DIAL HOUSE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

DIAL HOUSE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02575563

Incorporation date

21/01/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limted, Office D, Beresford House, Town Quay, Southampton SO14 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1991)
dot icon26/01/2026
Appointment of a liquidator
dot icon26/01/2026
Notice of removal of liquidator by court
dot icon23/09/2025
Progress report in a winding up by the court
dot icon02/10/2024
Progress report in a winding up by the court
dot icon15/08/2023
Registered office address changed from C/O Lithgow Perkins Llp Crown Chambers Princes Street Harrogate HG1 1NJ to C/O Quantuma Advisory Limted, Office D Beresford House Town Quay Southampton SO14 2AQ on 2023-08-15
dot icon14/08/2023
Appointment of a liquidator
dot icon28/03/2023
Order of court to wind up
dot icon23/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/04/2022
Amended total exemption full accounts made up to 2018-12-31
dot icon07/04/2022
Amended total exemption full accounts made up to 2017-12-31
dot icon07/04/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon17/11/2021
Director's details changed for Mr Andrew Stuart Taee on 2021-11-10
dot icon16/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/11/2021
Director's details changed for Mr Andrew Stuart Taee on 2021-11-01
dot icon23/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon27/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon27/01/2020
Appointment of Jonathan James Taee as a director on 2020-01-02
dot icon20/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon16/02/2018
Total exemption full accounts made up to 2016-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon11/01/2018
Registration of charge 025755630003, created on 2018-01-11
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon24/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Appointment of Mr Colin Mark Rowlinson as a director on 2016-05-11
dot icon03/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon03/11/2014
Termination of appointment of Philippa Susan Tribler as a director on 2014-10-08
dot icon22/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon10/01/2012
Resolutions
dot icon03/01/2012
Total exemption small company accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 2011-01-11
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon25/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon10/02/2010
Director's details changed for Stephen Mark Willis on 2010-02-10
dot icon10/02/2010
Director's details changed for Philippa Susan Tribler on 2010-02-10
dot icon10/02/2010
Director's details changed for Andrew Stuart Taee on 2010-01-10
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/08/2009
Registered office changed on 14/08/2009 from dial house northcroft road englefield green surrey TW20 0DU
dot icon05/08/2009
Appointment terminated director and secretary ian molloy
dot icon23/07/2009
Registered office changed on 23/07/2009 from 5TH floor berger house 38 berkeley square london W1J 5AE
dot icon22/05/2009
Certificate of change of name
dot icon13/02/2009
Return made up to 21/01/09; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 21/01/08; full list of members
dot icon07/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/02/2007
Return made up to 21/01/07; full list of members
dot icon04/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon24/05/2006
New secretary appointed
dot icon06/03/2006
Return made up to 21/01/06; full list of members
dot icon27/10/2005
Secretary resigned;director resigned
dot icon27/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 21/01/05; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/11/2004
Total exemption full accounts made up to 2002-12-31
dot icon19/02/2004
Return made up to 21/01/04; full list of members
dot icon06/02/2004
Registered office changed on 06/02/04 from: 70 cowley road uxbridge middlesex UB8 2LU
dot icon07/04/2003
Registered office changed on 07/04/03 from: 15 brooks mews london W1K 4DS
dot icon11/03/2003
Return made up to 21/01/03; full list of members
dot icon03/03/2003
Nc inc already adjusted 04/11/02
dot icon03/03/2003
Resolutions
dot icon03/03/2003
Resolutions
dot icon03/03/2003
Resolutions
dot icon02/03/2003
Full accounts made up to 2001-12-31
dot icon29/11/2002
Ad 04/11/02--------- £ si 1027494@1=1027494 £ ic 210000/1237494
dot icon20/11/2002
Nc inc already adjusted 04/11/02
dot icon20/11/2002
Resolutions
dot icon20/11/2002
Resolutions
dot icon15/05/2002
Certificate of change of name
dot icon20/03/2002
Return made up to 21/01/02; full list of members
dot icon01/03/2002
Particulars of mortgage/charge
dot icon04/02/2002
Full accounts made up to 2000-12-31
dot icon26/10/2001
New director appointed
dot icon02/05/2001
Registered office changed on 02/05/01 from: dial house englefield green surrey TW20 0DU
dot icon12/02/2001
Return made up to 21/01/01; full list of members
dot icon08/02/2001
Full accounts made up to 1999-12-31
dot icon09/01/2001
Resolutions
dot icon20/11/2000
Ad 10/11/00--------- £ si 100000@1=100000 £ ic 110000/210000
dot icon15/05/2000
Accounts for a small company made up to 1998-12-31
dot icon08/03/2000
Ad 28/02/00--------- £ si 109900@1=109900 £ ic 100/110000
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
Resolutions
dot icon08/03/2000
£ nc 1000/210001 28/02/00
dot icon21/02/2000
Return made up to 21/01/00; full list of members
dot icon18/02/2000
New director appointed
dot icon21/12/1999
New director appointed
dot icon09/11/1999
Certificate of change of name
dot icon20/01/1999
Return made up to 21/01/99; no change of members
dot icon29/10/1998
Accounts for a small company made up to 1997-12-31
dot icon03/02/1998
Return made up to 21/01/98; no change of members
dot icon21/01/1998
Registered office changed on 21/01/98 from: crown chambers princes street harrogate north yorkshire HG1 1NJ
dot icon18/12/1997
Accounts for a small company made up to 1996-12-31
dot icon20/02/1997
Director's particulars changed
dot icon20/02/1997
Accounts for a small company made up to 1995-12-31
dot icon20/02/1997
Accounts for a small company made up to 1994-12-31
dot icon29/01/1997
Return made up to 21/01/97; full list of members
dot icon29/01/1997
Location of register of members address changed
dot icon29/01/1997
Location of debenture register address changed
dot icon18/02/1996
Return made up to 21/01/95; full list of members
dot icon15/02/1996
Return made up to 21/01/96; full list of members
dot icon05/02/1996
Certificate of change of name
dot icon25/01/1996
Accounts for a small company made up to 1993-12-31
dot icon01/08/1995
Strike-off action suspended
dot icon04/07/1995
First Gazette notice for compulsory strike-off
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/05/1994
Return made up to 20/01/94; no change of members
dot icon18/11/1993
Accounts for a small company made up to 1992-12-31
dot icon03/08/1993
Return made up to 21/01/93; no change of members
dot icon21/05/1993
Accounting reference date shortened from 31/05 to 31/12
dot icon21/05/1993
Director resigned;new director appointed
dot icon21/05/1993
Accounts for a small company made up to 1992-05-31
dot icon01/02/1992
Return made up to 21/01/92; full list of members
dot icon07/07/1991
Ad 29/05/91--------- £ si 100@1=100 £ ic 2/102
dot icon07/07/1991
Accounting reference date notified as 31/05
dot icon27/06/1991
Director resigned;new director appointed
dot icon27/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon27/06/1991
Resolutions
dot icon27/06/1991
Registered office changed on 27/06/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon21/06/1991
Certificate of change of name
dot icon21/01/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,899.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
21/01/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
5.21K
-
0.00
3.90K
-
2021
10
5.21K
-
0.00
3.90K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

