DALI CHIRO LTD

Register to unlock more data on OkredoRegister

DALI CHIRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06951890

Incorporation date

03/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

44-46 Regent Street, Rugby CV21 2PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2009)
dot icon21/04/2026
Micro company accounts made up to 2025-07-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-07-31
dot icon19/07/2024
Change of details for Dr Lisa Ann Lawrence as a person with significant control on 2024-07-18
dot icon19/07/2024
Change of details for Mr Daniel Gordon Henry Sparks as a person with significant control on 2016-07-13
dot icon18/07/2024
Director's details changed for Dr Daniel Sparks on 2024-07-18
dot icon18/07/2024
Secretary's details changed for Dr Lisa Ann Lawrence on 2024-07-18
dot icon18/07/2024
Change of details for Mr Daniel Gordon Henry Sparks as a person with significant control on 2024-07-18
dot icon18/07/2024
Notification of Lisa Ann Lawrence as a person with significant control on 2016-07-13
dot icon17/07/2024
Appointment of Dr Lisa Ann Lawrence as a director on 2024-07-16
dot icon03/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon24/04/2024
Micro company accounts made up to 2023-07-31
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/02/2019
Registered office address changed from 4 Daventry Road Dunchurch Rugby CV22 6NS England to 44-46 Regent Street Rugby CV21 2PS on 2019-02-05
dot icon16/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon11/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/08/2017
Registered office address changed from 11 Regent Place Rugby Warwickshire CV21 2PJ to 4 Daventry Road Dunchurch Rugby CV22 6NS on 2017-08-21
dot icon20/07/2017
Satisfaction of charge 1 in full
dot icon04/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon17/07/2013
Secretary's details changed for Dr Lisa Ann Lawrence on 2013-07-17
dot icon16/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon08/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon08/07/2010
Register inspection address has been changed
dot icon08/07/2010
Director's details changed for Dr Daniel Sparks on 2010-07-03
dot icon03/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.22K
-
0.00
12.64K
-
2022
3
9.88K
-
0.00
10.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sparks, Daniel, Dr
Director
03/07/2009 - Present
-
Lawrence, Lisa Ann, Dr
Director
16/07/2024 - Present
-
Lawrence, Lisa Ann, Dr
Secretary
03/07/2009 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALI CHIRO LTD

DALI CHIRO LTD is an(a) Active company incorporated on 03/07/2009 with the registered office located at 44-46 Regent Street, Rugby CV21 2PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALI CHIRO LTD?

toggle

DALI CHIRO LTD is currently Active. It was registered on 03/07/2009 .

Where is DALI CHIRO LTD located?

toggle

DALI CHIRO LTD is registered at 44-46 Regent Street, Rugby CV21 2PS.

What does DALI CHIRO LTD do?

toggle

DALI CHIRO LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for DALI CHIRO LTD?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-31.