DICE FM HOLDINGS LTD

Register to unlock more data on OkredoRegister

DICE FM HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08905651

Incorporation date

21/02/2014

Size

Group

Contacts

Registered address

Registered address

100 De Beauvoir Road, London N1 4ENCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2014)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon10/02/2026
Registration of charge 089056510017, created on 2026-02-06
dot icon18/12/2025
Registration of charge 089056510016, created on 2025-12-17
dot icon13/11/2025
Redenomination of shares. Statement of capital 2025-08-23
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Resolutions
dot icon17/09/2025
Memorandum and Articles of Association
dot icon16/09/2025
Change of share class name or designation
dot icon16/09/2025
Change of share class name or designation
dot icon16/09/2025
Registration of charge 089056510015, created on 2025-09-15
dot icon30/07/2025
Notification of Fever Labs Inc as a person with significant control on 2025-06-10
dot icon24/06/2025
Cessation of Sb Global Advisers Limited as a person with significant control on 2025-06-10
dot icon24/06/2025
Memorandum and Articles of Association
dot icon24/06/2025
Resolutions
dot icon20/06/2025
Group of companies' accounts made up to 2023-12-31
dot icon16/06/2025
Termination of appointment of Jean Charles Marie De La Rochebrochard as a director on 2025-06-10
dot icon16/06/2025
Appointment of Ms Tania Esparza as a director on 2025-06-10
dot icon16/06/2025
Termination of appointment of Nahoko Hoshino as a director on 2025-06-10
dot icon16/06/2025
Termination of appointment of Charles Mathew Fallon as a director on 2025-06-10
dot icon16/06/2025
Termination of appointment of Matt Pincus as a director on 2025-06-10
dot icon16/06/2025
Termination of appointment of Emmanuel Seuge as a director on 2025-06-10
dot icon16/06/2025
Termination of appointment of Angela Claire Mary Watts as a director on 2025-06-10
dot icon12/06/2025
Satisfaction of charge 089056510007 in full
dot icon12/06/2025
Satisfaction of charge 089056510008 in full
dot icon12/06/2025
Satisfaction of charge 089056510009 in full
dot icon12/06/2025
Satisfaction of charge 089056510010 in full
dot icon12/06/2025
Satisfaction of charge 089056510012 in full
dot icon12/06/2025
Satisfaction of charge 089056510013 in full
dot icon12/06/2025
Satisfaction of charge 089056510014 in full
dot icon24/04/2025
Registration of charge 089056510014, created on 2025-04-21
dot icon26/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon19/12/2024
Registration of charge 089056510013, created on 2024-12-19
dot icon14/11/2024
Registration of charge 089056510012, created on 2024-11-11
dot icon09/10/2024
Resolutions
dot icon09/10/2024
Memorandum and Articles of Association
dot icon02/08/2024
Registered office address changed from 98 De Beauvoir Road London N1 4EN to 100 De Beauvoir Road London N1 4EN on 2024-08-02
dot icon24/07/2024
Statement of capital following an allotment of shares on 2024-07-11
dot icon06/06/2024
Group of companies' accounts made up to 2022-12-31
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-04-25
dot icon08/04/2024
Appointment of Mr Matt Pincus as a director on 2024-03-14
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-03-26
dot icon16/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon02/01/2024
Termination of appointment of Antoine Francois Theysset as a director on 2023-12-11
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-22
dot icon13/11/2023
Statement of capital following an allotment of shares on 2023-11-13
dot icon24/10/2023
Certificate of change of name
dot icon20/10/2023
Memorandum and Articles of Association
dot icon18/09/2023
Satisfaction of charge 089056510006 in full
dot icon15/09/2023
Registration of charge 089056510011, created on 2023-09-10
dot icon03/08/2023
Change of name notice
dot icon03/08/2023
Resolutions
dot icon28/07/2023
Registration of charge 089056510010, created on 2023-07-11
dot icon27/07/2023
Registration of charge 089056510007, created on 2023-07-11
dot icon27/07/2023
Registration of charge 089056510008, created on 2023-07-11
dot icon27/07/2023
Registration of charge 089056510009, created on 2023-07-11
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon19/05/2023
Satisfaction of charge 089056510004 in full
dot icon19/05/2023
Satisfaction of charge 089056510005 in full
dot icon11/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon05/05/2023
Registration of charge 089056510006, created on 2023-05-05
dot icon18/04/2023
Termination of appointment of Anthony Fadell as a director on 2023-03-15
dot icon18/04/2023
