DIONBALL LIMITED

Register to unlock more data on OkredoRegister

DIONBALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03682640

Incorporation date

14/12/1998

Size

Dormant

Contacts

Registered address

Registered address

Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted HP4 3TZCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1998)
dot icon26/01/2026
Confirmation statement made on 2025-12-14 with no updates
dot icon21/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon10/02/2025
Termination of appointment of Andrew Khoo as a director on 2025-01-28
dot icon24/01/2025
Confirmation statement made on 2024-12-14 with no updates
dot icon04/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon28/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon09/11/2023
Accounts for a dormant company made up to 2023-06-30
dot icon12/01/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon21/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon14/06/2022
Termination of appointment of Choung Yau Chan as a director on 2022-05-21
dot icon31/03/2022
Registered office address changed from Corus House Tradational Barn Rossway Estate, Rossway Berhamsted HP4 3TZ England to Corus House Traditional Barn Rossway Estate, Rossway Berkhamsted HP4 3TZ on 2022-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-14 with updates
dot icon03/12/2021
Registered office address changed from Corus House 1 Auckland Park Milton Keynes Buckinghamshire MK1 1BU United Kingdom to Corus House Tradational Barn Rossway Estate, Rossway Berhamsted HP4 3TZ on 2021-12-03
dot icon26/10/2021
Full accounts made up to 2021-06-30
dot icon07/09/2021
Appointment of Mr Choung Yau Chan as a director on 2021-08-25
dot icon07/09/2021
Termination of appointment of David Michael Westerby as a director on 2021-08-25
dot icon26/03/2021
Full accounts made up to 2020-06-30
dot icon21/12/2020
Cessation of Corus Hotels Limited as a person with significant control on 2020-12-17
dot icon21/12/2020
Notification of London Vista Hotel Limited as a person with significant control on 2020-12-17
dot icon18/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon10/06/2020
Termination of appointment of Yet King Loy as a director on 2020-02-18
dot icon17/04/2020
Full accounts made up to 2019-06-30
dot icon09/03/2020
Appointment of Mr David Michael Westerby as a director on 2020-02-18
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon12/12/2019
Satisfaction of charge 1 in full
dot icon27/06/2019
Auditor's resignation
dot icon30/04/2019
Termination of appointment of Nyen Faat Wong as a director on 2018-08-29
dot icon30/04/2019
Termination of appointment of Kwan Cheong Ng as a director on 2018-08-29
dot icon05/02/2019
Full accounts made up to 2018-06-30
dot icon14/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon15/09/2018
Appointment of Mr Khurram Mohmand as a director on 2018-08-28
dot icon15/09/2018
Appointment of Mr Yet King Loy as a director on 2018-08-28
dot icon15/09/2018
Appointment of Mr Andrew Khoo as a director on 2018-08-28
dot icon20/04/2018
Accounts for a small company made up to 2017-06-30
dot icon22/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon01/11/2017
Registered office address changed from The Old Farmhouse Rossway Berkhamsted Hertfordshire HP4 3TZ to Corus House 1 Auckland Park Milton Keynes Buckinghamshire MK1 1BU on 2017-11-01
dot icon07/04/2017
Full accounts made up to 2016-06-30
dot icon30/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon22/08/2016
Termination of appointment of Andrew Clayton as a director on 2016-08-03
dot icon22/08/2016
Appointment of Mr Kwan Cheong Ng as a director on 2016-08-03
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon07/12/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon19/11/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Auditor's resignation
dot icon07/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/10/2013
Termination of appointment of David Westerby as a director
dot icon05/09/2013
Appointment of Mr Nyen Faat Wong as a director
dot icon05/09/2013
Termination of appointment of Hung Ong as a director
dot icon12/06/2013
Appointment of Mr Andrew Clayton as a director
dot icon12/06/2013
Appointment of Mr Khurram Mohmand as a secretary
dot icon12/06/2013
Termination of appointment of Andrew Clayton as a secretary
dot icon11/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon23/10/2012
Appointment of Mr Hung Ming Ong as a director
dot icon23/10/2012
Termination of appointment of Kim Tang as a director
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr David Michael Westerby on 2010-01-01
dot icon26/01/2010
Director's details changed for Mr Kim Siw Tang on 2010-01-01
dot icon26/01/2010
Secretary's details changed for Mr Andrew Clayton on 2010-01-01
