DIALIGHT PLC
Overview
| Company Name | DIALIGHT PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02486024 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIALIGHT PLC?
- Manufacture of electronic components (26110) / Manufacturing
- Manufacture of electric lighting equipment (27400) / Manufacturing
Where is DIALIGHT PLC located?
| Registered Office Address | 60 Petty France SW1H 9EU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIALIGHT PLC?
| Company Name | From | Until |
|---|---|---|
| THE ROXBORO GROUP PLC | May 03, 1990 | May 03, 1990 |
| LINENOTE LIMITED | Mar 28, 1990 | Mar 28, 1990 |
What are the latest accounts for DIALIGHT PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DIALIGHT PLC?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for DIALIGHT PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 10, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 1 pages | AA | ||||||||||||||||||||||
Appointment of Mrs Laura Walker as a secretary on Jul 01, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Richard Friend Allan as a secretary on Jul 01, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Confirmation statement made on Mar 28, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Mark Rupert Maxwell Fryer as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Xiaofeng Zhang as a director on Nov 11, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 157 pages | AA | ||||||||||||||||||||||
Appointment of Dr John Lincoln as a director on Aug 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Registered office address changed from 60 Petty France Petty France London SW1H 9EU England to 60 Petty France London SW1H 9EU on Jul 18, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 60 Petty France Petty France London SW1H 9EU on Jul 18, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
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 Feb 28, 2024 | 1 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Fariyal Khanbabi as a director on Feb 15, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Current accounting period extended from Dec 31, 2023 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||||||||||||||
Appointment of Xiaofeng Zhang as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Clive Adrian Roynon Jennings as a director on Sep 17, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Ms Lynn Brubaker as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Gaelle Hotellier as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Gotthard Haug as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Stephen Blair as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 256 pages | AA | ||||||||||||||||||||||
Who are the officers of DIALIGHT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALKER, Laura | Secretary | Petty France SW1H 9EU London 60 England | 337563290001 | |||||||
| BLAIR, Stephen | Director | Petty France SW1H 9EU London 60 England | England | British | 309952520001 | |||||
| BRUBAKER, Lynn | Director | Petty France SW1H 9EU London 60 England | United States | American | 310924060001 | |||||
| FRYER, Mark Rupert Maxwell | Director | Petty France SW1H 9EU London 60 England | England | British | 221247360001 | |||||
| JOHNSON, Neil Anthony | Director | Petty France SW1H 9EU London 60 England | England | British | 246850890001 | |||||
| LINCOLN, John Roderick, Dr | Director | Petty France SW1H 9EU London 60 England | England | British | 64839370004 | |||||
| LINGWOOD, Nigel Peter | Director | Petty France SW1H 9EU London 60 England | England | British | 43092970002 | |||||
| ALLAN, Richard Friend | Secretary | Petty France SW1H 9EU London 60 England | 256553620001 | |||||||
| ANDREWS, John Beresford | Secretary | Lynbere Apple Grove Ashfield Road Wetherden IP14 3LY Stowmarket Suffolk | British | 8066550002 | ||||||
| BUCKLEY, Cathryn Ann | Secretary | 38 Calder Close WR9 8DU Droitwich Worcestershire | British | 64030380001 | ||||||
| FUSSELL, Christopher Mark | Secretary | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | 209023810001 | |||||||
| GILES, Nicholas David Martin | Secretary | Exning Road CB8 0AX Newmarket Dialight Plc Suffolk England | British | 140922230001 | ||||||
| KHANBABI, Fariyal | Secretary | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | 205785440001 | |||||||
| SHEEHY, Ronan Michael | Secretary | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | 252866420001 | |||||||
| BIRD, Stephen Clive | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | United Kingdom | British | 116132970001 | |||||
| BLOOD, David Wayland | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | British | 107011570003 | |||||
| BUCKLEY, Cathryn Ann | Director | 38 Calder Close WR9 8DU Droitwich Worcestershire | United Kingdom | British | 64030380001 | |||||
| BURTON, Roy Thomas | Director | Exning Road CB8 0AX Newmarket Dialight Plc Suffolk England | Usa | American | 108428760001 | |||||
| BURY, Lindsay Claude Neils | Director | Millichope Park Munslow SY7 9HA Craven Arms Shropshire | United Kingdom | British | 67103750001 | |||||
| CHIANG, Wai Kuen | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | Singaporean | 230098470006 | |||||
| COCKSHAW, Alan, Sir | Director | Red Hill House 280 Leigh Road Worsley M28 1LH Manchester | United Kingdom | British | 50861700001 | |||||
| CURRY, Peter Alfred Max | Director | The Old Vicarage Valley End Chobham GU24 8TB Woking Surrey | United Kingdom | British | 4276760001 | |||||
| EDMUNDS, Wayne | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | American | 204546460001 | |||||
| FRYER, Mark Rupert Maxwell | Director | Exning Road CB8 0AX Newmarket Dialight Plc Suffolk England | England | British | 221247360001 | |||||
| GOOD, Steve Paul | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | British | 247214420001 | |||||
| GRAHAM, Tracey | Director | Exning Road CB8 0AX Newmarket Dialight Plc Suffolk England | England | British | 133523370001 | |||||
| HAUG, Gotthard | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | Belgium | German | 268735840001 | |||||
| HEWITT, Jeffrey Lindsey | Director | Palo Alto 6 College Way HA6 2BL Northwood Middlesex | United Kingdom | British | 3302250001 | |||||
| HORNBY, Derek Peter, Sir | Director | Badgers Farm Idlicote CV36 5DT Shipston On Stour Warwickshire | England | British | 1821270001 | |||||
| HOTELLIER, Gaelle | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | Germany | French | 215816190001 | |||||
| JEENS, Robert Charles Hubert | Director | Exning Road CB8 0AX Newmarket Dialight Plc Suffolk England | United Kingdom | British | 33252290003 | |||||
| JENNINGS, Clive Adrian Roynon | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | British | 291572210001 | |||||
| KHANBABI, Fariyal | Director | Tower 42 25 Old Broad Street EC2N 1HQ London Leaf C, Level 36 England | England | British | 77420780006 | |||||
| KOCH, Richard John | Director | 4 Ennismore Mews Knightsbridge SW7 1AN London | British | 16022920001 | ||||||
| LAMBOURNE, Robert Ernest | Director | Exning Road CB8 0AX Newmarket Dialight Plc Suffolk England | England | British | 53587710002 |
What are the latest statements on persons with significant control for DIALIGHT PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0