Company NameDi Marco Online Limited
DirectorGian Marco Consagra
Company StatusActive
Company Number09283030
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 5 months ago)
Previous NameDi Marco (Dolci & Gelati) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Director

Director NameMr Gian Marco Consagra
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Earls Park North Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ

Location

Registered AddressUnit 3 Earls Park North Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 October 2023 (5 months, 3 weeks ago)
Next Return Due10 November 2024 (6 months, 3 weeks from now)

Filing History

16 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 December 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
17 August 2022Micro company accounts made up to 30 March 2022 (3 pages)
2 December 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 30 March 2021 (3 pages)
4 May 2021Micro company accounts made up to 30 March 2020 (4 pages)
18 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 March 2019 (6 pages)
6 May 2020Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Unit 3 Earls Park North Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on 6 May 2020 (1 page)
20 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
8 November 2019Confirmation statement made on 27 October 2019 with updates (5 pages)
23 October 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 23 October 2019 (1 page)
30 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 November 2018Notification of Gian Marco Consagra as a person with significant control on 21 November 2018 (2 pages)
28 November 2018Cessation of Di Marco Trattoria (Holdings) Limited as a person with significant control on 21 November 2018 (1 page)
27 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 November 2018Director's details changed for Mr Gian Marco Consagra on 27 October 2018 (2 pages)
29 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
6 December 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
6 December 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
27 April 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
27 April 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
18 February 2016Company name changed di marco (dolci & gelati) LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
18 February 2016Company name changed di marco (dolci & gelati) LIMITED\certificate issued on 18/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
(3 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
13 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(3 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)