5.21K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.90K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
21/01/1991 - 29/05/1991
9752
Mr Andrew Stuart Taee
Director
14/05/1993 - Present
45
Molloy, Ian Robert
Director
18/10/1999 - 01/07/2009
11
Rowlinson, Colin Mark
Director
11/05/2016 - Present
14
Mr Jonathan James Taee
Director
02/01/2020 - Present
10

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About DIAL HOUSE CONSULTANTS LIMITED

DIAL HOUSE CONSULTANTS LIMITED is an(a) Liquidation company incorporated on 21/01/1991 with the registered office located at C/O Quantuma Advisory Limted, Office D, Beresford House, Town Quay, Southampton SO14 2AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAL HOUSE CONSULTANTS LIMITED?

toggle

DIAL HOUSE CONSULTANTS LIMITED is currently Liquidation. It was registered on 21/01/1991 .

Where is DIAL HOUSE CONSULTANTS LIMITED located?

toggle

DIAL HOUSE CONSULTANTS LIMITED is registered at C/O Quantuma Advisory Limted, Office D, Beresford House, Town Quay, Southampton SO14 2AQ.

What does DIAL HOUSE CONSULTANTS LIMITED do?

toggle

DIAL HOUSE CONSULTANTS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

How many employees does DIAL HOUSE CONSULTANTS LIMITED have?

toggle

DIAL HOUSE CONSULTANTS LIMITED had 10 employees in 2021.

What is the latest filing for DIAL HOUSE CONSULTANTS LIMITED?

toggle

The latest filing was on 26/01/2026: Appointment of a liquidator.