UKBizDB.co.uk

DICKSON FINANCIAL SERVICES LIMITED

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

This company is commonly known as Dickson Financial Services Limited. The company was founded 16 years ago and was given the registration number 06612875. The firm's registered office is in WATFORD. You can find them at Avenue House, 31 The Avenue, Watford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:DICKSON FINANCIAL SERVICES LIMITED
Company Number:06612875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2008
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Avenue House, 31 The Avenue, Watford, England, WD17 4AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary06 April 2023Active
Avenue House, 31 The Avenue, Watford, United Kingdom, WD17 4AJ

Director05 June 2008Active
Avenue House, 31 The Avenue, Watford, England, WD17 4AJ

Director08 November 2022Active
Avenue House, 31 The Avenue, Watford, England, WD17 4AJ

Director03 November 2023Active
Avenue House, 31 The Avenue, Watford, England, WD17 4AJ

Director10 March 2023Active
Avenue House, 31 The Avenue, Watford, England, WD17 4AJ

Director04 April 2018Active
67, Penn Road, Datchet, Slough, SL3 9HS

Director21 October 2008Active
Avenue House, 31 The Avenue, Watford, United Kingdom, WD17 4AJ

Director28 April 2016Active
Avenue House, 31 The Avenue, Watford, England, WD17 4AJ

Director23 March 2016Active
Avenue House, 31 The Avenue, Watford, England, WD17 4AJ

Director08 November 2022Active

People with Significant Control

Howden Uk&I Holdings Limited
Notified on:26 October 2023
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Innovation Broking Group Limited
Notified on:17 May 2017
Status:Active
Country of residence:England
Address:Avenue House, 31 The Avenue, Watford, England, WD17 4AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Thomas Fraser-Allen
Notified on:28 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Avenue House, 31 The Avenue, Watford, United Kingdom, WD17 4AJ
Nature of control:
  • Significant influence or control
Mr Paul Richard Gordon Dickson
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:United Kingdom
Address:Avenue House, 31 The Avenue, Watford, United Kingdom, WD17 4AJ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-11-20Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-08-09Accounts

Accounts with accounts type full.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Officers

Appoint person secretary company with name date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-02Officers

Termination director company with name termination date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Accounts

Change account reference date company current shortened.

Download
2022-05-31Officers

Termination director company with name termination date.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-08-06Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type small.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.