Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DI MAGGIO'S GROUP LIMITED
Company Information for

DI MAGGIO'S GROUP LIMITED

C/O CONSILIUM CHARTERED ACCOUNTANTS, 169 WEST GEORGE STREET, GLASGOW, G2 2LB,
Company Registration Number
SC389798
Private Limited Company
Active

Company Overview

About Di Maggio's Group Ltd
DI MAGGIO'S GROUP LIMITED was founded on 2010-12-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Di Maggio's Group Limited is a Private Limited Company registered in 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
DI MAGGIO'S GROUP LIMITED
 
Legal Registered Office
C/O CONSILIUM CHARTERED ACCOUNTANTS
169 WEST GEORGE STREET
GLASGOW
G2 2LB
Other companies in G2
 
Filing Information
Company Number SC389798
Company ID Number SC389798
Date formed 2010-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-06 11:35:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DI MAGGIO'S GROUP 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.

Company Officers of DI MAGGIO'S GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARIO LUIGI GIZZI
Company Secretary 2010-12-01
ANTONIO GUISEPPE FREDERICO CONETTA
Director 2010-12-01
MARIO LUIGI GIZZI
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
GUISEPPE ANTONIO CONETTA
Director 2010-12-01 2017-06-14
BURNESS LLP
Company Secretary 2010-12-01 2010-12-01
BURNESS (DIRECTORS) LIMITED
Director 2010-12-01 2010-12-01
GARY GEORGE GRAY
Director 2010-12-01 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO GUISEPPE FREDERICO CONETTA TOPO LA BAMBA (ABERDEEN) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
ANTONIO GUISEPPE FREDERICO CONETTA THE ANCHORLINE APARTHOTEL LTD Director 2017-01-27 CURRENT 2017-01-27 Active
ANTONIO GUISEPPE FREDERICO CONETTA DI MAGGIO'S CENTRAL KITCHEN LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
ANTONIO GUISEPPE FREDERICO CONETTA PREP FITNESS KITCHEN LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
ANTONIO GUISEPPE FREDERICO CONETTA THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Liquidation
ANTONIO GUISEPPE FREDERICO CONETTA REGISTERS RESTAURANTS LTD Director 2016-07-18 CURRENT 2016-07-18 Active
ANTONIO GUISEPPE FREDERICO CONETTA WHITE BUILDING PROPERTIES LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
ANTONIO GUISEPPE FREDERICO CONETTA CHAAKOO (HOLDINGS) LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
ANTONIO GUISEPPE FREDERICO CONETTA PANANG (HOLDINGS) LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
ANTONIO GUISEPPE FREDERICO CONETTA PANANG (ST VINCENT STREET) LTD Director 2015-11-06 CURRENT 2015-11-06 Active
ANTONIO GUISEPPE FREDERICO CONETTA TOPO LA BAMBA (LOTHIAN ROAD) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
ANTONIO GUISEPPE FREDERICO CONETTA TOPO LA BAMBA HOLDINGS LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ANTONIO GUISEPPE FREDERICO CONETTA TUTTO MATTO (HOLDINGS) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
ANTONIO GUISEPPE FREDERICO CONETTA TUTTO MATTO (NICOLSON STREET) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Liquidation
ANTONIO GUISEPPE FREDERICO CONETTA CHAAKOO (ST VINCENT STREET) LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
ANTONIO GUISEPPE FREDERICO CONETTA FABULOUSLY SCOTTISH HOTELS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
ANTONIO GUISEPPE FREDERICO CONETTA REMICK 3 LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
ANTONIO GUISEPPE FREDERICO CONETTA WHITE BUILDING RESTAURANTS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
ANTONIO GUISEPPE FREDERICO CONETTA TOPO LA BAMBA LIMITED Director 2014-02-28 CURRENT 2013-11-18 Active
ANTONIO GUISEPPE FREDERICO CONETTA REMICK 2 LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active - Proposal to Strike off
ANTONIO GUISEPPE FREDERICO CONETTA TMJ GLASGOW LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
ANTONIO GUISEPPE FREDERICO CONETTA WINDOWS CATERING COMPANY (WEST END) LIMITED Director 2011-03-10 CURRENT 1985-09-18 Active
ANTONIO GUISEPPE FREDERICO CONETTA DI MAGGIO'S RESTAURANTS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
ANTONIO GUISEPPE FREDERICO CONETTA AMARONE RESTAURANTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
ANTONIO GUISEPPE FREDERICO CONETTA CAFE ANDALUZ RESTAURANTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
