UKBizDB.co.uk

DICKENSON INTELLINETICS (UK) PRIVATE LIMITED

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

This company is commonly known as Dickenson Intellinetics (uk) Private Limited. The company was founded 11 years ago and was given the registration number 08306079. The firm's registered office is in STROUD. You can find them at Smith House George Street, Nailsworth, Stroud, Gloucestershire. This company's SIC code is 70210 - Public relations and communications activities.

Company Information

Name:DICKENSON INTELLINETICS (UK) PRIVATE LIMITED
Company Number:08306079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2012
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70210 - Public relations and communications activities

Office Address & Contact

Registered Address:Smith House George Street, Nailsworth, Stroud, Gloucestershire, GL6 0AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
115, South Road, Taunton, United Kingdom, TA1 3EA

Director23 November 2012Active
Callowell Cottage, Callowell, Stroud, United Kingdom, GL6 6EB

Director23 November 2012Active

People with Significant Control

Ms Kinneri Koko Saha
Notified on:12 December 2017
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:Apartment 701, 7 Eastfields Avenue, London, England, SW18 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tarquin David Fletcher Edwards
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:Smith House, George Street, Stroud, GL6 0AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Manoj Kumar Saha
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Apartment 701, 7 Eastfields Avenue, London, England, SW18 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-07Gazette

Gazette dissolved compulsory.

Download
2022-11-01Gazette

Gazette notice compulsory.

Download
2022-05-19Address

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

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2016-12-09Change of name

Certificate change of name company.

Download
2016-12-09Change of name

Change of name notice.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-14Accounts

Accounts with accounts type total exemption small.

Download
2014-08-08Address

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

Download

Copyright © 2024. All rights reserved.