UKBizDB.co.uk

DIAL HOUSE CONSULTANTS LIMITED

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

This company is commonly known as Dial House Consultants Limited. The company was founded 33 years ago and was given the registration number 02575563. The firm's registered office is in HARROGATE. You can find them at Crown Chambers, Princes Street, Harrogate, . This company's SIC code is 70221 - Financial management.

Company Information

Name:DIAL HOUSE CONSULTANTS LIMITED
Company Number:02575563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:Crown Chambers, Princes Street, Harrogate, HG1 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 4 Spencer Hill, Wimbledon, London, England, SW19 4NY

Director11 May 2016Active
C/O Quantuma Advisory Limted, Office D, Beresford House, Town Quay, SO14 2AQ

Director14 May 1993Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director02 January 2020Active
C/O Quantuma Advisory Limted, Office D, Beresford House, Town Quay, SO14 2AQ

Director01 September 2001Active
5b Treport Street, Wandsworth, London, SW18 2BW

Secretary29 May 1991Active
128 Putney Park Lane, Putney, SW15 5HT

Secretary-Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary21 January 1991Active
The Briers 70 Cowley Road, Uxbridge, UB8 2LU

Secretary01 January 2006Active
5b Treport Street, Wandsworth, London, SW18 2BW

Director29 May 1991Active
128 Putney Park Lane, Putney, SW15 5HT

Director-Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director21 January 1991Active
The Briers 70 Cowley Road, Uxbridge, UB8 2LU

Director18 October 1999Active
Dalguise House, 62 Duchy Road, Harrogate, HG1 2EZ

Director29 May 1991Active
Crown Chambers, Princes Street, Harrogate, United Kingdom, HG1 1NJ

Director18 October 1999Active

People with Significant Control

Mr Andrew Stuart Taee
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:C/O Quantuma Advisory Limted, Office D, Beresford House, Town Quay, SO14 2AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
1999 Andrew Taee Children's Settlement
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Northcroft Road, Egham, England, TW20 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-15Address

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

Download
2023-08-14Insolvency

Liquidation compulsory appointment liquidator.

Download
2023-03-28Insolvency

Liquidation compulsory winding up order.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2022-04-07Accounts

Accounts amended with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-17Officers

Change person director company with change date.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.