DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED

Register to unlock more data on OkredoRegister

DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01683848

Incorporation date

03/12/1982

Size

Small

Contacts

Registered address

Registered address

Runway East, 24-28 Bloomsbury Way, London WC1A 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1982)
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon10/10/2025
Accounts for a small company made up to 2025-08-31
dot icon18/07/2025
Termination of appointment of Bruce John Watt as a director on 2025-07-01
dot icon06/06/2025
Registered office address changed from The Connection 198 High Holborn London WC1V 7BD England to Runway East 24-28 Bloomsbury Way London WC1A 2SN on 2025-06-06
dot icon17/10/2024
Accounts for a small company made up to 2024-08-31
dot icon15/10/2024
Confirmation statement made on 2024-10-13 with updates
dot icon19/08/2024
Resolutions
dot icon19/08/2024
Solvency Statement dated 06/08/24
dot icon19/08/2024
Statement of capital on 2024-08-19
dot icon19/08/2024
Statement by Directors
dot icon02/11/2023
Accounts for a small company made up to 2023-08-31
dot icon31/10/2023
Notification of William Clarence Byham as a person with significant control on 2016-04-06
dot icon31/10/2023
Cessation of Development Dimensions International Inc as a person with significant control on 2016-04-06
dot icon31/10/2023
Notification of Tacy Michael Byham as a person with significant control on 2016-04-06
dot icon31/10/2023
Cessation of William Clarence Byham as a person with significant control on 2016-04-06
dot icon31/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon15/01/2023
Accounts for a small company made up to 2022-08-31
dot icon26/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon15/08/2022
Satisfaction of charge 1 in full
dot icon15/08/2022
Satisfaction of charge 2 in full
dot icon15/08/2022
Satisfaction of charge 3 in full
dot icon22/02/2022
Accounts for a small company made up to 2021-08-31
dot icon26/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon06/11/2020
Termination of appointment of William Clarence Byham as a director on 2020-10-19
dot icon27/10/2020
Accounts for a small company made up to 2020-08-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon05/11/2019
Accounts for a small company made up to 2019-08-31
dot icon25/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon30/10/2018
Accounts for a small company made up to 2018-08-31
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon22/08/2018
Resolutions
dot icon14/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon30/10/2017
Accounts for a small company made up to 2017-08-31
dot icon27/09/2017
Termination of appointment of Ronald Robert Dalesio as a director on 2017-09-05
dot icon29/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon07/11/2016
Accounts for a small company made up to 2016-08-31
dot icon18/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon18/03/2016
Appointment of Dr Tacy Byham as a director on 2015-11-01
dot icon11/11/2015
Accounts for a small company made up to 2015-08-31
dot icon03/09/2015
Registered office address changed from Keystone Place, (Building B) Sefton Park Stoke Poges, Slough Berkshire SL2 4JS to The Connection 198 High Holborn London WC1V 7BD on 2015-09-03
dot icon16/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Robert Walter Rogers as a director on 2014-09-01
dot icon08/12/2014
Accounts for a small company made up to 2014-08-31
dot icon03/10/2014
Appointment of Mr Bruce John Watt as a director on 2014-09-01
dot icon02/10/2014
Appointment of Patsy Pei-San Tsao as a director on 2014-09-01
dot icon02/10/2014
Appointment of Patsy Pei-San Tsao as a secretary on 2014-09-01
dot icon01/10/2014
Termination of appointment of William Duane Koch as a director on 2014-08-31
dot icon01/10/2014
Termination of appointment of William Duane Koch as a secretary on 2014-08-31
dot icon19/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon16/10/2013
Accounts for a small company made up to 2013-08-31
dot icon26/04/2013
Termination of appointment of Stephen Newhall as a director
dot icon18/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon31/10/2012
Accounts for a small company made up to 2012-08-31
dot icon11/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon12/10/2011
Accounts for a small company made up to 2011-08-31
dot icon04/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon15/10/2010
Accounts for a small company made up to 2010-08-31
dot icon06/05/2010
Accounts for a small company made up to 2009-08-31
dot icon18/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon18/03/2010
Director's details changed for Ronald Robert Dalesio on 2010-03-17
dot icon17/03/2010
Director's details changed for William Duane Koch on 2010-03-17
dot icon17/03/2010
Director's details changed for Robert Walter Rogers on 2010-03-17
dot icon17/03/2010
Director's details changed for William Clarence Byham on 2010-03-17
dot icon17/03/2010
Director's details changed for David Tessman Keys on 2010-03-17
dot icon17/03/2010
Director's details changed for Stephen Edward Newhall on 2010-03-17
dot icon31/03/2009
Return made up to 13/03/09; full list of members
dot icon15/10/2008
Full accounts made up to 2008-08-31
dot icon16/04/2008
Return made up to 13/03/08; no change of members
dot icon17/10/2007
Accounts for a small company made up to 2007-08-31
dot icon16/10/2007
Secretary resigned
dot icon08/06/2007
New secretary appointed;new director appointed
dot icon13/04/2007
Return made up to 13/03/07; full list of members
dot icon27/10/2006
Accounts for a small company made up to 2006-08-31
dot icon25/04/2006
