Background WavePink WaveYellow Wave

DIZIONS LIMITED (SC340502)

DIZIONS LIMITED (SC340502) is an active UK company. incorporated on 31 March 2008. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. DIZIONS LIMITED has been registered for 18 years. Current directors include BALM, Ian Raymond, DYER, Matthew Henry, PRICE, Jane Ann.

Company Number
SC340502
Status
active
Type
ltd
Incorporated
31 March 2008
Age
18 years
Address
109/14 Swanston Road, Edinburgh, EH10 7DS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BALM, Ian Raymond, DYER, Matthew Henry, PRICE, Jane Ann
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIZIONS LIMITED

DIZIONS LIMITED is an active company incorporated on 31 March 2008 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. DIZIONS LIMITED was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

SC340502

LTD Company

Age

18 Years

Incorporated 31 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

109/14 Swanston Road Edinburgh, EH10 7DS,

Previous Addresses

Hudson House Albany Street Edinburgh EH1 3QB Scotland
From: 22 November 2018To: 16 June 2021
6 Anderson Ballantine Albany Street Edinburgh EH1 3QB Scotland
From: 3 October 2018To: 22 November 2018
Anderson Ballantine Tower Mains Studios 18D Liberton Brae Edinburgh EH16 6AE
From: 31 March 2008To: 3 October 2018
Timeline

11 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Mar 15
Funding Round
Jun 15
Share Issue
Jun 15
Director Joined
Apr 16
Director Left
Apr 18
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Left
Feb 24
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BALM, Ian Raymond

Active
Ledbury Road, Ross-On-WyeHR9 7BG
Born September 1952
Director
Appointed 31 Mar 2008

DYER, Matthew Henry

Active
Swanston Road, EdinburghEH10 7DS
Born June 1982
Director
Appointed 19 Mar 2015

PRICE, Jane Ann

Active
Dizions Ltd, Ross-On-WyeHR9 7US
Born November 1964
Director
Appointed 31 Oct 2022

BALM, Ian Raymond

Resigned
Vaga Crescent, Ross-On-WyeHR9 7RQ
Secretary
Appointed 31 Mar 2008
Resigned 05 May 2009

ROBINSON, Alan George

Resigned
727 Rue De La Clementerie, Villennes
Secretary
Appointed 05 May 2009
Resigned 30 Nov 2011

DUHEAUME, Richard Anthony John

Resigned
Ross Park, Ross-On-WyeHR9 7US
Born February 1975
Director
Appointed 31 Oct 2022
Resigned 22 Feb 2024

EVANS, Darren Charles

Resigned
Amwell Place, WallingfordOX10 9NZ
Born May 1967
Director
Appointed 26 May 2015
Resigned 31 Mar 2018

PERKINS, Dennis

Resigned
18 Spring Grove, LedburyHR8 2XB
Born October 1944
Director
Appointed 31 Mar 2008
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Dennis Perkins

Ceased
Swanston Road, EdinburghEH10 7DS
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022

Mr Ian Raymond Balm

Active
Swanston Road, EdinburghEH10 7DS
Born September 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
1 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
1 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
363aAnnual Return
Incorporation Company
31 March 2008
NEWINCIncorporation