Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Dimanti Ltd
Dimanti Ltd is an active company incorporated on 20 September 2005 with the registered office located in Glasgow, City of Glasgow. Dimanti Ltd was registered 19 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
SC290549
Private limited company
Scottish Company
Age
19 years
Incorporated
20 September 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
20 September 2024
(11 months ago)
Next confirmation dated
20 September 2025
Due by
4 October 2025
(25 days remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Dimanti Ltd
Contact
Address
42-43 Argyll Arcade
Glasgow
G2 8BG
Scotland
Address changed on
21 Mar 2023
(2 years 5 months ago)
Previous address was
Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland
Companies in G2 8BG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Kyron Peter Hugh Keogh
Director • Secretary • British • Lives in UK • Born in Feb 1971
Harry Stuart Mitchell
Director • British • Lives in UK • Born in Mar 1946
Mr Grant Lewis Mitchell
Director • British • Lives in UK • Born in Jun 1971
Rosebank Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rox (U.K.) Limited
Mr Kyron Peter Hugh Keogh, , and 1 more are mutual people.
Active
Just Cubic Ltd
Mr Kyron Peter Hugh Keogh, , and 1 more are mutual people.
Active
North Diamonds (UK) Ltd
Mr Kyron Peter Hugh Keogh, , and 1 more are mutual people.
Active
Rosebank Holdings Ltd
Mr Kyron Peter Hugh Keogh, , and 1 more are mutual people.
Active
Aapa Limited
Mr Kyron Peter Hugh Keogh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
9 Months Ago on 12 Dec 2024
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 9 Months Ago on 11 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 6 Oct 2023
Registered Address Changed
2 Years 5 Months Ago on 21 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 17 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 20 Dec 2022
Confirmation Submitted
2 Years 11 Months Ago on 11 Oct 2022
Full Accounts Submitted
3 Years Ago on 16 Dec 2021
Confirmation Submitted
3 Years Ago on 4 Oct 2021
Get Alerts
Get Credit Report
Discover Dimanti Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 20 September 2024 with no updates
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 11 Dec 2023
Confirmation statement made on 20 September 2023 with no updates
Submitted on 6 Oct 2023
Registered office address changed from Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA Scotland to 42-43 Argyll Arcade Glasgow G2 8BG on 21 March 2023
Submitted on 21 Mar 2023
Registered office address changed from Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR to Arran House 15D Skye Road Shawfarm Industrial Estate Prestwick KA9 2TA on 17 March 2023
Submitted on 17 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 20 Dec 2022
Confirmation statement made on 20 September 2022 with no updates
Submitted on 11 Oct 2022
Total exemption full accounts made up to 31 March 2021
Submitted on 16 Dec 2021
Confirmation statement made on 20 September 2021 with no updates
Submitted on 4 Oct 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs