DIAL SQUARE 86 LIMITED

Register to unlock more data on OkredoRegister

DIAL SQUARE 86 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08696119

Incorporation date

18/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

136 Lower Richmond Road, London SW15 1LUCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2013)
dot icon30/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/10/2023
Confirmation statement made on 2023-09-18 with updates
dot icon15/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon06/02/2023
Termination of appointment of Terence Alan James Back as a director on 2023-01-26
dot icon29/09/2022
Registered office address changed from 136 Lower Richmond Road 136 Lower Richmond Road London SW15 1LU United Kingdom to 136 Lower Richmond Road London SW15 1LU on 2022-09-29
dot icon29/09/2022
Registered office address changed from 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW England to 136 Lower Richmond Road 136 Lower Richmond Road London SW15 1LU on 2022-09-29
dot icon22/09/2022
Confirmation statement made on 2022-09-18 with updates
dot icon10/05/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon03/03/2022
Registered office address changed from Star & Garter Mansions Lower Richmond Road London SW15 1JW to 12 Star & Garter Mansions Lower Richmond Road London SW15 1JW on 2022-03-03
dot icon13/12/2021
Termination of appointment of David Vincent Mutrie Frank as a director on 2021-11-14
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon02/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon31/03/2021
Termination of appointment of Steven Alexander Anderson Carle as a director on 2021-03-31
dot icon08/10/2020
Registered office address changed from Somerset House Strand London WC2R 1LA to Star & Garter Mansions Lower Richmond Road London SW15 1JW on 2020-10-08
dot icon25/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon24/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon26/11/2019
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon18/07/2019
Termination of appointment of Timothy Grainger Weller as a director on 2019-06-19
dot icon19/11/2018
Statement of capital following an allotment of shares on 2018-11-14
dot icon10/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon04/10/2018
Notification of a person with significant control statement
dot icon25/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon20/09/2018
Amended group of companies' accounts made up to 2017-12-31
dot icon14/09/2018
Resolutions
dot icon06/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon08/02/2018
Resolutions
dot icon20/12/2017
Appointment of Mr Steven Alexander Anderson Carle as a director on 2017-12-13
dot icon19/12/2017
Termination of appointment of Joanna Elizabeth Smith as a director on 2017-12-13
dot icon24/11/2017
Cancellation of shares. Statement of capital on 2017-11-09
dot icon24/11/2017
Purchase of own shares.
dot icon09/11/2017
Appointment of Miss Joanna Elizabeth Smith as a director on 2017-10-11
dot icon31/10/2017
Memorandum and Articles of Association
dot icon31/10/2017
Resolutions
dot icon26/10/2017
Particulars of variation of rights attached to shares
dot icon26/10/2017
Statement of capital following an allotment of shares on 2017-10-11
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-09-27
dot icon02/10/2017
Cessation of David Vincent Mutrie Frank as a person with significant control on 2017-08-17
dot icon02/10/2017
Confirmation statement made on 2017-09-18 with updates
dot icon14/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/08/2017
Statement of capital following an allotment of shares on 2017-08-17
dot icon24/07/2017
Statement of capital following an allotment of shares on 2017-07-11
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-06-08
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon15/05/2017
Resolutions
dot icon03/05/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon27/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon31/08/2016
Cancellation of shares. Statement of capital on 2016-08-16
dot icon31/08/2016
Statement of capital following an allotment of shares on 2016-08-11
dot icon31/08/2016
Resolutions
dot icon31/08/2016
Purchase of own shares.
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-08-08
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-08-02
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-07-14
dot icon05/07/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-22
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon11/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon30/03/2016
Resolutions
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-03-22
dot icon10/02/2016
Statement of capital following an allotment of shares on 2016-02-04
dot icon19/12/2015
Appointment of Terence Alan James Back as a director on 2015-12-08
dot icon19/12/2015
Appointment of Mr Timothy Grainger Weller as a director on 2015-12-08
dot icon19/12/2015
Appointment of Mr James Nigel Pickard as a director on 2015-12-08
dot icon19/12/2015
Appointment of Mr Matthew John Frank as a director on 2015-12-08
dot icon20/10/2015
Statement of capital following an allotment of shares on 2015-09-21
dot icon20/10/2015
Resolutions
dot icon08/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon30/07/2015
Cancellation of shares. Statement of capital on 2015-06-17
dot icon30/07/2015
Resolutions
dot icon30/07/2015
Memorandum and Articles of Association
dot icon30/07/2015
Resolutions
dot icon30/07/2015
Purchase of own shares.
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Particulars of variation of rights attached to shares
dot icon06/05/2015
Change of share class name or designation
dot icon06/05/2015
Resolutions
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon10/12/2014
Resolutions
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon20/11/2014
Memorandum and Articles of Association
dot icon14/11/2014
Statement of capital following an allotment of shares on 2014-10-22
dot icon06/11/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon16/10/2014
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom to Somerset House Strand London WC2R 1LA on 2014-10-16
dot icon16/10/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-08-13
dot icon17/06/2014
Particulars of variation of rights attached to shares
dot icon17/06/2014
Change of share class name or designation
dot icon17/06/2014
Consolidation of shares on 2014-06-06
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon17/06/2014
Resolutions
dot icon04/11/2013
Appointment of Mr David Vincent Mutrie Frank as a director
dot icon04/11/2013
Termination of appointment of Christopher Mackie as a director
dot icon04/11/2013
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon04/11/2013
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon04/11/2013
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon07/10/2013
Certificate of change of name
dot icon18/09/2013
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-28.25 % *

* during past year

Cash in Bank

£3,599.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.75K
-
0.00
5.02K
-
2022
0
42.39K
-
0.00
3.60K
-
2022
0
42.39K
-
0.00
3.60K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

42.39K £Descended-9.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.60K £Descended-28.25 % *

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
Frank, Matthew John
Director
08/12/2015 - Present
14
Mr James Nigel Pickard
Director
08/12/2015 - Present
12
Back, Terence Alan James
Director
08/12/2015 - 26/01/2023
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIAL SQUARE 86 LIMITED

DIAL SQUARE 86 LIMITED is an(a) Active company incorporated on 18/09/2013 with the registered office located at 136 Lower Richmond Road, London SW15 1LU. There are currently 2 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 SQUARE 86 LIMITED?

toggle

DIAL SQUARE 86 LIMITED is currently Active. It was registered on 18/09/2013 .

Where is DIAL SQUARE 86 LIMITED located?

toggle

DIAL SQUARE 86 LIMITED is registered at 136 Lower Richmond Road, London SW15 1LU.

What does DIAL SQUARE 86 LIMITED do?

toggle

DIAL SQUARE 86 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for DIAL SQUARE 86 LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-18 with no updates.