DIAL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DIAL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00634146

Incorporation date

04/08/1959

Size

Total Exemption Full

Contacts

Registered address

Registered address

Deal House, 3 Willow Grove, Chislehurst, Kent BR7 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1959)
dot icon14/01/2026
Confirmation statement made on 2025-10-27 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/11/2025
Termination of appointment of Sarah Anne Aucamp as a director on 2025-10-26
dot icon28/11/2025
Appointment of Mrs Sarah Anne Aucamp as a director on 2025-10-26
dot icon25/11/2025
Director's details changed for Mr Guy Stuart Osborn on 2025-11-18
dot icon13/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon19/10/2023
Change of details for Dial Investment Holdings Limited as a person with significant control on 2020-10-10
dot icon18/10/2023
Cessation of Guy Stuart Osborn as a person with significant control on 2020-10-10
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2022
Director's details changed for Mr Guy Stuart Osborn on 2022-02-17
dot icon05/12/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-10-27 with updates
dot icon01/12/2021
Termination of appointment of Michael John Osborn as a director on 2021-09-01
dot icon01/12/2021
Termination of appointment of Brenda Ann Osborn as a director on 2021-09-01
dot icon01/12/2021
Termination of appointment of Brenda Ann Osborn as a secretary on 2021-09-01
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/01/2021
Confirmation statement made on 2020-10-27 with updates
dot icon20/11/2020
Resolutions
dot icon19/11/2020
Change of details for Dial Investment Holdings Limited as a person with significant control on 2020-10-11
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Notification of Dial Investment Holdings Limited as a person with significant control on 2020-10-10
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Satisfaction of charge 4 in full
dot icon27/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon12/06/2017
Appointment of Mrs Sarah Anne Aucamp as a director on 2017-01-31
dot icon05/06/2017
Resolutions
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon29/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon06/06/2016
Resolutions
dot icon02/01/2016
Annual return made up to 2015-10-27 with full list of shareholders
dot icon02/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon03/01/2014
Miscellaneous
dot icon14/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon30/10/2012
Registered office address changed from Dial House Willow Grove Works Willow Grove Chislehurst Kent BR7 4AF on 2012-10-30
dot icon09/02/2012
Resolutions
dot icon09/02/2012
Resolutions
dot icon09/02/2012
Statement of capital following an allotment of shares on 2010-10-01
dot icon09/02/2012
Resolutions
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon23/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon08/04/2011
Annual return made up to 2010-10-27 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon23/11/2010
Resolutions
dot icon05/02/2010
Full accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon04/01/2010
Director's details changed for Michael John Osborn on 2009-10-27
dot icon04/01/2010
Director's details changed for Guy Stuart Osborn on 2009-10-27
dot icon04/01/2010
Director's details changed for Mrs Brenda Ann Osborn on 2009-10-27
dot icon08/06/2009
Return made up to 27/10/08; full list of members
dot icon09/05/2009
Location of register of members
dot icon09/05/2009
Location of debenture register
dot icon01/04/2009
Resolutions
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 27/10/07; full list of members
dot icon27/01/2007
Full accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 27/10/06; full list of members
dot icon03/08/2006
Location of register of directors' interests
dot icon03/08/2006
Location of debenture register
dot icon03/08/2006
Location of register of members
dot icon03/08/2006
Registered office changed on 03/08/06 from: 14/16 high street chislehurst kent BR7 5AN
dot icon27/01/2006
Full accounts made up to 2005-03-31
dot icon06/12/2005
Resolutions
dot icon08/11/2005
Return made up to 27/10/05; full list of members
dot icon01/02/2005
Director's particulars changed
dot icon01/02/2005
Director's particulars changed
dot icon21/01/2005
Full accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 27/10/04; full list of members
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon17/11/2003
Return made up to 27/10/03; full list of members
