MortgagesNumMortOutstanding0.609
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DIP INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of DIP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

DIP INTERNATIONAL LIMITED owns 2 domain names.

dip-international.co.uk   dipinternational.co.uk  

Trademarks
We have not found any records of DIP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIP INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as DIP INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIP INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIP INTERNATIONAL 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 DIP INTERNATIONAL 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.