Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DIO LIMITED
Company Information for

DIO LIMITED

2 YOUNG PLACE, EAST KILBRIDE, GLASGOW, G75 0TD,
Company Registration Number
SC223940
Private Limited Company
Active

Company Overview

About Dio Ltd
DIO LIMITED was founded on 2001-10-04 and has its registered office in Glasgow. The organisation's status is listed as "Active". Dio Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DIO LIMITED
 
Legal Registered Office
2 YOUNG PLACE
EAST KILBRIDE
GLASGOW
G75 0TD
Other companies in G74
 
Filing Information
Company Number SC223940
Company ID Number SC223940
Date formed 2001-10-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/10/2022
Account next due 30/06/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts GROUP
Last Datalog update: 2023-07-05 15:40:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIO 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 DIO LIMITED
The following companies were found which have the same name as DIO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIO Singapore Dissolved Company formed on the 2008-09-12
DIO (HOLDINGS) LTD 8 THE COURTYARD GOLDSMITH WAY ELIOT BUSINESS PARK NUNEATON WARWICKSHIRE CV10 7RJ Active Company formed on the 2005-02-03
DIO 12 CORPORATION 147 Bay 25th Street apt 2B Kings Brooklyn NY 11214 Active Company formed on the 2021-10-04
Dio 3, LLC 2105 Oakshire Lane Pueblo CO 81001 Delinquent Company formed on the 2017-02-16
DIO AFFILLIATED INC North Carolina Unknown
DIO Affliates Incorporated 72 REDSTONE DR SCOTTSBORO, AL 35769 Active Company formed on the 2015-05-19
Dio Ama Group, LLC 2961-A HUNTER MILL ROAD OAKTON VA 22124 Active Company formed on the 2008-01-31
DIO AMORE LTD. 420 1925 - 18 AVENUE N.E. CALGARY ALBERTA T2E 7T8 Active Company formed on the 2014-03-04
DIO ANSA UK LIMITED 23 Constance Close Coventry CV3 1LN Active Company formed on the 2019-07-02
DIO ARCHITECTS PLLC 195 WILLOUGHBY AVENUE #803 Kings BROOKLYN NY 11205 Active Company formed on the 2017-11-22
DIO ASIA LIMITED Unknown Company formed on the 2013-08-16
DIO Asia Pacific Limited Active Company formed on the 2013-01-11
DIO ASSOCIATES INC California Unknown
DIO AUSTRALIA PTY LTD VIC 3000 Active Company formed on the 2006-06-07
DIO BABYLONIAN TEKSTIL LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2024-01-10
DIO BARBER SHOP LIMITED 37 COMMERCIAL STREET NEWPORT NP11 6AW Active Company formed on the 2022-01-19
DIO BAREBURGER LLC 90 STATE STREET STE 700, OFFICE 40 ALBANY NY 12207 Active Company formed on the 2017-02-01
DIO BELLO KAKI BUKIT ROAD 2 Singapore 417839 Dissolved Company formed on the 2008-09-12
DIO BORDEN LLC 146 CLAY STREET Queens BROOKLYN NY 11222 Active Company formed on the 2004-09-14
DIO BRANDO PTY LTD Active Company formed on the 2020-07-23