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon18/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon30/12/2002
Auditor's resignation
dot icon30/11/2002
Particulars of mortgage/charge
dot icon15/11/2002
Return made up to 27/10/02; full list of members
dot icon06/03/2002
Amended full accounts made up to 2001-03-31
dot icon03/01/2002
Return made up to 27/10/01; full list of members
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon14/08/2001
Full accounts made up to 2000-03-31
dot icon04/06/2001
Return made up to 27/10/00; full list of members
dot icon02/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Particulars of mortgage/charge
dot icon02/03/2001
Particulars of mortgage/charge
dot icon04/04/2000
Full accounts made up to 1999-03-31
dot icon25/11/1999
Return made up to 27/10/99; full list of members
dot icon27/02/1999
Declaration of satisfaction of mortgage/charge
dot icon27/02/1999
Declaration of satisfaction of mortgage/charge
dot icon27/02/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon01/12/1998
Director's particulars changed
dot icon17/11/1998
Return made up to 27/10/98; no change of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon19/11/1997
Return made up to 27/10/97; full list of members
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon06/11/1996
Return made up to 27/10/96; no change of members
dot icon07/06/1996
Particulars of mortgage/charge
dot icon28/02/1996
New director appointed
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon15/11/1995
Return made up to 27/10/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Particulars of mortgage/charge
dot icon01/12/1994
Particulars of mortgage/charge
dot icon18/11/1994
Return made up to 27/10/94; full list of members
dot icon11/10/1994
Full accounts made up to 1994-03-31
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon16/11/1993
Return made up to 27/10/93; no change of members
dot icon24/06/1993
Full accounts made up to 1992-03-31
dot icon24/06/1993
Resolutions
dot icon24/06/1993
Resolutions
dot icon18/11/1992
Return made up to 27/10/92; full list of members
dot icon26/06/1992
Full accounts made up to 1991-03-31
dot icon26/06/1992
Full accounts made up to 1990-03-31
dot icon26/06/1992
Full accounts made up to 1989-03-31
dot icon26/06/1992
Return made up to 27/10/91; no change of members
dot icon21/02/1990
Return made up to 27/10/89; full list of members
dot icon18/11/1989
Particulars of mortgage/charge
dot icon18/11/1989
Particulars of mortgage/charge
dot icon03/07/1989
Auditor's resignation
dot icon25/05/1989
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 31/05/87; full list of members
dot icon09/11/1988
Full accounts made up to 1987-03-31
dot icon09/11/1988
Return made up to 31/07/88; full list of members
dot icon07/10/1988
First gazette
dot icon07/10/1987
Return made up to 31/03/86; full list of members
dot icon07/10/1987
Return made up to 31/03/85; full list of members
dot icon07/10/1987
Return made up to 31/03/84; full list of members
dot icon15/07/1987
Full accounts made up to 1986-03-31
dot icon15/07/1987
Accounts made up to 1985-03-31
dot icon19/04/1985
Miscellaneous
dot icon14/10/1983
Accounts made up to 1982-03-31
dot icon04/10/1982
Miscellaneous
dot icon10/02/1982
Secretary resigned
dot icon07/08/1980
Secretary resigned
dot icon22/03/1980
Annual return made up to 27/12/79
dot icon09/08/1979
New secretary appointed
dot icon30/03/1966
Allotment of shares
dot icon26/11/1959
Allotment of shares
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
27/10/2026
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
2
4.96M
-
0.00
75.71K
-
2022
0
5.80M
-
0.00
80.21K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aucamp, Sarah Anne
Director
31/01/2017 - 26/10/2025
10
Aucamp, Sarah Anne
Director
26/10/2025 - Present
10
Osborn, Guy Stuart
Director
30/01/1996 - Present
20

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 INVESTMENTS LIMITED

DIAL INVESTMENTS LIMITED is an(a) Active company incorporated on 04/08/1959 with the registered office located at Deal House, 3 Willow Grove, Chislehurst, Kent BR7 5BN. There are currently 2 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 DIAL INVESTMENTS LIMITED?

toggle

DIAL INVESTMENTS LIMITED is currently Active. It was registered on 04/08/1959 .

Where is DIAL INVESTMENTS LIMITED located?

toggle

DIAL INVESTMENTS LIMITED is registered at Deal House, 3 Willow Grove, Chislehurst, Kent BR7 5BN.

What does DIAL INVESTMENTS LIMITED do?

toggle

DIAL INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DIAL INVESTMENTS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-10-27 with no updates.