UKBizDB.co.uk

DICELOAD LIMITED

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

This company is commonly known as Diceload Limited. The company was founded 30 years ago and was given the registration number 02846459. The firm's registered office is in EDGWARE. You can find them at 120 High Street, , Edgware, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DICELOAD LIMITED
Company Number:02846459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:120 High Street, Edgware, Middlesex, United Kingdom, HA8 7EL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, High Street, Edgware, United Kingdom, HA8 7EL

Director27 April 2015Active
120, High Street, Edgware, United Kingdom, HA8 7EL

Corporate Director01 June 2001Active
10 Priors Hill, Hitchin, SG5 3QA

Secretary01 July 2004Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Nominee Secretary20 August 1993Active
120 High Street, Edgware, HA8 7EL

Corporate Secretary08 September 1993Active
16 The Callanders, Heathbourne Road, Bushey Heath, Watford, WD23 1PU

Director08 September 1993Active
10 Priors Hill, Hitchin, SG5 3QA

Director02 February 2007Active
120, High Street, Edgware, United Kingdom, HA8 7EL

Director13 January 2010Active
120 High Street, Edgware, HA8 7EL

Director08 September 1993Active
72 Marsom Grove, Luton, LU3 4BQ

Director12 September 1995Active
Cambridge House 6-10 Cambridge Terrace, Regents Park, London, NW1 4JW

Nominee Director20 August 1993Active

People with Significant Control

Jeffrey Lionel Rosenbaum
Notified on:27 February 2017
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:United Kingdom
Address:120, High Street, Edgware, United Kingdom, HA8 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
W.D.King Limited
Notified on:27 February 2017
Status:Active
Country of residence:United Kingdom
Address:120, High Street, Edgware, United Kingdom, HA8 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joshua Da Silva Rosenbaum
Notified on:27 February 2017
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:120, High Street, Edgware, United Kingdom, HA8 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Kingrose Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:120, High Street, Edgware, United Kingdom, HA8 7EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type dormant.

Download
2019-03-28Address

Change sail address company with old address new address.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Address

Change sail address company with old address new address.

Download
2018-07-04Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-31Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Persons with significant control

Notification of a person with significant control.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.