DYSTON ORIGINAL LTD

42 MAY ROAD, GILLINGHAM  ME7 5UY
  • Active
  • Private Limited Company
  • Company No. 09573590
  • Last Updated: 01 Oct 2022

Company Profile

DYSTON ORIGINAL LTD was incorporated on Tuesday, May 5, 2015 as a Private Limited Company with registered address in GILLINGHAM. DYSTON ORIGINAL LTD has the status: Active and it's listed in the following category: Other food services. This Private Limited Company has been operating for 9 years 5 months and 15 days.

Name DYSTON ORIGINAL LTD
Company number 09573590
Company type Private Limited Company
Incorporation date 05 May 2015
Status Active
Industry (SIC 2007)

Address

Registered Address 42 MAY ROAD
GILLINGHAM
ME7 5UY
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Kalidasan Gnanapirgasam Nationality: British Dates: Friday, September 3, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ryan Penn Nationality: British Dates: Wednesday, March 18, 2020 - Friday, September 3, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Prezemyslaw Krzton Nationality: Polish Dates: Monday, February 3, 2020 - Wednesday, March 18, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Thomas Simcoe Nationality: British Dates: Tuesday, September 11, 2018 - Monday, February 3, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Thomas Alexander Giles Nationality: British Dates: Tuesday, March 20, 2018 - Tuesday, September 11, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Johanna Bullock Nationality: British Dates: Thursday, December 7, 2017 - Tuesday, March 20, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Nicholas Luke Westgate Nationality: British Dates: Thursday, October 26, 2017 - Thursday, December 7, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Jack Watts Nationality: British Dates: Friday, September 9, 2016 - Thursday, October 26, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 May
Next annual accounts due 28 February 2023, (-600 days left)
Latest accounts 31 May 2021
Next confirmation statement due 02 June 2017
Last confirmation statement dated 05 May 2016

Mortgages

No mortgages have been registered against DYSTON ORIGINAL LTD.

Previous Names

Name Change Date
DYSTON ORIGINAL LTD 05 May 2015