DIAL 9 COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

DIAL 9 COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07740921

Incorporation date

15/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2011)
dot icon22/11/2025
Termination of appointment of Alexander David Easter as a director on 2025-11-21
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/09/2025
Appointment of Mr Adam John Cooke as a director on 2025-09-18
dot icon01/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon29/07/2025
Director's details changed for Mr Simon Alexander Blackler on 2025-03-31
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon04/04/2024
Change of details for Krystal Hosting Ltd as a person with significant control on 2024-04-04
dot icon13/03/2024
Director's details changed for Mr Simon Alexander Blackler on 2024-03-13
dot icon11/03/2024
Director's details changed for Mr David Michael Kimberley on 2024-03-11
dot icon11/03/2024
Director's details changed for Mr Alexander David Easter on 2024-03-11
dot icon01/03/2024
Appointment of Mr Daniel Craig Quinney as a director on 2024-03-01
dot icon11/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon19/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon31/05/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2022-05-31
dot icon09/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Cessation of Simon Alexander Blackler as a person with significant control on 2021-12-20
dot icon15/12/2021
Notification of Krystal Hosting Ltd as a person with significant control on 2021-12-15
dot icon11/08/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with updates
dot icon29/06/2021
Director's details changed for Mr David Michael Kimberley on 2021-06-20
dot icon29/06/2021
Director's details changed for Mr Alexander David Easter on 2021-06-20
dot icon29/06/2021
Director's details changed for Mr Simon Alexander Blackler on 2021-06-20
dot icon29/06/2021
Change of details for Mr Simon Alexander Blackler as a person with significant control on 2021-06-10
dot icon25/06/2021
Director's details changed for Mr David Michael Kimberley on 2021-06-11
dot icon25/06/2021
Director's details changed for Mr Alexander David Easter on 2021-06-11
dot icon25/06/2021
Director's details changed for Mr Simon Alexander Blackler on 2021-06-11
dot icon01/06/2021
Change of details for Mr Simon Alexander Blackler as a person with significant control on 2021-02-11
dot icon25/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/02/2021
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 2021-02-11
dot icon11/02/2021
Director's details changed for Mr Alexander David Easter on 2021-02-11
dot icon12/10/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon07/04/2020
Registration of charge 077409210001, created on 2020-04-06
dot icon11/03/2020
Registered office address changed from Unit 9 Winchester Place North Street Poole Dorset BH15 1NX to Kemp House 152-160 City Road London EC1V 2NX on 2020-03-11
dot icon10/03/2020
Notification of Simon Alexander Blackler as a person with significant control on 2020-03-10
dot icon10/03/2020
Cessation of Adam Cooke as a person with significant control on 2020-03-10
dot icon10/03/2020
Appointment of Mr David Michael Kimberley as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mr Alexander David Easter as a director on 2020-03-10
dot icon10/03/2020
Appointment of Mr Simon Alexander Blackler as a director on 2020-03-10
dot icon10/03/2020
Termination of appointment of Adam John Cooke as a director on 2020-03-10
dot icon23/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon08/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon17/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon30/07/2018
Cessation of Atech Media Limited as a person with significant control on 2018-05-10
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon16/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon23/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon01/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon07/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon15/08/2013
Director's details changed for Adam John Cooke on 2013-02-06
dot icon11/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/10/2012
Registered office address changed from Floor 8 County Gates House 300 Poole Road Branksome Poole Dorset BH12 1AZ United Kingdom on 2012-10-08
dot icon23/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon22/08/2011
Current accounting period shortened from 2012-08-31 to 2012-07-31
dot icon15/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+79.11 % *

* during past year

Cash in Bank

£180,678.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
45.52K
-
0.00
100.87K
-
2022
0
113.63K
-
0.00
180.68K
-
2022
0
113.63K
-
0.00
180.68K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

113.63K £Ascended149.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

180.68K £Ascended79.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackler, Simon Alexander
Director
10/03/2020 - Present
14
Cooke, Adam John
Director
18/09/2025 - Present
7
Kimberley, David Michael
Director
10/03/2020 - Present
9
Easter, Alexander David
Director
10/03/2020 - 21/11/2025
5
Quinney, Daniel Craig
Director
01/03/2024 - 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 DIAL 9 COMMUNICATIONS LIMITED

DIAL 9 COMMUNICATIONS LIMITED is an(a) Active company incorporated on 15/08/2011 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAL 9 COMMUNICATIONS LIMITED?

toggle

DIAL 9 COMMUNICATIONS LIMITED is currently Active. It was registered on 15/08/2011 .

Where is DIAL 9 COMMUNICATIONS LIMITED located?

toggle

DIAL 9 COMMUNICATIONS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does DIAL 9 COMMUNICATIONS LIMITED do?

toggle

DIAL 9 COMMUNICATIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for DIAL 9 COMMUNICATIONS LIMITED?

toggle

The latest filing was on 22/11/2025: Termination of appointment of Alexander David Easter as a director on 2025-11-21.