DILLISTONE GROUP PLC

  • Company statusactive
  • Company No04578125
  • Age22 years 9 months Incorporated 31 October 2002
  • Officers8

Address

9 Cedarwood Crockford Lane, Chineham, Basingstoke, RG24 8WD, England

DILLISTONE GROUP PLC is an active company incorporated on 31 October 2002 and based in Basingstoke, England. The company was registered 23 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    58290 Other software publishing, 62012 Business and domestic software development, 62020 Information technology consultancy activities, 63110 Data processing, hosting and related activities

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Group

1 Month Ago on 11 Jun 2025

Confirmation Statement With No Updates

3 Months Ago on 22 Apr 2025

Resolution

9 Months Ago on 28 Oct 2024

Capital Allotment Shares

10 Months Ago on 03 Sep 2024

Accounts With Accounts Type Group

1 Year Ago on 22 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 07 May 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 08 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 13 Dec 2023

Resolution

2 Years Ago on 28 Jun 2023

Accounts With Accounts Type Group

2 Years Ago on 26 Jun 2023

Confirmation Statement With No Updates

2 Years Ago on 23 Apr 2023

Resolution

3 Years Ago on 29 Jul 2022

Accounts With Accounts Type Group

3 Years Ago on 28 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 16 Jun 2022

Appoint Person Secretary Company With Name Date

3 Years Ago on 16 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 15 Jun 2022

Termination Secretary Company With Name Termination Date

3 Years Ago on 15 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 22 Apr 2022

Appoint Person Secretary Company With Name Date

3 Years Ago on 01 Oct 2021

Appoint Person Director Company With Name Date

3 Years Ago on 01 Oct 2021

Change Person Director Company With Change Date

3 Years Ago on 01 Oct 2021

Termination Secretary Company With Name Termination Date

3 Years Ago on 01 Oct 2021

Termination Director Company With Name Termination Date

3 Years Ago on 01 Oct 2021

Accounts With Accounts Type Group

4 Years Ago on 01 Jul 2021

Resolution

4 Years Ago on 26 Jun 2021

People

Officers8

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
MACKIN, Ian Johnsecretary 16 Jun 2022
FEARNLEY, Giles Robindirector Aug 195401 Jun 2010
HAMMOND, Steven Thomasdirector Jul 198228 Jan 2021
MACKIN, Ian Johndirector Mar 197316 Jun 2022
MATHER, Paul Briandirector Jun 197601 Jan 2020
POMEROY, Julie Patriciadirector Sep 195519 Apr 2010
STARR, Jason Stuartdirector Dec 197106 Dec 2002
WARBURTON, Simondirector Jul 197601 Jan 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.