Return made up to 13/03/06; full list of members
dot icon17/11/2005
Accounts for a small company made up to 2005-08-31
dot icon12/04/2005
Return made up to 13/03/05; full list of members
dot icon08/11/2004
Accounts for a small company made up to 2004-08-31
dot icon30/03/2004
New director appointed
dot icon30/03/2004
Return made up to 13/03/04; full list of members
dot icon23/02/2004
New director appointed
dot icon07/11/2003
Accounts for a medium company made up to 2003-08-31
dot icon07/04/2003
Return made up to 13/03/03; full list of members
dot icon08/11/2002
Accounts for a medium company made up to 2002-08-31
dot icon24/04/2002
Return made up to 13/03/02; full list of members
dot icon31/10/2001
Accounts for a medium company made up to 2001-08-31
dot icon21/03/2001
Return made up to 13/03/01; full list of members
dot icon23/11/2000
Accounts for a medium company made up to 2000-08-31
dot icon19/04/2000
Return made up to 13/03/00; full list of members
dot icon19/04/2000
Registered office changed on 19/04/00 from: keystone house boundary road loudwater high wycombe, bucks HP10 9PY
dot icon21/10/1999
Accounts for a medium company made up to 1999-08-31
dot icon21/10/1999
Accounts for a medium company made up to 1998-08-31
dot icon15/09/1999
Ad 23/08/99--------- £ si 310000@1=310000 £ ic 400000/710000
dot icon29/06/1999
Director resigned
dot icon15/04/1999
Return made up to 13/03/99; no change of members
dot icon12/05/1998
New director appointed
dot icon12/05/1998
Return made up to 13/03/98; full list of members
dot icon03/12/1997
New director appointed
dot icon14/11/1997
Director resigned
dot icon13/11/1997
Accounts for a medium company made up to 1997-08-31
dot icon15/09/1997
Memorandum and Articles of Association
dot icon15/09/1997
Resolutions
dot icon16/04/1997
Return made up to 13/03/97; full list of members
dot icon14/10/1996
Accounts for a small company made up to 1996-08-31
dot icon31/03/1996
Return made up to 13/03/96; no change of members
dot icon06/11/1995
Accounts for a small company made up to 1995-08-31
dot icon21/03/1995
Return made up to 13/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Accounts for a small company made up to 1994-08-31
dot icon19/09/1994
Ad 25/08/94--------- £ si 50000@1=50000 £ ic 350000/400000
dot icon12/04/1994
Return made up to 13/03/94; full list of members
dot icon14/12/1993
Accounts for a small company made up to 1993-08-31
dot icon25/08/1993
Ad 30/07/93--------- £ si 275000@1=275000 £ ic 75000/350000
dot icon25/08/1993
Resolutions
dot icon25/08/1993
£ nc 75000/1000000 30/07/93
dot icon13/05/1993
Particulars of mortgage/charge
dot icon06/05/1993
Return made up to 13/03/93; full list of members
dot icon23/03/1993
Full accounts made up to 1992-08-31
dot icon01/07/1992
Full accounts made up to 1991-08-31
dot icon02/06/1992
Return made up to 13/03/92; full list of members
dot icon23/12/1991
Particulars of mortgage/charge
dot icon17/12/1991
Particulars of mortgage/charge
dot icon06/09/1991
Ad 30/08/91--------- £ si 74000@1=74000 £ ic 1000/75000
dot icon06/09/1991
Resolutions
dot icon06/09/1991
£ nc 1000/75000 30/08/91
dot icon19/06/1991
Return made up to 25/03/91; full list of members
dot icon14/05/1991
Accounts for a small company made up to 1990-08-31
dot icon16/10/1990
Accounts for a small company made up to 1989-08-31
dot icon12/06/1990
Return made up to 13/03/90; full list of members
dot icon07/02/1990
Secretary resigned
dot icon07/02/1990
New secretary appointed;new director appointed
dot icon29/01/1990
Particulars of mortgage/charge
dot icon27/04/1989
Accounts for a small company made up to 1988-08-31
dot icon27/04/1989
New secretary appointed
dot icon27/04/1989
Secretary resigned;director resigned
dot icon27/04/1989
Return made up to 17/01/89; full list of members
dot icon21/10/1988
Return made up to 04/07/88; full list of members
dot icon21/07/1988
Accounts for a small company made up to 1987-08-31
dot icon03/05/1988
New director appointed
dot icon03/05/1988
New director appointed
dot icon25/03/1988
Registered office changed on 25/03/88 from: mountbatten house victoria street windsor SL4 1HE
dot icon03/08/1987
Accounts for a small company made up to 1986-08-31
dot icon31/07/1987
Return made up to 24/04/87; full list of members
dot icon13/11/1986
Return made up to 18/04/86; full list of members
dot icon02/08/1986
Accounts for a small company made up to 1985-08-31
dot icon23/03/1983
Certificate of change of name
dot icon03/12/1982
Miscellaneous
dot icon03/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watt, Bruce John
Director
01/09/2014 - 01/07/2025
-
Byham, Tacy, Dr
Director
01/11/2015 - Present
-
Tsao, Patsy Pei-San
Director
01/09/2014 - Present
-
Tessman-Keys, David
Director
01/01/2004 - Present
-

Persons with Significant Control

3
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 DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED

DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED is an(a) Active company incorporated on 03/12/1982 with the registered office located at Runway East, 24-28 Bloomsbury Way, London WC1A 2SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED?

toggle

DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED is currently Active. It was registered on 03/12/1982 .

Where is DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED located?

toggle

DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED is registered at Runway East, 24-28 Bloomsbury Way, London WC1A 2SN.

What does DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED do?

toggle

DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for DEVELOPMENT DIMENSIONS INTERNATIONAL (U.K.) LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-13 with no updates.