DIALIGHT EUROPE LIMITED

Register to unlock more data on OkredoRegister

DIALIGHT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00186538

Incorporation date

20/12/1922

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 Petty France, London SW1H 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1922)
dot icon15/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon14/04/2026
Change of details for Dialight Plc as a person with significant control on 2024-06-15
dot icon15/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/07/2025
Termination of appointment of Richard Friend Allan as a director on 2025-07-01
dot icon02/07/2025
Appointment of Mrs Laura Walker as a secretary on 2025-07-01
dot icon11/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon16/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon16/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon16/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon16/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/01/2025
Appointment of Mr Mark Rupert Maxwell Fryer as a director on 2025-01-06
dot icon18/11/2024
Termination of appointment of Xiaofeng Zhang as a director on 2024-11-11
dot icon20/07/2024
Compulsory strike-off action has been discontinued
dot icon18/07/2024
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 60 Petty France 60 Petty France London SW1H 9EU on 2024-07-18
dot icon18/07/2024
Registered office address changed from 60 Petty France 60 Petty France London SW1H 9EU England to 60 Petty France London SW1H 9EU on 2024-07-18
dot icon18/07/2024
Confirmation statement made on 2024-04-28 with updates
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon22/03/2024
Appointment of Xiaofeng Zhang as a director on 2024-03-14
dot icon22/03/2024
Appointment of Mr Stephen Blair as a director on 2024-03-14
dot icon28/02/2024
Registered office address changed from Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ England to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 2024-02-28
dot icon16/02/2024
Termination of appointment of Fariyal Khanbabi as a director on 2024-02-15
dot icon14/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon17/09/2023
Termination of appointment of Clive Adrian Roynon Jennings as a director on 2023-09-17
dot icon18/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon18/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon29/07/2022
Registration of charge 001865380002, created on 2022-07-21
dot icon07/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon07/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon07/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon29/04/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon27/04/2022
Appointment of Mr Clive Adrian Roynon Jennings as a director on 2022-04-26
dot icon08/07/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/07/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/05/2021
Termination of appointment of Wai Kuen Chiang as a director on 2021-05-19
dot icon29/04/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon09/10/2020
Termination of appointment of Ronan Michael Sheehy as a director on 2020-10-01
dot icon09/10/2020
Appointment of Richard Friend Allan as a director on 2020-10-01
dot icon09/10/2020
Appointment of Ms Wai Kuen Chiang as a director on 2020-10-01
dot icon09/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/04/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon21/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon21/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon21/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/06/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon26/11/2018
Termination of appointment of Christopher Mark Fussell as a secretary on 2018-11-06
dot icon26/11/2018
Termination of appointment of Christopher Mark Fussell as a director on 2018-11-06
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon08/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon05/04/2017
Appointment of Mr Christopher Mark Fussell as a director on 2017-04-03
dot icon02/04/2017
Termination of appointment of Jonathan Paul Crichton Haworth as a director on 2017-03-31
dot icon24/10/2016
Appointment of Mr Ronan Michael Sheehy as a director on 2016-10-24
dot icon24/10/2016
Appointment of Mr Christopher Mark Fussell as a secretary on 2016-10-24
dot icon24/10/2016
Termination of appointment of Ronan Michael Sheehy as a secretary on 2016-10-24
dot icon27/07/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Registered office address changed from 1st Floor Exning Road Newmarket Suffolk CB8 0AX to Leaf C, Level 36 Tower 42 25 Old Broad Street London EC2N 1HQ on 2016-05-16
