DIAL SQUARE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIAL SQUARE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04359566

Incorporation date

24/01/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Savoy Court, Strand, London WC2R 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2002)
dot icon09/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon16/06/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon01/04/2025
Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 2 Savoy Court Strand London WC2R 0EZ on 2025-04-01
dot icon24/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon24/10/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon29/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon23/05/2023
Change of share class name or designation
dot icon23/05/2023
Particulars of variation of rights attached to shares
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon16/05/2023
Appointment of Mr Michael Burrow as a director on 2023-05-04
dot icon16/05/2023
Appointment of Mr Matthew Burrow as a secretary on 2023-05-04
dot icon16/05/2023
Notification of Michael Burrow as a person with significant control on 2023-05-04
dot icon16/05/2023
Notification of Matthew Burrow as a person with significant control on 2023-05-04
dot icon16/05/2023
Termination of appointment of Christopher Michael Burrow as a director on 2023-05-05
dot icon16/05/2023
Cessation of Christopher Michael Burrow as a person with significant control on 2023-05-04
dot icon23/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with updates
dot icon22/07/2021
Change of details for Mr Christopher Michael Burrow as a person with significant control on 2021-07-07
dot icon22/07/2021
Director's details changed for Mr Christopher Michael Burrow on 2021-07-07
dot icon26/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with updates
dot icon29/02/2020
Current accounting period shortened from 2020-04-30 to 2020-03-31
dot icon30/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon27/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon30/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with updates
dot icon23/01/2019
Director's details changed for Mr Christopher Michael Burrow on 2019-01-22
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon24/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon24/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/01/2016
Director's details changed for Mr Christopher Michael Burrow on 2015-03-25
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon15/01/2014
Auditor's resignation
dot icon20/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon24/01/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon03/02/2012
Accounts for a small company made up to 2011-04-30
dot icon27/01/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon20/10/2011
Registered office address changed from Reco House 928 High Road North Finchley London N12 9RW on 2011-10-20
dot icon10/08/2011
Termination of appointment of Robert Cooper as a secretary
dot icon04/08/2011
Registered office address changed from 5 Northlands Potters Bar Hertfordshire EN6 5DE on 2011-08-04
dot icon02/02/2011
Accounts for a small company made up to 2010-04-30
dot icon25/01/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon18/06/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon10/03/2010
Accounts for a small company made up to 2009-04-30
dot icon17/03/2009
Return made up to 24/01/09; full list of members
dot icon04/12/2008
Accounts for a small company made up to 2008-04-30
dot icon28/02/2008
Return made up to 24/01/08; no change of members
dot icon19/12/2007
Accounts for a small company made up to 2007-04-30
dot icon22/03/2007
Return made up to 24/01/07; full list of members
dot icon02/01/2007
Accounts for a small company made up to 2006-04-30
dot icon07/02/2006
Return made up to 24/01/06; full list of members
dot icon12/10/2005
Accounts for a small company made up to 2005-04-30
dot icon06/09/2005
Return made up to 24/01/05; full list of members
dot icon14/02/2005
Accounts for a small company made up to 2004-04-30
dot icon24/09/2004
Return made up to 24/01/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-04-30
dot icon16/07/2003
Accounting reference date extended from 31/01/03 to 30/04/03
dot icon02/05/2003
Return made up to 24/01/03; full list of members
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Ad 25/01/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Secretary resigned
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
New director appointed
dot icon24/01/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
0
37.42K
-
0.00
323.00
-
2022
0
34.78K
-
0.00
323.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Burrow, Christopher Michael
Director
24/01/2002 - 05/05/2023
8
Burrow, Michael
Director
04/05/2023 - Present
-
Burrow, Matthew
Secretary
04/05/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DIAL SQUARE HOLDINGS LIMITED

DIAL SQUARE HOLDINGS LIMITED is an(a) Active company incorporated on 24/01/2002 with the registered office located at 2 Savoy Court, Strand, London WC2R 0EZ. 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 SQUARE HOLDINGS LIMITED?

toggle

DIAL SQUARE HOLDINGS LIMITED is currently Active. It was registered on 24/01/2002 .

Where is DIAL SQUARE HOLDINGS LIMITED located?

toggle

DIAL SQUARE HOLDINGS LIMITED is registered at 2 Savoy Court, Strand, London WC2R 0EZ.

What does DIAL SQUARE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for DIAL SQUARE HOLDINGS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-24 with no updates.