UKBizDB.co.uk

DICTATE2US LIMITED

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

This company is commonly known as Dictate2us Limited. The company was founded 27 years ago and was given the registration number 03268673. The firm's registered office is in STOCKPORT. You can find them at 41 Greek Street, , Stockport, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DICTATE2US LIMITED
Company Number:03268673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:41 Greek Street, Stockport, Cheshire, SK3 8AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maple House, Haymarket Street, Bury, England, BL9 0AR

Secretary28 February 2006Active
Maple House, Haymarket Street, Bury, England, BL9 0AR

Director27 June 2010Active
Maple House, Haymarket Street, Bury, England, BL9 0AR

Director09 December 2004Active
Maple House, Haymarket Street, Bury, England, BL9 0AR

Director09 December 2004Active
Maple House, Haymarket Street, Bury, England, BL9 0AR

Director28 February 2006Active
5 Warwick Grove, Audenshaw, Manchester, M34 5QT

Secretary14 March 1997Active
8 Hope Road, Prestwich, Manchester, M25 9GX

Secretary28 November 2003Active
12 Park Lane, Salford, M7 4HT

Secretary26 March 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary24 October 1996Active
43 Rivington Road, Hale, WA15 9PJ

Director28 February 2006Active
8 Hope Road, Prestwich, Manchester, M25 9GX

Director26 March 1998Active
Broadlands Ringley Road, Whitefield, Manchester, M45 7LD

Director26 March 1998Active
12 Park Lane, Salford, M7 4HT

Director14 March 1997Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director24 October 1996Active

People with Significant Control

Mr Daryl James Leigh
Notified on:28 May 2020
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Maple House, Haymarket Street, Bury, England, BL9 0AR
Nature of control:
  • Significant influence or control
Mr Jonathan Perez Pfeffer
Notified on:07 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Maple House, Haymarket Street, Bury, England, BL9 0AR
Nature of control:
  • Significant influence or control
Mr Graham Steven Leigh
Notified on:07 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:Maple House, Haymarket Street, Bury, England, BL9 0AR
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 (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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Incorporation

Memorandum articles.

Download
2023-11-09Resolution

Resolution.

Download
2023-11-09Capital

Capital name of class of shares.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Address

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

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Mortgage

Mortgage satisfy charge full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Change person secretary company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-03-04Officers

Change person director company with change date.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.