IRON MOUNTAIN DIMS LIMITED
Overview
| Company Name | IRON MOUNTAIN DIMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02760301 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IRON MOUNTAIN DIMS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IRON MOUNTAIN DIMS LIMITED located?
| Registered Office Address | Ground Floor 4 More London Riverside SE1 2AU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IRON MOUNTAIN DIMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOCUMENT AND INFORMATION MANAGEMENT SERVICES LIMITED | Dec 07, 1992 | Dec 07, 1992 |
| LETRACE LIMITED | Oct 29, 1992 | Oct 29, 1992 |
What are the latest accounts for IRON MOUNTAIN DIMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IRON MOUNTAIN DIMS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for IRON MOUNTAIN DIMS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 3 pages | SH01 | ||||||
legacy | pages | ANNOTATION | ||||||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||||||
Termination of appointment of Philip Ernest Shepley as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 23 pages | AA | ||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||||||
Confirmation statement made on Jan 12, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Patrick John Keddy as a director on Jan 08, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Philip Ernest Shepley as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||
Appointment of Nicholas Ben Ford as a director on Jan 08, 2021 | 2 pages | AP01 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 24 pages | AA | ||||||
Termination of appointment of Simon Patrick Moynihan as a secretary on May 18, 2020 | 1 pages | TM02 | ||||||
Auditor's resignation | 1 pages | AUD | ||||||
Second filing for the termination of Charlotte Helen Marshall as a director | 5 pages | RP04TM01 | ||||||
Confirmation statement made on Jan 12, 2020 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Charlotte Helen Marshall as a director on Dec 31, 2019 | 2 pages | TM01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||||||
Termination of appointment of Simon Paul Golesworthy as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||
Who are the officers of IRON MOUNTAIN DIMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FORD, Nicholas Ben | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British | 278779740001 | |||||
| DRYSDALE, Clive Douglas | Secretary | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | British | 45345090004 | ||||||
| FORDHAM, Andrew | Secretary | The Granary Bears Hay Farm Brookhay Lane WS13 8RG Lichfield Staffordshire | British | 110434940001 | ||||||
| HODGSON, Richard | Secretary | 3 Willow Avenue Barnes SW13 0LT London | British | 96788660001 | ||||||
| LYON, Joseph | Secretary | 34 The Uplands SL9 7JG Gerrards Cross Buckinghamshire | British | 57811150001 | ||||||
| MORRIS, Ronald Michael | Secretary | 24 Southbury NW8 0RY London | British | 28887980001 | ||||||
| MOYNIHAN, Simon Patrick | Secretary | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | 184665890001 | |||||||
| PETERS, John Fabian | Secretary | Redwood Sheethanger Lane Felden HP3 0BG Hemel Hempstead Hertfordshire | British | 46920180001 | ||||||
| RADTKE, Kenneth | Secretary | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
| THOMAS, Christopher David George | Secretary | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | British | 136331200001 | ||||||
| VARAH, David John Raphael | Secretary | 30 Ewell Road KT6 6HX Surbiton Surrey | British | 1858870001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| CAMPBELL, Thomas Walter | Director | Warwick Gardens Kensington W14 8PH London 13 England | American | 106922290002 | ||||||
| CROWN, Stephen Maurice | Director | 14 Spaniards Close NW11 6TH London | British | 2996560001 | ||||||
| DAY, Roderick | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | 132997840001 | |||||
| DE METZ, Geoffrey | Director | 1 Amyand Park Gardens TW1 3HS Twickenham Middlesex | British | 41235720001 | ||||||
| DRYSDALE, Clive Douglas | Director | The Hollies Bath Road SL6 4LH Maidenhead Berkshire | England | British | 45345090004 | |||||
| DUALE, Marc | Director | 6 Bentinck Mansions 12-16 Bentinck Street W1U 2ER London | French | 121593810001 | ||||||
| EDGE, Roderick Boris Clifford | Director | The Water Tower Knoll Road GU7 2EJ Godalming Surrey | Surrey | British | 15622690001 | |||||
| EGLINTON, Peter Damian | Director | Cottons Centre 3rd Floor Tooley Street SE1 2TT London | United Kingdom | British | 137660810001 | |||||
| GOLESWORTHY, Simon Paul | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British | 236029580001 | |||||
| HODGSON, Richard | Director | 3 Willow Avenue Barnes SW13 0LT London | British | 96788660001 | ||||||
| KEDDY, Patrick John | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | England | British | 174435840002 | |||||
| MARSHALL, Charlotte Helen | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British | 214760830001 | |||||
| MORRIS, Ronald Michael | Director | 24 Southbury NW8 0RY London | British | 28887980001 | ||||||
| PETERS, John Fabian | Director | Redwood Sheethanger Lane Felden HP3 0BG Hemel Hempstead Hertfordshire | British | 46920180001 | ||||||
| PEVY, Alan | Director | Chart Court Cottage Little Chart TN27 0QH Ashford Kent | United Kingdom | British | 96240390001 | |||||
| PRICE, Phillip John | Director | Broadway House Chartridge HP5 2TT Chesham Buckinghamshire | United Kingdom | British | 119570600001 | |||||
| PROWSE, John | Director | 317 Ongar Road CM15 9HP Brentwood Essex | England | British | 96786510001 | |||||
| RADTKE, Kenneth | Director | 12b Thorney Court Apartments Palace Gate W8 5NL London | American | 96788410001 | ||||||
| SHEPLEY, Philip Ernest | Director | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | United Kingdom | British | 243978390001 | |||||
| SMITH, Nicholas Paul | Director | Scrag Oak TN5 6NP Wadhurst Sussex | United Knigdom | British | 32981540001 | |||||
| SOUTHWOOD, Graham | Director | The Chapel High Street Broughton SO20 8AD Stockbridge Hampshire | British | 11933210001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of IRON MOUNTAIN DIMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Britannia Data Management Limited | Nov 18, 2016 | 4 More London Riverside SE1 2AU London Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0