DIAL SQUARE 86 LIMITED
Overview
Company Name | DIAL SQUARE 86 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08696119 |
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 DIAL SQUARE 86 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DIAL SQUARE 86 LIMITED located?
Registered Office Address | 136 Lower Richmond Road SW15 1LU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIAL SQUARE 86 LIMITED?
Company Name | From | Until |
---|---|---|
NEWINCCO 1263 LIMITED | Sep 18, 2013 | Sep 18, 2013 |
What are the latest accounts for DIAL SQUARE 86 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DIAL SQUARE 86 LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for DIAL SQUARE 86 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Sep 30, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with updates | 9 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2022 | 12 pages | AA | ||
Termination of appointment of Terence Alan James Back as a director on Jan 26, 2023 | 1 pages | TM01 | ||
Registered office address changed from 136 Lower Richmond Road 136 Lower Richmond Road London SW15 1LU United Kingdom to 136 Lower Richmond Road London SW15 1LU on Sep 29, 2022 | 1 pages | AD01 | ||
Registered office address changed from 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW England to 136 Lower Richmond Road 136 Lower Richmond Road London SW15 1LU on Sep 29, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 18, 2022 with updates | 9 pages | CS01 | ||
Unaudited abridged accounts made up to Sep 30, 2021 | 11 pages | AA | ||
Registered office address changed from Star & Garter Mansions Lower Richmond Road London SW15 1JW to 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW on Mar 03, 2022 | 1 pages | AD01 | ||
Termination of appointment of David Vincent Mutrie Frank as a director on Nov 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Termination of appointment of Steven Alexander Anderson Carle as a director on Mar 31, 2021 | 1 pages | TM01 | ||
Registered office address changed from Somerset House Strand London WC2R 1LA to Star & Garter Mansions Lower Richmond Road London SW15 1JW on Oct 08, 2020 | 2 pages | AD01 | ||
Group of companies' accounts made up to Sep 30, 2019 | 20 pages | AA | ||
Confirmation statement made on Sep 18, 2020 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||
Group of companies' accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Sep 18, 2019 with updates | 11 pages | CS01 | ||
Termination of appointment of Timothy Grainger Weller as a director on Jun 19, 2019 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Nov 14, 2018
| 4 pages | SH01 | ||
Statement of capital following an allotment of shares on Sep 28, 2018
| 4 pages | SH01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Who are the officers of DIAL SQUARE 86 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANK, Matthew John | Director | Lower Richmond Road SW15 1LU London 136 England | England | British | Ceo The Rights Xchange | 60456450003 | ||||||||
PICKARD, James Nigel | Director | Lower Richmond Road SW15 1LU London 136 England | United Kingdom | British | Television Executive | 88661890001 | ||||||||
OLSWANG COSEC LIMITED | Secretary | High Holborn WC1V 6XX London 90 United Kingdom |
| 83864780002 | ||||||||||
BACK, Terence Alan James | Director | Lower Richmond Road SW15 1LU London 136 England | United Kingdom | British | Chartered Accountant | 201403170001 | ||||||||
CARLE, Steven Alexander Anderson | Director | Marylebone High Street W1U 4LZ London 1 England | United Kingdom | British | Investment Director | 208818880001 | ||||||||
FRANK, David Vincent Mutrie | Director | High Holborn WC1V 6XX London 90 England | England | British | None | 152744230001 | ||||||||
MACKIE, Christopher Alan | Director | High Holborn WC1V 6XX London 90 United Kingdom | United Kingdom | British | Solicitor | 137231800001 | ||||||||
SMITH, Joanna Elizabeth | Director | Marylebone High Street W1U 4LZ London 1 Greater London United Kingdom | United Kingdom | British | Investment Manager | 233668960001 | ||||||||
WELLER, Timothy Grainger | Director | Opal Mews NW6 7JU London 3 United Kingdom | England | British | Chairman Publishing | 54854850005 | ||||||||
OLSWANG DIRECTORS 1 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 94701880001 | ||||||||||
OLSWANG DIRECTORS 2 LIMITED | Director | High Holborn WC1V 6XX London 90 United Kingdom |
| 136043260001 |
Who are the persons with significant control of DIAL SQUARE 86 LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Vincent Mutrie Frank | Apr 06, 2016 | Somerset House Strand WC2R 1LA London Dial Square 86 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for DIAL SQUARE 86 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 04, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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