UKBizDB.co.uk

DIAL AN EXCHANGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dial An Exchange Limited. The company was founded 22 years ago and was given the registration number 04413502. The firm's registered office is in KETTERING. You can find them at Haylock House, Kettering Parkway, Kettering, Northants. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIAL AN EXCHANGE LIMITED
Company Number:04413502
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Haylock House, Kettering Parkway, Kettering, Northants, England, NN15 6EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haylock House, Kettering Parkway, Kettering Venture Park, Kettering, England, NN15 6EY

Director26 September 2023Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director09 February 2021Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Secretary10 May 2006Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary10 April 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 April 2002Active
84, Beaumont Avenue, St. Albans, AL1 4TP

Director12 September 2008Active
Cadeleigh Court, Cadeleigh, Tiverton, EX16 8RY

Director10 May 2006Active
28 Priory Road, Kew, London, TW9 3DH

Director18 September 2006Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director23 April 2018Active
Flat 1, 44 Cranley Gardens, London, SW7 3DE

Director26 September 2002Active
7 Brooke Close, Oakham, LE15 6GD

Director10 May 2006Active
The Triangle, 5-17 Hammersmith Grove, London, England, W6 0LG

Director01 February 2011Active
32 Woodlands Park, Guildford, GU1 2TJ

Director10 April 2002Active
Haylock House, Kettering Parkway, Kettering, England, NN15 6EY

Director04 March 2020Active
Flat 3, 46 Cadogan Square, London, SW1X 0JW

Director26 September 2002Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Director10 April 2002Active
Landmark House, Hammersmith Bridge Road, London, W6 9EJ

Director17 December 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 April 2002Active

People with Significant Control

Wyndham Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Triangle, Hammersmith Grove, London, England, W6 0LG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Officers

Termination director company with name termination date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-02-19Resolution

Resolution.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-04-24Address

Change registered office address company with date old address new address.

Download
2018-04-23Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.