D I DIALI LIMITED

Register to unlock more data on OkredoRegister

D I DIALI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09335445

Incorporation date

01/12/2014

Size

Dormant

Contacts

Registered address

Registered address

4385, 09335445 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2014)
dot icon14/04/2026
First Gazette notice for compulsory strike-off
dot icon08/04/2026
Change of details for Miss Deborah Ifenanyichukwu Diali as a person with significant control on 2026-03-18
dot icon10/03/2026
Registered office address changed to PO Box 4385, 09335445 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10
dot icon10/03/2026
Address of person with significant control Miss Deborah Ifenanyichukwu Diali changed to 09335445 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-10
dot icon28/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon09/12/2025
Accounts for a dormant company made up to 2025-11-30
dot icon07/02/2025
Registered office address changed from 19 Ightham House Beckway Street London SE17 1th England to 85 Great Portland Street London W1W 7LT on 2025-02-07
dot icon07/02/2025
Accounts for a dormant company made up to 2024-11-30
dot icon15/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon15/01/2024
Confirmation statement made on 2023-12-01 with no updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-11-30
dot icon27/10/2023
Termination of appointment of Tiwone Chukwufumnaya Parker as a director on 2023-10-27
dot icon21/07/2023
Micro company accounts made up to 2022-11-30
dot icon22/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon29/11/2022
Compulsory strike-off action has been discontinued
dot icon28/11/2022
Micro company accounts made up to 2021-11-30
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Compulsory strike-off action has been discontinued
dot icon06/06/2022
Confirmation statement made on 2021-12-01 with no updates
dot icon10/03/2022
Compulsory strike-off action has been suspended
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon25/10/2021
Amended micro company accounts made up to 2019-11-30
dot icon25/09/2021
Micro company accounts made up to 2020-11-30
dot icon07/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon07/01/2021
Appointment of Miss Tiwone Chukwufumnaya Parker as a director on 2019-12-16
dot icon23/12/2020
Registered office address changed from 38 Rothesay Road Luton LU1 1QZ England to 19 Ightham House Beckway Street London SE17 1th on 2020-12-23
dot icon30/11/2020
Micro company accounts made up to 2019-11-30
dot icon21/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon04/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon31/08/2018
Registered office address changed from 19 Ightham House Beckway Street London SE17 1th to 38 Rothesay Road Luton LU1 1QZ on 2018-08-31
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon10/07/2017
Micro company accounts made up to 2016-11-30
dot icon30/06/2017
Previous accounting period shortened from 2016-12-31 to 2016-11-30
dot icon04/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon31/05/2016
Micro company accounts made up to 2015-12-31
dot icon06/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon15/01/2015
Director's details changed for Debbie Diali on 2015-01-15
dot icon01/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.01K
-
0.00
-
-
2022
1
11.01K
-
0.00
-
-
2023
0
11.01K
-
0.00
-
-
2023
0
11.01K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

11.01K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diali, Deborah Ifenanyichukwu
Director
01/12/2014 - Present
1
Parker, Tiwone Chukwufumnaya
Director
16/12/2019 - 27/10/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D I DIALI LIMITED

D I DIALI LIMITED is an(a) Active company incorporated on 01/12/2014 with the registered office located at 4385, 09335445 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of D I DIALI LIMITED?

toggle

D I DIALI LIMITED is currently Active. It was registered on 01/12/2014 .

Where is D I DIALI LIMITED located?

toggle

D I DIALI LIMITED is registered at 4385, 09335445 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does D I DIALI LIMITED do?

toggle

D I DIALI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D I DIALI LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for compulsory strike-off.