Company Officers of DIO LIMITED

Current Directors
Officer Role Date Appointed
RODERICK IAN ARTHUR ANGUS
Company Secretary 2002-08-27
RODERICK IAN ARTHUR ANGUS
Director 2002-08-27
ANDREW HENDERSON
Director 2014-02-06
GAVIN YUEL MCMURRAY
Director 2002-08-27
ROBERT MURRAY
Director 2018-01-11
RUSSELL KEITH PAGAN
Director 2018-01-11
RODERICK STRANG
Director 2014-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DOUGLAS DODDS
Director 2014-02-06 2018-04-27
CHRISTOPHER ROBERTS
Director 2014-02-06 2017-11-10
SEAN PETER LLOYD
Director 2015-07-27 2017-04-30
CHRISTOPHER MICHAEL JONES
Director 2015-01-27 2016-11-30
JAMES BAXTER HOUSTON
Director 2002-08-27 2016-02-01
WILLIAM TAGGART
Director 2002-08-27 2014-01-09
DALGLEN SECRETARIES LIMITED
Nominated Secretary 2001-10-04 2002-08-27
DALGLEN DIRECTORS LIMITED
Nominated Director 2001-10-04 2002-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODERICK IAN ARTHUR ANGUS MERSON SIGNS LIMITED Company Secretary 2007-10-30 CURRENT 1938-07-29 Active
RODERICK IAN ARTHUR ANGUS MERSON GROUP TRUSTEES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RODERICK IAN ARTHUR ANGUS ASG 2016 LIMITED Director 2015-07-27 CURRENT 1997-02-10 Dissolved 2017-10-24
RODERICK IAN ARTHUR ANGUS ASG (ESSEX) LIMITED Director 2015-07-27 CURRENT 1960-06-24 Liquidation
RODERICK IAN ARTHUR ANGUS ACE SIGNS GROUP LIMITED Director 2015-07-27 CURRENT 2002-04-29 Active - Proposal to Strike off
RODERICK IAN ARTHUR ANGUS ASGH LIMITED Director 2015-07-27 CURRENT 2010-04-30 Active - Proposal to Strike off
RODERICK IAN ARTHUR ANGUS WILLIAMS AND CO 2012 LTD Director 2015-07-01 CURRENT 1946-09-13 Dissolved 2017-10-10
RODERICK IAN ARTHUR ANGUS WILLIAMS AND CO 2013 LTD Director 2015-07-01 CURRENT 2007-10-30 Dissolved 2017-10-10
RODERICK IAN ARTHUR ANGUS CGL SYSTEMS LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
RODERICK IAN ARTHUR ANGUS SHIFTSHACK LIMITED Director 2008-05-13 CURRENT 2008-05-13 Dissolved 2014-06-20
RODERICK IAN ARTHUR ANGUS MERSON SIGNS LIMITED Director 2000-07-31 CURRENT 1938-07-29 Active
ANDREW HENDERSON MERSON SIGNS LIMITED Director 2009-07-21 CURRENT 1938-07-29 Active
GAVIN YUEL MCMURRAY MERSON GROUP TRUSTEES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
GAVIN YUEL MCMURRAY ASG 2016 LIMITED Director 2015-07-27 CURRENT 1997-02-10 Dissolved 2017-10-24
GAVIN YUEL MCMURRAY STORE A-Z LTD Director 2015-07-27 CURRENT 2005-06-07 Active
GAVIN YUEL MCMURRAY ASG (ESSEX) LIMITED Director 2015-07-27 CURRENT 1960-06-24 Liquidation
GAVIN YUEL MCMURRAY ACE SIGNS GROUP LIMITED Director 2015-07-27 CURRENT 2002-04-29 Active - Proposal to Strike off
GAVIN YUEL MCMURRAY ASGH LIMITED Director 2015-07-27 CURRENT 2010-04-30 Active - Proposal to Strike off
GAVIN YUEL MCMURRAY THE READ EDUCATE AND DO COMPANY LTD. Director 2009-01-06 CURRENT 2009-01-06 Dissolved 2015-07-10
GAVIN YUEL MCMURRAY THE WEATHERFRIENDS LIMITED Director 2009-01-06 CURRENT 2009-01-06 Dissolved 2015-07-10
GAVIN YUEL MCMURRAY MERSON SIGNS LIMITED Director 2001-11-30 CURRENT 1938-07-29 Active
ROBERT MURRAY MERSON SIGNS LIMITED Director 2018-01-11 CURRENT 1938-07-29 Active
RUSSELL KEITH PAGAN MERSON SIGNS LIMITED Director 2018-01-11 CURRENT 1938-07-29 Active
RODERICK STRANG MERSON SIGNS LIMITED Director 2009-07-21 CURRENT 1938-07-29 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
2023-06-15CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-05-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/22
2023-01-16Resolutions passed:<ul><li>Resolution on securities</ul>
2022-06-21CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/10/21
2021-08-25SH0116/08/21 STATEMENT OF CAPITAL GBP 304181
2021-08-24MEM/ARTSARTICLES OF ASSOCIATION
2021-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-10-22466(Scot)Alter floating charge SC2239400005
2020-10-21466(Scot)Alter floating charge 2
2020-10-20466(Scot)Alter floating charge SC2239400003
2020-10-13466(Scot)Alter floating charge SC2239400004
2020-10-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2239400005
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KEITH PAGAN
2020-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 1 Law Place Nerston Mains Industrial Estate East Kilbride G74 4QQ
2019-11-11466(Scot)Alter floating charge SC2239400004
2019-11-07466(Scot)Alter floating charge SC2239400003
2019-11-04RES01ADOPT ARTICLES 04/11/19
2019-11-04466(Scot)Alter floating charge 2
2019-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2239400004
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK STRANG
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
2018-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS DODDS
2018-02-19AP01DIRECTOR APPOINTED MR RUSSELL KEITH PAGAN
2018-02-19AP01DIRECTOR APPOINTED MR ROBERT MURRAY
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBERTS
2017-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-06-13RES09Resolution of authority to purchase a number of shares
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 304056
2017-06-13SH06Cancellation of shares. Statement of capital on 2017-05-08 GBP 304,056
2017-06-13SH03Purchase of own shares
2017-06-02SH06Cancellation of shares. Statement of capital on 2017-02-02 GBP 305,510.50
2017-06-02RES09Resolution of authority to purchase a number of shares
2017-06-02SH03Purchase of own shares
2017-05-05RES09Resolution of authority to purchase a number of shares