ANTONIO GUISEPPE FREDERICO CONETTA DI MAGGIO'S FOODCOURTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
ANTONIO GUISEPPE FREDERICO CONETTA SPECIALITY RESTAURANTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
MARIO LUIGI GIZZI TOPO LA BAMBA (ABERDEEN) LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active - Proposal to Strike off
MARIO LUIGI GIZZI THE ANCHORLINE APARTHOTEL LTD Director 2017-01-27 CURRENT 2017-01-27 Active
MARIO LUIGI GIZZI DI MAGGIO'S CENTRAL KITCHEN LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MARIO LUIGI GIZZI PREP FITNESS KITCHEN LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
MARIO LUIGI GIZZI THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED Director 2016-07-18 CURRENT 2016-07-18 Liquidation
MARIO LUIGI GIZZI REGISTERS RESTAURANTS LTD Director 2016-07-18 CURRENT 2016-07-18 Active
MARIO LUIGI GIZZI WHITE BUILDING PROPERTIES LIMITED Director 2016-01-12 CURRENT 2016-01-12 Active
MARIO LUIGI GIZZI CHAAKOO (HOLDINGS) LIMITED Director 2015-11-12 CURRENT 2015-11-12 Active
MARIO LUIGI GIZZI PANANG (HOLDINGS) LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
MARIO LUIGI GIZZI PANANG (ST VINCENT STREET) LTD Director 2015-11-06 CURRENT 2015-11-06 Active
MARIO LUIGI GIZZI TOPO LA BAMBA (LOTHIAN ROAD) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
MARIO LUIGI GIZZI TOPO LA BAMBA HOLDINGS LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
MARIO LUIGI GIZZI TUTTO MATTO (HOLDINGS) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active
MARIO LUIGI GIZZI TUTTO MATTO (NICOLSON STREET) LIMITED Director 2015-10-01 CURRENT 2015-10-01 Liquidation
MARIO LUIGI GIZZI CHAAKOO (ST VINCENT STREET) LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MARIO LUIGI GIZZI FABULOUSLY SCOTTISH HOTELS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
MARIO LUIGI GIZZI ASHE HOUSE LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
MARIO LUIGI GIZZI D&G (THAMES DITTON) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
MARIO LUIGI GIZZI WHITE BUILDING RESTAURANTS LIMITED Director 2014-06-05 CURRENT 2014-06-05 Active
MARIO LUIGI GIZZI TOPO LA BAMBA LIMITED Director 2014-02-28 CURRENT 2013-11-18 Active
MARIO LUIGI GIZZI BEVAN COURT LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active - Proposal to Strike off
MARIO LUIGI GIZZI TMJ GLASGOW LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active
MARIO LUIGI GIZZI DI MAGGIO'S RESTAURANTS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Active
MARIO LUIGI GIZZI AMARONE RESTAURANTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
MARIO LUIGI GIZZI CAFE ANDALUZ RESTAURANTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
MARIO LUIGI GIZZI DI MAGGIO'S FOODCOURTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
MARIO LUIGI GIZZI SPECIALITY RESTAURANTS LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
MARIO LUIGI GIZZI D & G LONDON LIMITED Director 2005-12-20 CURRENT 2005-12-20 Active
MARIO LUIGI GIZZI DI MAGGIO'S CATERING LIMITED Director 1993-12-08 CURRENT 1993-02-10 Active
MARIO LUIGI GIZZI CRAIGSHEEN LIMITED Director 1993-12-06 CURRENT 1993-12-06 Dissolved 2015-06-04
MARIO LUIGI GIZZI DI MAGGIO'S LIMITED Director 1993-12-06 CURRENT 1993-12-06 Active
MARIO LUIGI GIZZI DI MAGGIO'S PIZZERIAS LIMITED Director 1993-12-06 CURRENT 1993-12-06 Active
MARIO LUIGI GIZZI WINDOWS CATERING COMPANY (FOUR) LIMITED Director 1991-12-31 CURRENT 1983-06-29 Active
MARIO LUIGI GIZZI REJAPLEX LIMITED Director 1991-02-19 CURRENT 1987-07-13 Active
MARIO LUIGI GIZZI WINDOWS CATERING COMPANY LIMITED Director 1989-12-31 CURRENT 1987-01-27 Active
MARIO LUIGI GIZZI CAFE ANDALUZ LIMITED Director 1989-12-31 CURRENT 1987-03-05 Active
MARIO LUIGI GIZZI WINDOWS CATERING COMPANY (WEST END) LIMITED Director 1988-09-08 CURRENT 1985-09-18 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
2024-01-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-12-12CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/22
2022-01-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/21
2022-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/04/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-06CH01Director's details changed for Mr Mario Luigi Gizzi on 2021-11-30
2021-12-06PSC04Change of details for Mr Mario Luigi Gizzi as a person with significant control on 2021-11-30
