DEDICAS LTD

Register to unlock more data on OkredoRegister

DEDICAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05025789

Incorporation date

26/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Trinity House, 77 Acres Lane, Stalybridge SK15 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2023)
dot icon03/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon01/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Register inspection address has been changed from 17 Copper Beech Drive Stalybridge SK15 3GN England to Trinity House 77 Acres Lane Stalybridge SK15 2JR
dot icon26/01/2025
Registered office address changed from 17 Copper Beech Drive Stalybridge SK15 3GN England to Trinity House 77 Acres Lane Stalybridge SK15 2JR on 2025-01-26
dot icon26/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/01/2024
Register inspection address has been changed from Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW England to 17 Copper Beech Drive Stalybridge SK15 3GN
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/09/2023
Registered office address changed from Beehive Lofts Beehive Mill Jersey Street Ancoats Manchester M4 6JG England to 17 Copper Beech Drive Stalybridge SK15 3GN on 2023-09-23
dot icon23/09/2023
Withdrawal of the directors' residential address register information from the public register
dot icon07/08/2023
Registered office address changed from Beehive Mill Bengal Street Ancoats Manchester M4 6LN England to Beehive Lofts Beehive Mill Jersey Street Ancoats Manchester M4 6JG on 2023-08-07
dot icon01/08/2023
Registered office address changed from 16 Sovereign Hall Mossley Ashton-Under-Lyne OL5 0JZ England to Beehive Mill Bengal Street Ancoats Manchester M4 6LN on 2023-08-01
dot icon31/03/2023
Register inspection address has been changed to Ashton Old Baths Stamford Street West Ashton-Under-Lyne OL6 7FW
dot icon30/03/2023
Registered office address changed from 17 Copper Beech Drive Stalybridge Cheshire SK15 3GN England to 16 Sovereign Hall Mossley Ashton-Under-Lyne OL5 0JZ on 2023-03-30
dot icon07/02/2023
Confirmation statement made on 2023-01-26 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
61.11K
-
0.00
-
-
2022
0
61.11K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitby, Paul Robert
Director
26/01/2004 - Present
-
Malthouse, Christopher Simon
Director
26/01/2004 - 28/04/2004
22
Isaac, Sabine Ayessa
Director
22/10/2007 - 01/06/2011
-
Isaac, Sabine Ayessa
Secretary
22/10/2007 - 01/06/2011
-
Malthouse, Christopher Simon
Secretary
26/01/2004 - 28/04/2004
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEDICAS LTD

DEDICAS LTD is an(a) Active company incorporated on 26/01/2004 with the registered office located at Trinity House, 77 Acres Lane, Stalybridge SK15 2JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEDICAS LTD?

toggle

DEDICAS LTD is currently Active. It was registered on 26/01/2004 .

Where is DEDICAS LTD located?

toggle

DEDICAS LTD is registered at Trinity House, 77 Acres Lane, Stalybridge SK15 2JR.

What does DEDICAS LTD do?

toggle

DEDICAS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DEDICAS LTD?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-26 with no updates.