Company NameDiono UK Limited
DirectorTimothy Ian Maule
Company StatusActive
Company Number04252542
CategoryPrivate Limited Company
Incorporation Date16 July 2001(22 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Ian Maule
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(16 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleCEO
Country of ResidenceUnited States
Correspondence AddressWindsor House Cornwall Road
Harrogate
HG1 2PW
Director NameBradley Alan Keller
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 2001(1 week, 3 days after company formation)
Appointment Duration16 years, 2 months (resigned 13 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address18431 120th Ave Court
Puyallup
Washington 98374
United States
Secretary NameMr David Ian Pennington
NationalityBritish
StatusResigned
Appointed26 July 2001(1 week, 3 days after company formation)
Appointment Duration10 years, 3 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFerndene Applelands Close
Boundstone
Farnham
Surrey
GU10 4TL
Secretary NameMiss Lynsey Jane Davies
StatusResigned
Appointed18 November 2011(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 July 2017)
RoleCompany Director
Correspondence AddressUnit D Ventura House
Ventura Park Road
Tamworth
Staffs
B78 3LZ
Director NameMr Brett Allen Dire
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 2017(16 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleVice President Of Finance
Country of ResidenceUnited States
Correspondence AddressDale House 35 Dale Street
Manchester
M1 2HF
Director NameMr Nigel Jason Plested
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(16 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2019)
RoleChief Brand Officer/Chief Product Officer
Country of ResidenceEngland
Correspondence AddressDale House 35 Dale Street
Manchester
M1 2HF
Secretary NameMrs Laura Okafor-Withers
StatusResigned
Appointed23 January 2019(17 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 August 2019)
RoleCompany Director
Correspondence AddressDale House 35 Dale Street
Manchester
M1 2HF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 July 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitediono.com

Location

Registered AddressWindsor House
Cornwall Road
Harrogate
HG1 2PW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Diono Holdings Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£102,935
Cash£102,857
Current Liabilities£2,658,657

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 August 2023 (8 months, 2 weeks ago)
Next Return Due21 August 2024 (4 months from now)

Charges

26 August 2021Delivered on: 14 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposit.
Outstanding
23 February 2012Delivered on: 27 February 2012
Persons entitled: Union Bank, N.A.

