Background WavePink WaveYellow Wave

DALIT GOODS CO LTD (11734725)

DALIT GOODS CO LTD (11734725) is an active UK company. incorporated on 19 December 2018. with registered office in Newark. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. DALIT GOODS CO LTD has been registered for 7 years. Current directors include HAWTHORNE, Natalie, HAWTHORNE, Simon.

Company Number
11734725
Status
active
Type
ltd
Incorporated
19 December 2018
Age
7 years
Address
Unit 5 Eco Court Latimer Way, Newark, NG22 9QW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HAWTHORNE, Natalie, HAWTHORNE, Simon
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DALIT GOODS CO LTD

DALIT GOODS CO LTD is an active company incorporated on 19 December 2018 with the registered office located in Newark. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. DALIT GOODS CO LTD was registered 7 years ago.(SIC: 47910)

Status

active

Active since 7 years ago

Company No

11734725

LTD Company

Age

7 Years

Incorporated 19 December 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Unit 5 Eco Court Latimer Way New Ollerton Newark, NG22 9QW,

Previous Addresses

Albion House 75 Beaumont Rise Worksop Nottinghamshire S80 1YA England
From: 19 December 2018To: 24 April 2023
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Dec 22
Owner Exit
Jan 23
Director Joined
Apr 23
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAWTHORNE, Natalie

Active
Latimer Way, NewarkNG22 9QW
Born April 1986
Director
Appointed 01 Jan 2023

HAWTHORNE, Simon

Active
Latimer Way, NewarkNG22 9QW
Born September 1956
Director
Appointed 28 Oct 2024

BATTY, Neil Richard

Resigned
Latimer Way, NewarkNG22 9QW
Secretary
Appointed 19 Dec 2018
Resigned 28 Oct 2024

BATTY, Neil Richard

Resigned
Latimer Way, NewarkNG22 9QW
Born July 1962
Director
Appointed 19 Dec 2018
Resigned 28 Oct 2024

Persons with significant control

5

2 Active
3 Ceased

Mrs Natalie Hawthorne

Active
Latimer Way, NewarkNG22 9QW
Born April 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024

Mr Simon Hawthorne

Active
Latimer Way, NewarkNG22 9QW
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2024
Beaumont Rise, WorksopS80 1YA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2022
Ceased 28 Oct 2024

Mr Richard Neil Batty

Ceased
75 Beaumont Rise, WorksopS80 1YA
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018
Ceased 21 Dec 2022

Mr Simon Hawthorne

Ceased
75 Beaumont Rise, WorksopS80 1YA
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2018
Ceased 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2019
PSC04Change of PSC Details
Incorporation Company
19 December 2018
NEWINCIncorporation