Background WavePink WaveYellow Wave

DALION ENGINEERING LIMITED (06228103)

DALION ENGINEERING LIMITED (06228103) is an active UK company. incorporated on 26 April 2007. with registered office in Dudley. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies and 1 other business activities. DALION ENGINEERING LIMITED has been registered for 18 years. Current directors include BARROWS, Lesley Joanne, BOOTON, Darren John.

Company Number
06228103
Status
active
Type
ltd
Incorporated
26 April 2007
Age
18 years
Address
Unit 20 Barnfield Road, Dudley, DY4 9DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BARROWS, Lesley Joanne, BOOTON, Darren John
SIC Codes
64202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALION ENGINEERING LIMITED

DALION ENGINEERING LIMITED is an active company incorporated on 26 April 2007 with the registered office located in Dudley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies and 1 other business activity. DALION ENGINEERING LIMITED was registered 18 years ago.(SIC: 64202, 68209)

Status

active

Active since 18 years ago

Company No

06228103

LTD Company

Age

18 Years

Incorporated 26 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Unit 20 Barnfield Road Tipton Dudley, DY4 9DF,

Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Loan Secured
Sept 14
Loan Secured
Oct 14
Capital Reduction
Feb 15
Share Buyback
Feb 15
Director Left
May 16
Loan Cleared
Aug 16
Loan Secured
Dec 16
Loan Cleared
Mar 25
Loan Secured
Mar 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BARROWS, Lesley Joanne

Active
Unit 20 Barnfield Road, DudleyDY4 9DF
Secretary
Appointed 26 Apr 2007

BARROWS, Lesley Joanne

Active
Unit 20 Barnfield Road, DudleyDY4 9DF
Born April 1971
Director
Appointed 24 May 2007

BOOTON, Darren John

Active
Unit 20 Barnfield Road, DudleyDY4 9DF
Born November 1965
Director
Appointed 26 Apr 2007

MOORE, Christopher John

Resigned
Unit 20 Barnfield Road, DudleyDY4 9DF
Born February 1953
Director
Appointed 24 May 2007
Resigned 30 Apr 2015

Persons with significant control

1

Mr Darren John Booton

Active
Barnfield Road, TiptonDY4 9DF
Born November 1965

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

67

Accounts Amended With Accounts Type Group
4 August 2025
AAMDAAMD
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2015
AAAnnual Accounts
Capital Cancellation Shares
11 February 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 February 2015
SH03Return of Purchase of Own Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Legacy
21 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
288cChange of Particulars
Legacy
2 June 2008
225Change of Accounting Reference Date
Legacy
23 November 2007
288cChange of Particulars
Legacy
12 June 2007
88(2)R88(2)R
Legacy
12 June 2007
288aAppointment of Director or Secretary
Resolution
12 June 2007
RESOLUTIONSResolutions
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
395Particulars of Mortgage or Charge
Incorporation Company
26 April 2007
NEWINCIncorporation