UKBizDB.co.uk

DIME SOLUTIONS LTD

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

This company is commonly known as Dime Solutions Ltd. The company was founded 7 years ago and was given the registration number 10277825. The firm's registered office is in DARTFORD. You can find them at 114 Knights Manor Way, , Dartford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DIME SOLUTIONS LTD
Company Number:10277825
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:114 Knights Manor Way, Dartford, England, DA1 5SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Knights Manor Way, Dartford, England, DA1 5SP

Director22 June 2020Active
One First Floor (F5), 100 Ellingham Way, Ashford, United Kingdom, TN23 6LZ

Director14 October 2019Active
One First Floor Office (F5), 100 Ellingham Way, Ashford, England, TN23 6LZ

Director14 July 2016Active

People with Significant Control

Mr James Henry Brewster
Notified on:07 July 2022
Status:Active
Date of birth:February 1974
Nationality:American
Country of residence:United States
Address:2054 Vista Parkway, Suite 400, West Palm Beach, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dime Systems Llc
Notified on:31 August 2018
Status:Active
Country of residence:United States
Address:2054, Vista Parkway, West Palm Beach, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
James Brewster
Notified on:14 July 2016
Status:Active
Date of birth:February 1974
Nationality:American
Country of residence:Usa
Address:433 Dilido Drive, Miami Beach, Usa, 33139
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ryan Paul Anthony Farrant
Notified on:14 July 2016
Status:Active
Date of birth:November 1997
Nationality:British
Country of residence:England
Address:One First Floor Office (F5), 100 Ellingham Way, Ashford, England, TN23 6LZ
Nature of control:
  • 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 (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
2023-07-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Persons with significant control

Notification of a person with significant control.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Address

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

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2019-10-14Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-06-15Accounts

Accounts amended with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.