Background WavePink WaveYellow Wave

DILRIO INVESTMENTS LIMITED (11343712)

DILRIO INVESTMENTS LIMITED (11343712) is an active UK company. incorporated on 3 May 2018. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. DILRIO INVESTMENTS LIMITED has been registered for 7 years. Current directors include GABHARI, Devinderpal, GABHARI, Suminder Kaur.

Company Number
11343712
Status
active
Type
ltd
Incorporated
3 May 2018
Age
7 years
Address
Haslers Hawke House, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GABHARI, Devinderpal, GABHARI, Suminder Kaur
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILRIO INVESTMENTS LIMITED

DILRIO INVESTMENTS LIMITED is an active company incorporated on 3 May 2018 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. DILRIO INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11343712

LTD Company

Age

7 Years

Incorporated 3 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

Haslers Hawke House Old Station Road Loughton, IG10 4PL,

Previous Addresses

40 High Street Northwood HA6 1BN United Kingdom
From: 3 May 2018To: 11 May 2020
Timeline

3 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
May 18
New Owner
Dec 20
Funding Round
Dec 20
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GABHARI, Devinderpal

Active
Hawke House, LoughtonIG10 4PL
Born May 1963
Director
Appointed 03 May 2018

GABHARI, Suminder Kaur

Active
Hawke House, LoughtonIG10 4PL
Born March 1969
Director
Appointed 03 May 2018

Persons with significant control

2

Mrs Suminder Kaur Gabhari

Active
Hawke House, LoughtonIG10 4PL
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Dec 2020

Mr Devinderpal Gabhari

Active
High Street, NorthwoodHA6 1BN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 03 May 2018
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Incorporation Company
3 May 2018
NEWINCIncorporation