dot icon09/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Ronan Michael Sheehy as a director on 2016-01-25
dot icon26/01/2016
Appointment of Mr Ronan Michael Sheehy as a secretary on 2016-01-25
dot icon26/01/2016
Appointment of Mr Ronan Michael Sheehy as a director on 2016-01-25
dot icon26/01/2016
Termination of appointment of Nicholas David Martin Giles as a secretary on 2016-01-25
dot icon26/01/2016
Termination of appointment of Nicholas David Martin Giles as a director on 2016-01-25
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon28/04/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon24/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon22/04/2015
Auditor's resignation
dot icon18/03/2015
Appointment of Mr Jonathan Paul Crichton Haworth as a director on 2015-03-02
dot icon12/03/2015
Termination of appointment of Roy Thomas Burton as a director on 2015-03-02
dot icon13/01/2015
Termination of appointment of Jonathan Parry as a director on 2015-01-06
dot icon11/12/2014
Miscellaneous
dot icon07/10/2014
Appointment of Ms Fariyal Khanbabi as a director on 2014-10-06
dot icon07/10/2014
Appointment of Mr Jonathan Parry as a director on 2014-10-06
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon28/04/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon31/01/2014
Termination of appointment of Mark Fryer as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of David Richardson as a director
dot icon01/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon01/05/2012
Termination of appointment of Mark Fryer as a director
dot icon10/02/2012
Appointment of Mr David Conway Richardson as a director
dot icon16/05/2011
Termination of appointment of William Gibbs as a director
dot icon05/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon05/05/2011
Director's details changed for Roy Thomas Burton on 2011-04-20
dot icon04/05/2011
Director's details changed for Mr William John Gibbs on 2011-04-20
dot icon04/05/2011
Secretary's details changed for Mr Nicholas David Martin Giles on 2011-04-20
dot icon14/04/2011
Full accounts made up to 2010-12-31
dot icon04/01/2011
Certificate of change of name
dot icon15/12/2010
Statement of company's objects
dot icon15/12/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Mark Rupert Maxwell Fryer as a director
dot icon05/10/2010
Appointment of Mr Mark Rupert Maxwell Fryer as a director
dot icon04/10/2010
Appointment of Mr Nicholas David Martin Giles as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Registered office address changed from Unit 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 2010-05-17
dot icon11/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon11/05/2010
Director's details changed for Mr William John Gibbs on 2010-04-20
dot icon26/01/2010
Termination of appointment of Cathryn Buckley as a director
dot icon21/09/2009
Secretary appointed mr nicholas david martin giles
dot icon21/09/2009
Appointment terminated secretary cathryn buckley
dot icon04/09/2009
Full accounts made up to 2008-12-31
dot icon27/04/2009
Return made up to 20/04/09; full list of members
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 20/04/08; full list of members
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon23/04/2007
Return made up to 20/04/07; full list of members
dot icon07/09/2006
Certificate of change of name
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 20/04/06; full list of members
dot icon03/11/2005
New director appointed
dot icon03/11/2005
Director resigned
dot icon18/10/2005
New director appointed
dot icon17/10/2005
Director resigned
dot icon28/06/2005
Full accounts made up to 2004-12-31
dot icon06/05/2005
Return made up to 20/04/05; full list of members
dot icon27/04/2005
Registered office changed on 27/04/05 from: byron house the cambridge business park cambridge CB4 4WZ
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Return made up to 20/04/04; full list of members
dot icon24/06/2003
Full accounts made up to 2002-12-31
dot icon17/05/2003
Return made up to 20/04/03; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 20/04/02; full list of members
dot icon01/11/2001
Certificate of reduction of issued capital
dot icon01/11/2001
Court order
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon22/10/2001
Resolutions
dot icon02/08/2001
Auditor's resignation
dot icon30/04/2001
Return made up to 20/04/01; full list of members
dot icon16/10/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 20/04/00; full list of members
dot icon12/05/1999
Return made up to 20/04/99; full list of members
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
New secretary appointed
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon02/09/1998
Secretary's particulars changed
