Background WavePink WaveYellow Wave

DALIAS ADMIN LIMITED (10973240)

DALIAS ADMIN LIMITED (10973240) is an active UK company. incorporated on 20 September 2017. with registered office in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DALIAS ADMIN LIMITED has been registered for 8 years. Current directors include NORTH, Simon.

Company Number
10973240
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
Millars 3 Southmill Road, Bishop's Stortford, CM23 3DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORTH, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALIAS ADMIN LIMITED

DALIAS ADMIN LIMITED is an active company incorporated on 20 September 2017 with the registered office located in Bishop's Stortford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DALIAS ADMIN LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10973240

LTD Company

Age

8 Years

Incorporated 20 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

ECOVISTA UK PROPERTY HOLDINGS LIMITED
From: 20 September 2017To: 20 November 2020
Contact
Address

Millars 3 Southmill Road Bishop's Stortford, CM23 3DH,

Previous Addresses

100 Rye Street Bishop Stortford Herts CM23 2HH England
From: 20 September 2017To: 30 October 2017
Timeline

6 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jun 20
New Owner
Oct 21
Owner Exit
Sept 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NORTH, Simon

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born August 1958
Director
Appointed 04 Mar 2019

JONES, Kenneth William

Resigned
Bolesworth Road, TattenhallCH3 9HL
Born October 1949
Director
Appointed 20 Sept 2017
Resigned 06 Jun 2020

STOKELY, Louise Clare

Resigned
Bentley Drive, Stansted MountfitchetCM24 8US
Born May 1982
Director
Appointed 20 Sept 2017
Resigned 04 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Simon North

Active
Southmill Road, Bishop's StortfordCM23 3DH
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2019

Ecovista Plc

Ceased
Rye Street, Bishop StortfordCM23 2HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017
Ceased 30 Aug 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 August 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
28 May 2021
AAAnnual Accounts
Resolution
20 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2017
AD01Change of Registered Office Address
Incorporation Company
20 September 2017
NEWINCIncorporation