DIONO UK LIMITED

Register to unlock more data on OkredoRegister

DIONO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04252542

Incorporation date

16/07/2001

Size

Small

Contacts

Registered address

Registered address

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon24/03/2026
Satisfaction of charge 042525420004 in full
dot icon29/05/2025
Registered office address changed from Windsor House Cornwall Road Harrogate HG1 2PW England to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-05-29
dot icon23/05/2025
Declaration of solvency
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Appointment of a voluntary liquidator
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon06/08/2024
Confirmation statement made on 2024-08-06 with no updates
dot icon05/10/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon31/01/2023
Accounts for a small company made up to 2021-12-31
dot icon16/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Registration of charge 042525420004, created on 2021-08-26
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon26/02/2021
Accounts for a small company made up to 2019-12-31
dot icon25/01/2021
Registered office address changed from Dale House 35 Dale Street Manchester M1 2HF United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 2021-01-25
dot icon06/10/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon24/12/2019
Compulsory strike-off action has been discontinued
dot icon23/12/2019
Accounts for a small company made up to 2018-12-31
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon14/08/2019
Termination of appointment of Nigel Jason Plested as a director on 2019-08-01
dot icon13/08/2019
Termination of appointment of Laura Okafor-Withers as a secretary on 2019-08-13
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon14/02/2019
Termination of appointment of Brett Allen Dire as a director on 2019-01-31
dot icon23/01/2019
Appointment of Mrs Laura Okafor-Withers as a secretary on 2019-01-23
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon22/08/2018
Registered office address changed from Unit D Ventura House Ventura Park Road Tamworth Staffs B78 3LZ to Dale House 35 Dale Street Manchester M1 2HF on 2018-08-22
dot icon27/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon12/03/2018
Appointment of Mr Timothy Ian Maule as a director on 2018-03-12
dot icon12/03/2018
Appointment of Mr Nigel Jason Plested as a director on 2018-03-12
dot icon16/10/2017
Termination of appointment of Bradley Alan Keller as a director on 2017-10-13
dot icon16/10/2017
Appointment of Mr Brett Allen Dire as a director on 2017-10-13
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/08/2017
Notification of Laird Martin Koldyke as a person with significant control on 2016-04-06
dot icon03/08/2017
Notification of Lucius Reese as a person with significant control on 2016-04-06
dot icon02/08/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon11/07/2017
Termination of appointment of Lynsey Jane Davies as a secretary on 2017-07-11
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon25/07/2016
Satisfaction of charge 3 in full
dot icon22/09/2015
Accounts for a small company made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon05/09/2014
Accounts for a small company made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon30/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon05/06/2013
Accounts for a small company made up to 2012-12-31
dot icon21/05/2013
Secretary's details changed for Miss Lynsey Jane Philpott on 2013-04-21
dot icon16/01/2013
Certificate of change of name
dot icon09/01/2013
Resolutions
dot icon01/11/2012
Resolutions
dot icon01/11/2012
Change of name notice
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon06/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon06/08/2012
Termination of appointment of David Pennington as a secretary
dot icon23/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon18/11/2011
Appointment of Miss Lynsey Jane Philpott as a secretary
dot icon17/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2011
Accounts for a small company made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon24/08/2010
Director's details changed for Bradley Alan Keller on 2010-07-16
dot icon14/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/07/2009
Return made up to 16/07/09; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from the dovecote pimlico yard austrey lane no mans heath tamworth B79 0PF
dot icon18/08/2008
Return made up to 16/07/08; full list of members
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 16/07/07; no change of members
dot icon29/01/2007
Registered office changed on 29/01/07 from: c/o company secretarial services ferndene applelands close farnham surrey GU10 4TL
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon12/09/2006
Director's particulars changed
dot icon22/08/2006
Return made up to 16/07/06; full list of members
dot icon26/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon12/08/2005
Certificate of change of name
dot icon08/08/2005
Return made up to 16/07/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/07/2004
Return made up to 16/07/04; full list of members
dot icon22/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/08/2003
Return made up to 16/07/03; full list of members
dot icon15/08/2002
Return made up to 16/07/02; full list of members
dot icon28/12/2001
Ad 16/11/01--------- £ si 98@1=98 £ ic 2/100
dot icon28/12/2001
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon13/12/2001
Certificate of change of name
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Ad 26/07/01--------- £ si 1@1=1 £ ic 1/2
dot icon12/09/2001
New secretary appointed
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Secretary resigned;director resigned
dot icon12/09/2001
Registered office changed on 12/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon16/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£14,434.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
1.76M
-
0.00
14.43K
-
2022
9
1.76M
-
0.00
14.43K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

1.76M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.43K £Ascended- *

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
Plested, Nigel Jason
Director
12/03/2018 - 01/08/2019
12
Maule, Timothy Ian
Director
12/03/2018 - Present
2

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DIONO UK LIMITED

DIONO UK LIMITED is an(a) Liquidation company incorporated on 16/07/2001 with the registered office located at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of DIONO UK LIMITED?

toggle

DIONO UK LIMITED is currently Liquidation. It was registered on 16/07/2001 .

Where is DIONO UK LIMITED located?

toggle

DIONO UK LIMITED is registered at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does DIONO UK LIMITED do?

toggle

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

How many employees does DIONO UK LIMITED have?

toggle

DIONO UK LIMITED had 9 employees in 2022.

What is the latest filing for DIONO UK LIMITED?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 042525420004 in full.