DIZIONS LIMITED
Overview
Company Name | DIZIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC340502 |
Jurisdiction | Scotland |
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 DIZIONS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is DIZIONS LIMITED located?
Registered Office Address | 109/14 Swanston Road EH10 7DS Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DIZIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2026 |
Next Accounts Due On | Dec 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DIZIONS LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2026 |
---|---|
Next Confirmation Statement Due | Apr 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2025 |
Overdue | No |
What are the latest filings for DIZIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Anthony John Duheaume as a director on Feb 22, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 03, 2023 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||
Appointment of Mr Richard Anthony John Duheaume as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Appointment of Mrs Jane Ann Price as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Dennis Perkins as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Cessation of Dennis Perkins as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||
Registered office address changed from Hudson House Albany Street Edinburgh EH1 3QB Scotland to 109/14 Swanston Road Edinburgh EH10 7DS on Jun 16, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Director's details changed for Mr Matthew Sim on Jan 28, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||
Registered office address changed from 6 Anderson Ballantine Albany Street Edinburgh EH1 3QB Scotland to Hudson House Albany Street Edinburgh EH1 3QB on Nov 22, 2018 | 1 pages | AD01 | ||
Registered office address changed from Anderson Ballantine Tower Mains Studios 18D Liberton Brae Edinburgh EH16 6AE to 6 Anderson Ballantine Albany Street Edinburgh EH1 3QB on Oct 03, 2018 | 1 pages | AD01 | ||
Who are the officers of DIZIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALM, Ian Raymond | Director | Ledbury Road HR9 7BG Ross-On-Wye The Limes Herefordshire Great Britain | England | British | Company Director | 30644750003 | ||||
DYER, Matthew Henry | Director | Swanston Road EH10 7DS Edinburgh 109/14 Scotland | England | British | Software Engineer | 196141980002 | ||||
PRICE, Jane Ann | Director | Dizions Ltd Overross House HR9 7US Ross-On-Wye Overross House United Kingdom | United Kingdom | British | Company Director | 301725310001 | ||||
BALM, Ian Raymond | Secretary | Vaga Crescent HR9 7RQ Ross-On-Wye 9 Herefordshire | 129141190001 | |||||||
ROBINSON, Alan George | Secretary | 727 Rue De La Clementerie Villennes 78670 France | British | Accountant | 70640090003 | |||||
DUHEAUME, Richard Anthony John | Director | Ross Park HR9 7US Ross-On-Wye Overross House United Kingdom | United Kingdom | British | Company Director | 301725720001 | ||||
EVANS, Darren Charles | Director | Amwell Place Cholsey OX10 9NZ Wallingford The Cottage Oxfordshire England | England | British | Company Director | 206859240001 | ||||
PERKINS, Dennis | Director | 18 Spring Grove HR8 2XB Ledbury Herefordshire | United Kingdom | British | Company Director | 44490630001 |
Who are the persons with significant control of DIZIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Dennis Perkins | Apr 06, 2016 | Swanston Road EH10 7DS Edinburgh 109/14 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Ian Raymond Balm | Apr 06, 2016 | Swanston Road EH10 7DS Edinburgh 109/14 Scotland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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