Background WavePink WaveYellow Wave

DILLY DING DILLY DONG LIMITED (07452258)

DILLY DING DILLY DONG LIMITED (07452258) is an active UK company. incorporated on 26 November 2010. with registered office in Market Harborough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. DILLY DING DILLY DONG LIMITED has been registered for 15 years. Current directors include KERR, Peter, RICHARDSON, Neil, SHERRIN, Daniel John and 1 others.

Company Number
07452258
Status
active
Type
ltd
Incorporated
26 November 2010
Age
15 years
Address
Barberton House, Market Harborough, LE16 9NR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KERR, Peter, RICHARDSON, Neil, SHERRIN, Daniel John, WOOD, Michael David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DILLY DING DILLY DONG LIMITED

DILLY DING DILLY DONG LIMITED is an active company incorporated on 26 November 2010 with the registered office located in Market Harborough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. DILLY DING DILLY DONG LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07452258

LTD Company

Age

15 Years

Incorporated 26 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 26 November 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 10 December 2025
For period ending 26 November 2025

Previous Company Names

MULTI RESOURCE MARKETING (HOLDINGS) LIMITED
From: 26 January 2011To: 29 March 2018
NDMP LIMITED
From: 26 November 2010To: 26 January 2011
Contact
Address

Barberton House Farndon Road Market Harborough, LE16 9NR,

Previous Addresses

Baberton House Farndon Road Market Harborough Leicestershire LE169NR United Kingdom
From: 3 December 2010To: 28 February 2011
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 26 November 2010To: 3 December 2010
Timeline

21 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Capital Update
Mar 18
Owner Exit
Feb 19
Funding Round
Feb 19
New Owner
Mar 19
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

RICHARDSON, Neil

Active
Farndon Road, Market HarboroughLE16 9NR
Secretary
Appointed 26 Nov 2010

KERR, Peter

Active
Farndon Road, Market HarboroughLE16 9NR
Born February 1957
Director
Appointed 26 Nov 2010

RICHARDSON, Neil

Active
Farndon Road, Market HarboroughLE16 9NR
Born October 1962
Director
Appointed 26 Nov 2010

SHERRIN, Daniel John

Active
Farndon Road, Market HarboroughLE16 9NR
Born June 1967
Director
Appointed 17 Oct 2016

WOOD, Michael David

Active
Farndon Road, Market HarboroughLE16 9NR
Born May 1963
Director
Appointed 17 Oct 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 26 Nov 2010
Resigned 26 Nov 2010

CHABASSIEU, Didier

Resigned
Avenue Archimede, 13799 Aix-En-Prvence
Born November 1968
Director
Appointed 05 Jul 2011
Resigned 17 Oct 2016

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 26 Nov 2010
Resigned 26 Nov 2010

MICHEL, Olivier

Resigned
Rue De La Rouchfoucauld, Paris
Born April 1964
Director
Appointed 05 Jul 2011
Resigned 17 Oct 2016

SHERRIN, Daniel John

Resigned
Farndon Road, Market HarboroughLE16 9NR
Born June 1967
Director
Appointed 26 Nov 2010
Resigned 05 Jul 2011

VAN REETH, Gerritt

Resigned
1, Asse-Zellik
Born January 1960
Director
Appointed 05 Jul 2011
Resigned 17 Oct 2016

WOOD, Michael David

Resigned
Farndon Road, Market HarboroughLE16 9NR
Born May 1963
Director
Appointed 26 Nov 2010
Resigned 05 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Kerr

Active
Farndon Road, Market HarboroughLE16 9NR
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Feb 2019
Farndon Road, Market HarboroughLE16 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2016
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

68

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
29 March 2018
CONNOTConfirmation Statement Notification
Legacy
28 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2018
SH19Statement of Capital
Legacy
28 March 2018
CAP-SSCAP-SS
Resolution
28 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Full
21 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Resolution
20 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2011
CONNOTConfirmation Statement Notification
Resolution
18 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Incorporation Company
26 November 2010
NEWINCIncorporation