dot icon04/08/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 20/04/98; full list of members
dot icon21/08/1997
Director resigned
dot icon21/08/1997
Director resigned
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 20/04/97; no change of members
dot icon15/10/1996
Director's particulars changed
dot icon11/09/1996
Director resigned
dot icon11/09/1996
New director appointed
dot icon19/04/1996
Return made up to 20/04/96; no change of members
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon03/08/1995
Full accounts made up to 1994-12-31
dot icon05/05/1995
Director's particulars changed
dot icon03/05/1995
New director appointed
dot icon21/04/1995
Return made up to 20/04/95; full list of members
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon07/03/1995
New director appointed
dot icon28/02/1995
Registered office changed on 28/02/95 from: exning road newmarket suffolk CB8 0AX
dot icon26/01/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Full accounts made up to 1993-12-31
dot icon26/04/1994
Return made up to 20/04/94; no change of members
dot icon26/01/1994
Resolutions
dot icon26/01/1994
Resolutions
dot icon26/01/1994
Ad 23/12/93--------- £ si 3943000@1=3943000 £ ic 520000/4463000
dot icon26/01/1994
£ nc 520000/4463000 23/12/93
dot icon21/01/1994
Certificate of change of name
dot icon13/05/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Return made up to 20/04/93; no change of members
dot icon26/05/1992
Return made up to 20/04/92; full list of members
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Registered office changed on 02/04/92 from: 540 great cambridge road enfield middlesex EN1 3RY
dot icon24/03/1992
Secretary resigned;director resigned
dot icon24/03/1992
New secretary appointed
dot icon04/03/1992
Director resigned
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon04/06/1991
Return made up to 20/04/91; full list of members
dot icon19/11/1990
Registered office changed on 19/11/90 from: botanic house 100 hills road cambridge CB2 1LQ
dot icon19/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon30/10/1990
Auditor's resignation
dot icon20/07/1990
Particulars of mortgage/charge
dot icon17/07/1990
Declaration of assistance for shares acquisition
dot icon17/07/1990
Resolutions
dot icon13/07/1990
Director resigned
dot icon29/06/1990
Director resigned
dot icon03/05/1990
Full accounts made up to 1989-12-31
dot icon03/05/1990
Return made up to 20/04/90; full list of members
dot icon09/10/1989
Director resigned
dot icon25/09/1989
Full accounts made up to 1988-12-31
dot icon25/09/1989
Return made up to 28/07/89; full list of members
dot icon13/02/1989
Director resigned
dot icon14/11/1988
New director appointed
dot icon10/11/1988
Director resigned
dot icon09/06/1988
Full accounts made up to 1987-12-31
dot icon09/06/1988
Return made up to 02/05/88; full list of members
dot icon23/05/1988
Director resigned
dot icon14/04/1988
New director appointed
dot icon05/02/1988
Director's particulars changed
dot icon15/10/1987
New director appointed
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon07/09/1987
Return made up to 27/07/87; full list of members
dot icon13/08/1987
Director resigned
dot icon19/02/1987
Director's particulars changed
dot icon02/08/1986
New director appointed
dot icon27/06/1986
Full accounts made up to 1985-12-31
dot icon27/06/1986
Return made up to 26/05/86; full list of members
dot icon31/05/1986
Secretary's particulars changed
dot icon30/04/1986
New director appointed
dot icon23/12/1982
Certificate of change of name
dot icon20/12/1922
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fryer, Mark Rupert Maxwell
Director
01/10/2010 - 01/10/2010
72
Fryer, Mark Rupert Maxwell
Director
01/10/2010 - 15/01/2014
72
Fryer, Mark Rupert Maxwell
Director
06/01/2025 - Present
72
Jennings, Clive Adrian Roynon
Director
26/04/2022 - 17/09/2023
59
Allan, Richard Friend
Director
01/10/2020 - 01/07/2025
78

Persons with Significant Control

0

No PSC data available.

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 DIALIGHT EUROPE LIMITED

DIALIGHT EUROPE LIMITED is an(a) Active company incorporated on 20/12/1922 with the registered office located at 60 Petty France, London SW1H 9EU. 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 DIALIGHT EUROPE LIMITED?

toggle

DIALIGHT EUROPE LIMITED is currently Active. It was registered on 20/12/1922 .

Where is DIALIGHT EUROPE LIMITED located?

toggle

DIALIGHT EUROPE LIMITED is registered at 60 Petty France, London SW1H 9EU.

What does DIALIGHT EUROPE LIMITED do?

toggle

DIALIGHT EUROPE LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for DIALIGHT EUROPE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-14 with updates.