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/04/20
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/19
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/04/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1000004
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR GUISEPPE ANTONIO CONETTA
2017-12-06PSC07CESSATION OF GUISEPPE ANTONIO CONETTA AS A PERSON OF SIGNIFICANT CONTROL
2017-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/05/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1000004
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-17SH08Change of share class name or designation
2016-10-17RES12VARYING SHARE RIGHTS AND NAMES
2016-10-17RES01ADOPT ARTICLES 17/10/16
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/05/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 1000004
2015-12-21AR0101/12/15 ANNUAL RETURN FULL LIST
2015-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/05/14
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1000004
2014-12-03AR0101/12/14 ANNUAL RETURN FULL LIST
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/14 FROM C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS
2014-03-18RES13DIRECTORS OF COMPANY EMPOWERED TO REGISTER TRANSFER OF SHARES NEWLY RE-DESIGNATED. 04/10/2012
2014-03-18RES01ADOPT ARTICLES 18/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 1000004
2014-03-04AR0101/12/13 ANNUAL RETURN FULL LIST
2014-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/04/13
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/12
2013-01-09RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-12-01
2013-01-09ANNOTATIONClarification
2012-12-07AR0101/12/12 ANNUAL RETURN FULL LIST
2012-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-03-12AA01Previous accounting period shortened from 30/04/12 TO 30/04/11
2012-02-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2011-12-01
2012-02-01ANNOTATIONClarification
2012-01-16AR0101/12/11 ANNUAL RETURN FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO LUIGI GIZZI / 21/03/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GUISEPPE ANTONIO CONETTA / 21/03/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GUISEPPE FEDERICO CONETTA / 21/03/2011
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARIO LUIGI GIZZI / 10/03/2011
2012-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2012 FROM C/O RSM TENON 48 ST VINCENT STREET GLASGOW SCOTLAND G2 5TS
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO GUISEPPE JOSEPH CONETTA / 21/12/2010
2011-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2011 FROM RSM TENON 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD SCOTLAND
2011-02-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-13SH0109/12/10 STATEMENT OF CAPITAL GBP 1000004.00
2010-12-01AP01DIRECTOR APPOINTED GUISEPPE ANTONIO CONETTA
2010-12-01AP01DIRECTOR APPOINTED MARIO LUIGI GIZZI
2010-12-01AP01DIRECTOR APPOINTED ANTONIO GUISEPPE JOSEPH CONETTA
2010-12-01AP03SECRETARY APPOINTED MARIO LUIGI GIZZI
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY GEORGE GRAY
2010-12-01TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED
2010-12-01AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2010-12-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DI MAGGIO'S GROUP 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 DI MAGGIO'S GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-02-21 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-03
Annual Accounts
2013-04-27
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2018-04-29
Annual Accounts
2020-04-26
Annual Accounts
2021-04-25

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 DI MAGGIO'S GROUP LIMITED

Intangible Assets
Patents
We have not found any records of DI MAGGIO'S GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DI MAGGIO'S GROUP LIMITED
Trademarks
We have not found any records of DI MAGGIO'S GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DI MAGGIO'S GROUP 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 (70100 - Activities of head offices) as DI MAGGIO'S GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DI MAGGIO'S GROUP 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 DI MAGGIO'S GROUP 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 DI MAGGIO'S GROUP 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.