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PETER LLOYD
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL JONES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 340250
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 340250
2016-02-04SH0114/01/16 STATEMENT OF CAPITAL GBP 340250.000
2016-02-02SH03Purchase of own shares
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOUSTON
2016-01-21RES13THE SUM OF £214750 STANDING TO THE CREDIT OF THE SHARE PREMIUM ACCOUNT BE AND IS HEREBY CAPITALISED AND APPROPRIATED AS CAPITAL TO THE HOLDERS OF ORDINARY SHARES 14/01/2016
2015-10-22AR0104/10/15 FULL LIST
2015-08-13SH0127/07/15 STATEMENT OF CAPITAL GBP 125500.00
2015-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-08-12AP01DIRECTOR APPOINTED MR SEAN PETER LLOYD
2015-08-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2239400003
2015-08-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2015-07-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2015-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2239400003
2015-07-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2015-07-10466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2015-07-06SH0119/05/15 STATEMENT OF CAPITAL GBP 116750
2015-07-03RES01ADOPT ARTICLES 17/06/2015
2015-07-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-29AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL JONES
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 106250
2014-10-28AR0104/10/14 FULL LIST
2014-02-10AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBERTS
2014-02-10AP01DIRECTOR APPOINTED MR RODERICK STRANG
2014-02-10AP01DIRECTOR APPOINTED MR ANDREW HENDERSON
2014-02-10AP01DIRECTOR APPOINTED MR STUART DOUGLAS DODDS
2014-02-10SH0106/02/14 STATEMENT OF CAPITAL GBP 106250
2014-01-24SH0624/01/14 STATEMENT OF CAPITAL GBP 106250.00
2014-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAGGART
2014-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-11-27AR0104/10/13 FULL LIST
2012-12-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2012-12-28MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-22MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-22466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2012-12-20RES13COMPANY TRANSACTIONS APPROVED 18/12/2012
2012-12-20RES01ADOPT ARTICLES 18/12/2012
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-11-20AR0104/10/12 FULL LIST
2012-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-10-24AR0104/10/11 FULL LIST
2011-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-18AR0104/10/10 FULL LIST
2010-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-20RES01ADOPT ARTICLES 06/05/2010
2009-12-24AR0104/10/09 FULL LIST
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TAGGART / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN YUEL MCMURRAY / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BAXTER HOUSTON / 24/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODERICK IAN ARTHUR ANGUS / 24/12/2009
2009-06-12123NC INC ALREADY ADJUSTED 09/04/09
2009-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-12RES04GBP NC 125000/137500 09/04/2009
2009-03-19RES01ADOPT ARTICLES 05/03/2009
2009-03-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RODERICK ANGUS / 19/12/2008
2008-12-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-30363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-10-03RES13SUB-DIVIDE SHARES 0.125 29/09/2008
2008-10-03122S-DIV
2008-04-22155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-11363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-02-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-10-11363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-18363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-11-15363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-06-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-10-13363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-11-01363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-09-11CERTNMCOMPANY NAME CHANGED DALGLEN (NO. 803) LIMITED CERTIFICATE ISSUED ON 11/09/02
2002-09-03123£ NC 100/125000 27/08/02
2002-09-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-03288bDIRECTOR RESIGNED
2002-09-03288bSECRETARY RESIGNED
2002-09-03287REGISTERED OFFICE CHANGED ON 03/09/02 FROM: DALMORE HOUSE 310 ST. VINCENT STREET GLASGOW STRATHCLYDE G2 5QR
2002-09-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-09-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DIO 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 DIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-27 Outstanding MAVEN CAPITAL PARTNERS
FLOATING CHARGE 2012-12-28 Outstanding HSBC BANK PLC
BOND & FLOATING CHARGE 2012-12-22 Outstanding MAVEN CAPITAL PARTNERS UK LLP
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 DIO LIMITED

Intangible Assets
Patents
We have not found any records of DIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIO LIMITED
Trademarks
We have not found any records of DIO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2013-03-28 GBP £953
Plymouth City Council 2013-03-28 GBP £953 Purchase Of Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DIO 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 DIO 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 DIO 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.