Background WavePink WaveYellow Wave

DILSBERG LIMITED (07849025)

DILSBERG LIMITED (07849025) is an active UK company. incorporated on 16 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. DILSBERG LIMITED has been registered for 14 years. Current directors include KACHINGWE, Mayamiko Allen Harrison.

Company Number
07849025
Status
active
Type
ltd
Incorporated
16 November 2011
Age
14 years
Address
21 Boscastle Road, London, NW5 1EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
KACHINGWE, Mayamiko Allen Harrison
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILSBERG LIMITED

DILSBERG LIMITED is an active company incorporated on 16 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. DILSBERG LIMITED was registered 14 years ago.(SIC: 64205)

Status

active

Active since 14 years ago

Company No

07849025

LTD Company

Age

14 Years

Incorporated 16 November 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 December 2022 - 31 May 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

21 Boscastle Road London, NW5 1EE,

Previous Addresses

Acre House 11/15 William Road London NW1 3ER United Kingdom
From: 6 November 2017To: 28 February 2024
19 Leyden Street London E1 7LE
From: 20 October 2015To: 6 November 2017
, Global House 5a Sandys Row, London, E1 7HW
From: 11 December 2012To: 20 October 2015
, Global House 5a Sandy's Row, London, E1 7HW, United Kingdom
From: 23 October 2012To: 11 December 2012
, 145-157 st John Street, London, EC1V 4PN
From: 29 November 2011To: 23 October 2012
, 145 - 157, St. John Street, London, EC1V 4PW, England
From: 28 November 2011To: 29 November 2011
, 9 Eton Villas, Belsize Park, London, NW3 4SX, United Kingdom
From: 16 November 2011To: 28 November 2011
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Nov 11
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

KACHINGWE, Mayamiko Allen Harrison

Active
11/15 William Road, LondonNW1 3ER
Born October 1969
Director
Appointed 16 Nov 2011

Persons with significant control

1

Mr Mayamiko Allen Harrison Kachingwe

Active
Boscastle Road, LondonNW5 1EE
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
21 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
4 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Incorporation Company
16 November 2011
NEWINCIncorporation