DICECROWN LIMITED
Overview
| Company Name | DICECROWN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05367475 |
| 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 DICECROWN LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is DICECROWN LIMITED located?
| Registered Office Address | 3rd Floor Marlborough House 298 Regents Park Road N3 2SZ Finchley London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DICECROWN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DICECROWN LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for DICECROWN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Feb 17, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Allied Property Limited as a person with significant control on Mar 07, 2025 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Feb 17, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Registration of charge 053674750012, created on Feb 24, 2023 | 31 pages | MR01 | ||
Confirmation statement made on Feb 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Termination of appointment of Ruth Vivienne Woolstencroft as a secretary on Apr 04, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Feb 17, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Thomas Woolstencroft on Nov 23, 2021 | 2 pages | CH01 | ||
Change of details for Allied Property Limited as a person with significant control on Nov 23, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Mrs Ruth Vivienne Woolstencroft on Nov 23, 2021 | 1 pages | CH03 | ||
Change of details for Mr John Thomas Woolstencroft as a person with significant control on May 20, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr John Thomas Woolstencroft on May 20, 2021 | 2 pages | CH01 | ||
Change of details for Mr John Thomas Woolstencroft as a person with significant control on Nov 23, 2021 | 2 pages | PSC04 | ||
Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ on Nov 23, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Feb 17, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Registered office address changed from 23 Windmill Hill Enfield Middlesex EN2 7AB to 305 Regents Park Road Finchley London N3 1DP on Oct 06, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Feb 17, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Feb 17, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of DICECROWN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLSTENCROFT, John Thomas | Director | Marlborough House 298 Regents Park Road N3 2SZ Finchley 3rd Floor London England | England | British | 75452600004 | |||||
| WOOLSTENCROFT, John Thomas | Secretary | Broomfield TA5 1AU Bridgwater Timbercombe House Somerset | British | 75452600002 | ||||||
| WOOLSTENCROFT, Ruth Vivienne | Secretary | Marlborough House 298 Regents Park Road N3 2SZ Finchley 3rd Floor London England | 160631920001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| SLATER, Piers Alexander | Director | Reading Road Upton OX11 9HP Didcot Upton Lodge Oxfordshire United Kingdom | United Kingdom | British | 78437990004 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of DICECROWN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Property Limited | Apr 06, 2016 | Marlborough House 298 Regents Park Road N3 2SZ Finchley 3rd Floor London England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Thomas Woolstencroft | Apr 06, 2016 | Marlborough House 298 Regents Park Road N3 2SZ Finchley 3rd Floor London 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