Appointment of Mr Emmanuel Seuge as a director on 2023-03-15
dot icon19/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon13/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon09/12/2022
Resolutions
dot icon10/11/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon09/11/2022
Termination of appointment of Ayush Jain as a director on 2022-09-30
dot icon09/11/2022
Appointment of Ms Nahoko Hoshino as a director on 2022-11-03
dot icon01/11/2022
Amended group of companies' accounts made up to 2021-12-31
dot icon10/08/2022
Change of share class name or designation
dot icon10/08/2022
Particulars of variation of rights attached to shares
dot icon08/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/06/2022
Memorandum and Articles of Association
dot icon22/06/2022
Resolutions
dot icon21/06/2022
Notification of Sb Global Advisers Limited as a person with significant control on 2022-04-08
dot icon21/06/2022
Withdrawal of a person with significant control statement on 2022-06-21
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon26/05/2022
Change of share class name or designation
dot icon26/05/2022
Particulars of variation of rights attached to shares
dot icon26/05/2022
Particulars of variation of rights attached to shares
dot icon26/05/2022
Change of share class name or designation
dot icon25/05/2022
Statement of capital following an allotment of shares on 2021-10-21
dot icon24/05/2022
Resolutions
dot icon04/03/2022
Particulars of variation of rights attached to shares
dot icon04/03/2022
Particulars of variation of rights attached to shares
dot icon04/03/2022
Change of share class name or designation
dot icon04/03/2022
Change of share class name or designation
dot icon09/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon21/01/2022
Particulars of variation of rights attached to shares
dot icon05/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon23/12/2021
Second filed SH01 - 08/12/21 Statement of Capital gbp 395.864 08/12/21 Statement of Capital usd 306.868
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-12-08
dot icon17/12/2021
Particulars of variation of rights attached to shares
dot icon17/12/2021
Particulars of variation of rights attached to shares
dot icon17/12/2021
Particulars of variation of rights attached to shares
dot icon17/12/2021
Particulars of variation of rights attached to shares
dot icon16/12/2021
Change of share class name or designation
dot icon16/12/2021
Change of share class name or designation
dot icon16/12/2021
Change of share class name or designation
dot icon16/12/2021
Change of share class name or designation
dot icon01/12/2021
Particulars of variation of rights attached to shares
dot icon18/11/2021
Particulars of variation of rights attached to shares
dot icon18/11/2021
Change of share class name or designation
dot icon18/11/2021
Change of share class name or designation
dot icon18/11/2021
Change of share class name or designation
dot icon20/10/2021
Statement of capital following an allotment of shares on 2021-09-27
dot icon12/08/2021
Change of share class name or designation
dot icon12/08/2021
Resolutions
dot icon12/08/2021
Memorandum and Articles of Association
dot icon10/08/2021
Particulars of variation of rights attached to shares
dot icon10/08/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon06/08/2021
Appointment of Anthony Fadell as a director on 2021-07-18
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-07-18
dot icon29/07/2021
Termination of appointment of Samuel Leon Giber as a director on 2021-07-18
dot icon29/07/2021
Termination of appointment of Jr Marcel Smith as a director on 2021-07-18
dot icon29/07/2021
Appointment of Antoine Francois Theysset as a director on 2021-07-18
dot icon29/07/2021
Appointment of Ayush Jain as a director on 2021-07-18
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon17/05/2021
Confirmation statement made on 2021-02-21 with updates
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon17/03/2021
Registration of charge 089056510005, created on 2021-03-16
dot icon12/02/2021
Statement of capital following an allotment of shares on 2020-12-09
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon22/12/2020
Appointment of Mr Jean Charles Marie De La Rochebrochard as a director on 2020-12-02
dot icon02/12/2020
Second filing of Confirmation Statement dated 2020-02-21
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-10-15
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-09-22
dot icon20/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-11-11
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Registered office address changed from 92-96 De Beauvoir Road London N1 4EN England to 98 De Beauvoir Road London N1 4EN on 2019-09-20
