Background WavePink WaveYellow Wave

MORRIS DIBBEN LIMITED (05255464)

MORRIS DIBBEN LIMITED (05255464) is an active UK company. incorporated on 11 October 2004. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MORRIS DIBBEN LIMITED has been registered for 21 years. Current directors include TWIGG, Richard John.

Company Number
05255464
Status
active
Type
ltd
Incorporated
11 October 2004
Age
21 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORRIS DIBBEN LIMITED

MORRIS DIBBEN LIMITED is an active company incorporated on 11 October 2004 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MORRIS DIBBEN LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05255464

LTD Company

Age

21 Years

Incorporated 11 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

SEUNG HAY THIRTY ONE LIMITED
From: 11 October 2004To: 9 December 2004
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 24 December 2012To: 9 January 2014
1St Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England
From: 4 January 2012To: 24 December 2012
31-33 Locks Heath Centre Locks Heath Southampton Hampshire SO31 6DX
From: 11 October 2004To: 4 January 2012
Timeline

9 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Oct 09
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Dec 2012

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

LAW, Shirley Gaik Heah

Resigned
1 Warwick Gardens, IlfordIG1 4LE
Secretary
Appointed 11 Oct 2004
Resigned 20 Dec 2004

NICHOLSON, Alix Clare

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 27 Oct 2017
Resigned 21 Dec 2018

SAYNER, Ian Henry

Resigned
Floor, SouthamptonSO32 1GG
Secretary
Appointed 20 Dec 2004
Resigned 27 Oct 2017

ANNELLS, Steven Patrick

Resigned
8 Berber Close, FarehamPO15 7HF
Born September 1958
Director
Appointed 04 Apr 2005
Resigned 29 Apr 2010

FREETH, Nicholas John

Resigned
14 Hyde Church Path, WinchesterSO23 7DN
Born January 1953
Director
Appointed 04 Apr 2005
Resigned 29 Apr 2010

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed 20 Dec 2004
Resigned 04 Apr 2005

LARK, Antony Tobias

Resigned
Longmead Drive, SidcupDA14 4NT
Born September 1972
Director
Appointed 26 Aug 2009
Resigned 29 Apr 2010

NOWER, Michael Charles

Resigned
Cartref Mayes Lane, ChelmsfordCM2 7RW
Born October 1949
Director
Appointed 20 Dec 2004
Resigned 04 Apr 2005

REYNOLDS, Jennifer

Resigned
5 Shawbury Village, ColeshillB46 2RU
Born November 1957
Director
Appointed 20 Dec 2004
Resigned 04 Apr 2005

SAYNER, Ian Henry

Resigned
2 Berrywood Gardens, SouthamptonSO30 4QZ
Born August 1957
Director
Appointed 04 Apr 2005
Resigned 29 Apr 2010

SKELTON, Paul Robin

Resigned
48 Beacon Park Road, PooleBH16 5PE
Born March 1969
Director
Appointed 27 Feb 2007
Resigned 05 Oct 2007

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 25 Feb 2010
Resigned 30 Nov 2021

WILLIAMS, Gareth Rhys

Resigned
Summer House, ChelmsfordCM3 4SR
Born February 1964
Director
Appointed 11 Oct 2004
Resigned 20 Dec 2004

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2017
AP03Appointment of Secretary
Withdrawal Of A Person With Significant Control Statement
20 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
21 December 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Change Person Secretary Company With Change Date
19 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Termination Director Company With Name
4 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2009
AP01Appointment of Director
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 August 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
28 October 2007
363sAnnual Return (shuttle)
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
287Change of Registered Office
Certificate Change Of Name Company
9 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2004
225Change of Accounting Reference Date
Incorporation Company
11 October 2004
NEWINCIncorporation