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Director appointed mr david michael westerby
dot icon18/02/2009
Appointment terminated director gerd kirschner
dot icon07/01/2009
Return made up to 14/12/08; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from the old farmhouse rossway park estate berhamsted hertfordshire HP4 3TZ
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Registered office changed on 20/05/2008 from, blakelands house, yeomans drive blakelands, milton keynes, buckinghamshire, MK14 5HG
dot icon15/01/2008
Return made up to 14/12/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon19/03/2007
New secretary appointed
dot icon15/03/2007
Director resigned
dot icon15/03/2007
Secretary resigned
dot icon06/03/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon14/12/2006
Return made up to 14/12/06; full list of members
dot icon21/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/03/2006
New secretary appointed
dot icon09/03/2006
Secretary resigned;director resigned
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Director's particulars changed
dot icon03/02/2006
Return made up to 14/12/05; full list of members
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon29/12/2004
Return made up to 14/12/04; full list of members
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon21/01/2004
Director's particulars changed
dot icon16/01/2004
Return made up to 14/12/03; full list of members
dot icon22/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon19/12/2002
Return made up to 14/12/02; full list of members
dot icon19/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon01/05/2002
New director appointed
dot icon01/05/2002
Director resigned
dot icon11/02/2002
Secretary's particulars changed
dot icon11/01/2002
Return made up to 14/12/01; full list of members
dot icon13/09/2001
Group of companies' accounts made up to 2000-12-31
dot icon03/05/2001
Auditor's resignation
dot icon30/04/2001
Full group accounts made up to 1999-12-31
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon18/04/2001
Director resigned
dot icon06/04/2001
New director appointed
dot icon21/02/2001
Return made up to 14/12/00; full list of members
dot icon16/02/2001
New director appointed
dot icon14/02/2001
Secretary's particulars changed
dot icon20/01/2001
Registered office changed on 20/01/01 from: sherwood house, london road, newbury, berkshire RG14 1NE
dot icon19/10/2000
Secretary resigned
dot icon19/10/2000
New secretary appointed
dot icon11/10/2000
Director resigned
dot icon04/10/2000
New secretary appointed
dot icon04/10/2000
Secretary resigned;director resigned
dot icon21/09/2000
Particulars of mortgage/charge
dot icon30/12/1999
Return made up to 14/12/99; full list of members
dot icon08/12/1999
Director resigned
dot icon04/08/1999
New secretary appointed
dot icon04/08/1999
Secretary resigned
dot icon12/03/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New director appointed
dot icon09/02/1999
Resolutions
dot icon01/02/1999
Ad 09/01/99--------- £ si 998@1=998 £ ic 2/1000
dot icon01/02/1999
Director resigned
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon14/01/1999
Registered office changed on 14/01/99 from: sherwood house, london road, newbury, berkshire RG14 1NE
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New director appointed
dot icon14/01/1999
New secretary appointed
dot icon14/01/1999
Director resigned
dot icon14/01/1999
Secretary resigned
dot icon12/01/1999
Registered office changed on 12/01/99 from: 25 north row, london, W1R 1DJ
dot icon05/01/1999
Registered office changed on 05/01/99 from: 120 east road, london, N1 6AA
dot icon14/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK REGISTRARS LIMITED
Nominee Director
14/12/1998 - 30/12/1998
812
Pillay, Paul Vijayasingam
Director
18/06/2004 - 06/03/2006
27
Holmes, Charles Richard
Director
02/02/1999 - 12/04/2002
66
HALLMARK SECRETARIES LIMITED
Nominee Secretary
14/12/1998 - 30/12/1998
9278
Ng, Kwan Cheong
Director
03/08/2016 - 29/08/2018
38

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 DIONBALL LIMITED

DIONBALL LIMITED is an(a) Active company incorporated on 14/12/1998 with the registered office located at Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted HP4 3TZ. There are currently 2 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 DIONBALL LIMITED?

toggle

DIONBALL LIMITED is currently Active. It was registered on 14/12/1998 .

Where is DIONBALL LIMITED located?

toggle

DIONBALL LIMITED is registered at Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted HP4 3TZ.

What does DIONBALL LIMITED do?

toggle

DIONBALL LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for DIONBALL LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-14 with no updates.