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all accounts, the benefit of all licences, consnets, agreements and authorisations, the goodwill and uncalled capital and the book debts. By way of first floating charge all present and future assets and undertaking see image for full details.
Outstanding
30 June 2011Delivered on: 6 July 2011
Satisfied on: 16 March 2012
Persons entitled: Union Bank, N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all accounts, the benefit of all licences, consnets, agreements and authorisations, the goodwill and uncalled capital and the book debts. By way of first floating charge all present and future assets and undertaking see image for full details.
Fully Satisfied
29 May 2008Delivered on: 10 June 2008
Satisfied on: 15 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 February 2021Accounts for a small company made up to 31 December 2019 (9 pages)
25 January 2021Registered office address changed from Dale House 35 Dale Street Manchester M1 2HF United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW on 25 January 2021 (1 page)
6 October 2020Confirmation statement made on 24 July 2020 with no updates (2 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
23 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Termination of appointment of Nigel Jason Plested as a director on 1 August 2019 (1 page)
13 August 2019Termination of appointment of Laura Okafor-Withers as a secretary on 13 August 2019 (1 page)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Brett Allen Dire as a director on 31 January 2019 (1 page)
23 January 2019Appointment of Mrs Laura Okafor-Withers as a secretary on 23 January 2019 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
22 August 2018Registered 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 22 August 2018 (1 page)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
12 March 2018Appointment of Mr Timothy Ian Maule as a director on 12 March 2018 (2 pages)
12 March 2018Appointment of Mr Nigel Jason Plested as a director on 12 March 2018 (2 pages)
16 October 2017Appointment of Mr Brett Allen Dire as a director on 13 October 2017 (2 pages)
16 October 2017Termination of appointment of Bradley Alan Keller as a director on 13 October 2017 (1 page)
16 October 2017Termination of appointment of Bradley Alan Keller as a director on 13 October 2017 (1 page)
16 October 2017Appointment of Mr Brett Allen Dire as a director on 13 October 2017 (2 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 August 2017Notification of Laird Martin Koldyke as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Lucius Reese as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Lucius Reese as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Laird Martin Koldyke as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Lynsey Jane Davies as a secretary on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Lynsey Jane Davies as a secretary on 11 July 2017 (1 page)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Satisfaction of charge 3 in full (1 page)
25 July 2016Satisfaction of charge 3 in full (1 page)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 May 2013Secretary's details changed for Miss Lynsey Jane Philpott on 21 April 2013 (1 page)
21 May 2013Secretary's details changed for Miss Lynsey Jane Philpott on 21 April 2013 (1 page)
16 January 2013Company name changed sunshine kids juvenile products LIMITED\certificate issued on 16/01/13
  • CONNOT ‐
(3 pages)
16 January 2013Company name changed sunshine kids juvenile products LIMITED\certificate issued on 16/01/13
  • CONNOT ‐
(3 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-17
(4 pages)
9 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-17
(4 pages)
1 November 2012Change of name notice (2 pages)
1 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
(2 pages)
1 November 2012Change of name notice (2 pages)
1 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-10
(2 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 August 2012Termination of appointment of David Pennington as a secretary (1 page)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
6 August 2012Termination of appointment of David Pennington as a secretary (1 page)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
23 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 3 (14 pages)
18 November 2011Appointment of Miss Lynsey Jane Philpott as a secretary (1 page)
18 November 2011Appointment of Miss Lynsey Jane Philpott as a secretary (1 page)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Bradley Alan Keller on 16 July 2010 (2 pages)
24 August 2010Director's details changed for Bradley Alan Keller on 16 July 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 July 2009Return made up to 16/07/09; full list of members (3 pages)
27 July 2009Return made up to 16/07/09; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from the dovecote pimlico yard austrey lane no mans heath tamworth B79 0PF (1 page)
2 December 2008Registered office changed on 02/12/2008 from the dovecote pimlico yard austrey lane no mans heath tamworth B79 0PF (1 page)
18 August 2008Return made up to 16/07/08; full list of members (3 pages)
18 August 2008Return made up to 16/07/08; full list of members (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
23 April 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 August 2007Return made up to 16/07/07; no change of members (6 pages)
29 August 2007Return made up to 16/07/07; no change of members (6 pages)
29 January 2007Registered office changed on 29/01/07 from: c/o company secretarial services ferndene applelands close farnham surrey GU10 4TL (1 page)
29 January 2007Registered office changed on 29/01/07 from: c/o company secretarial services ferndene applelands close farnham surrey GU10 4TL (1 page)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
22 August 2006Return made up to 16/07/06; full list of members (6 pages)
22 August 2006Return made up to 16/07/06; full list of members (6 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
12 August 2005Company name changed sunshine kids LIMITED\certificate issued on 12/08/05 (2 pages)
12 August 2005Company name changed sunshine kids LIMITED\certificate issued on 12/08/05 (2 pages)
8 August 2005Return made up to 16/07/05; full list of members (6 pages)
8 August 2005Return made up to 16/07/05; full list of members (6 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
27 July 2004Return made up to 16/07/04; full list of members (6 pages)
27 July 2004Return made up to 16/07/04; full list of members (6 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
14 August 2003Return made up to 16/07/03; full list of members (6 pages)
14 August 2003Return made up to 16/07/03; full list of members (6 pages)
15 August 2002Return made up to 16/07/02; full list of members (6 pages)
15 August 2002Return made up to 16/07/02; full list of members (6 pages)
28 December 2001Ad 16/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 December 2001Ad 16/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 December 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 December 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
13 December 2001Company name changed tomenko LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed tomenko LIMITED\certificate issued on 13/12/01 (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Ad 26/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2001Ad 26/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Registered office changed on 12/09/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 September 2001Secretary resigned;director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Secretary resigned;director resigned (1 page)
16 July 2001Incorporation (18 pages)
16 July 2001Incorporation (18 pages)