DICTATE2US LIMITED
Overview
| Company Name | DICTATE2US LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03268673 |
| 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 DICTATE2US LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DICTATE2US LIMITED located?
| Registered Office Address | Maple House Haymarket Street BL9 0AR Bury England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DICTATE2US LIMITED?
| Company Name | From | Until |
|---|---|---|
| DICTATE 2US LIMITED | Feb 18, 2005 | Feb 18, 2005 |
| LEGAL DRIVE HIRE (FINANCE) LIMITED | Apr 20, 1998 | Apr 20, 1998 |
| PALMHOLME VENTURES LIMITED | Oct 24, 1996 | Oct 24, 1996 |
What are the latest accounts for DICTATE2US LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for DICTATE2US LIMITED?
| Last Confirmation Statement Made Up To | Feb 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 04, 2025 |
| Overdue | No |
What are the latest filings for DICTATE2US LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Apr 30, 2025 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||||||||||
Change of details for Mr Jonathan Perez Pfeffer as a person with significant control on Oct 31, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Graham Steven Leigh as a person with significant control on Oct 31, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Daryl James Leigh as a person with significant control on Oct 31, 2023 | 2 pages | PSC04 | ||||||||||
Memorandum and Articles of Association | 34 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||||||||||
Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to Maple House Haymarket Street Bury BL9 0AR on Mar 01, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 10 pages | AA | ||||||||||
Notification of Daryl James Leigh as a person with significant control on May 28, 2020 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Graham Steven Leigh on Mar 04, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Neil Lawrence Sugarman on Mar 04, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of DICTATE2US LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEIGH, Graham Steven | Secretary | Haymarket Street BL9 0AR Bury Maple House England | British | 141885450001 | ||||||
| LEIGH, Daryl James | Director | Haymarket Street BL9 0AR Bury Maple House England | England | British | 164842550001 | |||||
| LEIGH, Graham Steven | Director | Haymarket Street BL9 0AR Bury Maple House England | England | British | 141885450001 | |||||
| PFEFFER, Jonathan Perez | Director | Haymarket Street BL9 0AR Bury Maple House England | England | British | 71483200001 | |||||
| SUGARMAN, Neil Lawrence | Director | Haymarket Street BL9 0AR Bury Maple House England | England | British | 141885460001 | |||||
| CHAMBERLAIN, Brenda | Secretary | 5 Warwick Grove Audenshaw M34 5QT Manchester Lancashire | British | 10660820001 | ||||||
| FOSTER, Stuart Philip | Secretary | 8 Hope Road Prestwich M25 9GX Manchester | British | 44014990001 | ||||||
| PFEFFER, Shulamit | Secretary | 12 Park Lane M7 4HT Salford Lancashire | British | 32727340002 | ||||||
| SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
| BENJAMIN, Michael Burton | Director | 43 Rivington Road WA15 9PJ Hale Cheshire | Usa | 112742990001 | ||||||
| FOSTER, Stuart Philip | Director | 8 Hope Road Prestwich M25 9GX Manchester | England | British | 44014990001 | |||||
| LEIGH, Susan | Director | Broadlands Ringley Road Whitefield M45 7LD Manchester | England | British | 43617100001 | |||||
| PFEFFER, Shulamit | Director | 12 Park Lane M7 4HT Salford Lancashire | England | British | 32727340002 | |||||
| WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of DICTATE2US LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Daryl James Leigh | May 28, 2020 | Haymarket Street BL9 0AR Bury Maple House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Perez Pfeffer | Apr 07, 2016 | Haymarket Street BL9 0AR Bury Maple House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Graham Steven Leigh | Apr 07, 2016 | Haymarket Street BL9 0AR Bury Maple House England | No |
Nationality: British Country of Residence: England | |||
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