dot icon11/09/2019
Change of share class name or designation
dot icon11/09/2019
Particulars of variation of rights attached to shares
dot icon09/09/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon06/09/2019
Resolutions
dot icon02/09/2019
Appointment of Ms Angela Claire Mary Watts as a director on 2019-08-16
dot icon02/09/2019
Appointment of Mr Samuel Leon Giber as a director on 2019-08-16
dot icon02/09/2019
Termination of appointment of George Frederick Cecil Mills as a director on 2019-08-16
dot icon02/09/2019
Appointment of Mr Charles Matthew Fallon as a director on 2019-08-16
dot icon29/03/2019
Appointment of Mr George Frederick Cecil Mills as a director on 2019-01-26
dot icon21/03/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-02-21 with updates
dot icon04/02/2019
Termination of appointment of David Henry Barrington Gladwyn as a director on 2019-01-25
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-02
dot icon30/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/11/2018
Resolutions
dot icon10/10/2018
Registration of charge 089056510004, created on 2018-10-01
dot icon26/04/2018
Satisfaction of charge 089056510003 in full
dot icon28/03/2018
Registration of charge 089056510003, created on 2018-03-22
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon06/03/2018
Statement of capital following an allotment of shares on 2017-07-31
dot icon23/12/2017
Registered office address changed from 62 Shoreditch High Street London E1 6JJ to 92-96 De Beauvoir Road London N1 4EN on 2017-12-23
dot icon23/12/2017
Termination of appointment of John Andrew Sinclair as a director on 2017-09-21
dot icon14/09/2017
Resolutions
dot icon21/08/2017
Appointment of Mr David Henry Barrington Gladwyn as a director on 2017-07-27
dot icon31/07/2017
Satisfaction of charge 089056510002 in full
dot icon13/07/2017
Satisfaction of charge 089056510001 in full
dot icon12/07/2017
Registration of charge 089056510002, created on 2017-06-22
dot icon03/05/2017
Total exemption full accounts made up to 2017-02-28
dot icon19/04/2017
Confirmation statement made on 2017-02-21 with updates
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon05/09/2016
Appointment of Mr Jr Marcel Smith as a director on 2016-06-13
dot icon27/06/2016
Resolutions
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon13/05/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon09/05/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon24/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon19/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/11/2015
Miscellaneous
dot icon17/11/2015
Miscellaneous
dot icon17/11/2015
Miscellaneous
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon08/10/2015
Statement of capital following an allotment of shares on 2015-08-04
dot icon07/07/2015
Registration of charge 089056510001, created on 2015-07-02
dot icon11/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon03/12/2014
Director's details changed for John Sinclair on 2014-12-03
dot icon13/10/2014
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to 62 Shoreditch High Street London E1 6JJ on 2014-10-13
dot icon10/10/2014
Appointment of John Sinclair as a director on 2014-08-28
dot icon17/09/2014
Statement of capital following an allotment of shares on 2014-09-09
dot icon05/09/2014
Statement of capital following an allotment of shares on 2014-08-28
dot icon05/09/2014
Resolutions
dot icon24/06/2014
Sub-division of shares on 2014-06-17
dot icon08/04/2014
Certificate of change of name
dot icon21/02/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutcheon, Phillip
Director
21/02/2014 - Present
2
Fallon, Charles Matthew
Director
16/08/2019 - 10/06/2025
11
Watts, Angela Claire Mary
Director
16/08/2019 - 10/06/2025
6
Mills, George Frederick Cecil
Director
25/01/2019 - 15/08/2019
5
De La Rochebrochard, Jean Charles Marie
Director
02/12/2020 - 10/06/2025
2

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DICE FM HOLDINGS LTD

DICE FM HOLDINGS LTD is an(a) Active company incorporated on 21/02/2014 with the registered office located at 100 De Beauvoir Road, London N1 4EN. 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 DICE FM HOLDINGS LTD?

toggle

DICE FM HOLDINGS LTD is currently Active. It was registered on 21/02/2014 .

Where is DICE FM HOLDINGS LTD located?

toggle

DICE FM HOLDINGS LTD is registered at 100 De Beauvoir Road, London N1 4EN.

What does DICE FM HOLDINGS LTD do?

toggle

DICE FM HOLDINGS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for DICE FM HOLDINGS LTD?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with updates.