DICEHOME LIMITED

Register to unlock more data on OkredoRegister

DICEHOME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02132516

Incorporation date

18/05/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1987)
dot icon21/04/2026
Confirmation statement made on 2026-04-19 with no updates
dot icon01/07/2025
Termination of appointment of Maurice James Postlethwaite as a director on 2025-06-25
dot icon01/07/2025
Appointment of Mr Philip Michael Broomhead as a director on 2025-06-25
dot icon04/06/2025
Micro company accounts made up to 2025-03-31
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon19/07/2024
Micro company accounts made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon01/05/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon19/06/2021
Micro company accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon25/02/2021
Secretary's details changed for Fntc (Secretaries) Limited on 2020-12-31
dot icon01/09/2020
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon14/08/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon03/07/2018
Micro company accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon28/04/2017
Secretary's details changed for Fntc (Secretaries) Limited on 2016-07-11
dot icon06/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon14/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon19/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon15/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon24/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/04/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon19/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon29/04/2010
Secretary's details changed for Fntc (Secretaries) Limited on 2009-10-01
dot icon17/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 19/04/09; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 19/04/08; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 19/04/07; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 19/04/06; full list of members
dot icon17/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/04/2005
Return made up to 19/04/05; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon15/06/2004
Registered office changed on 15/06/04 from: tudor house llanvanor road london NW2 2AQ
dot icon29/04/2004
Return made up to 19/04/04; full list of members
dot icon28/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon06/05/2003
Return made up to 19/04/03; full list of members
dot icon09/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon03/05/2002
Return made up to 19/04/02; full list of members
dot icon14/02/2002
New director appointed
dot icon14/02/2002
Director resigned
dot icon14/02/2002
Director resigned
dot icon31/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 19/04/01; full list of members
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon28/06/2000
Return made up to 19/04/00; full list of members
dot icon28/06/2000
Director resigned
dot icon07/06/2000
Director resigned
dot icon19/08/1999
Full accounts made up to 1999-03-31
dot icon24/04/1999
Return made up to 19/04/99; full list of members
dot icon05/03/1999
Director's particulars changed
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
New secretary appointed
dot icon07/09/1998
Full accounts made up to 1998-03-31
dot icon28/04/1998
Return made up to 19/04/98; full list of members
dot icon10/10/1997
Registered office changed on 10/10/97 from: 79 college road harrow middlesex HA1 1FB
dot icon30/07/1997
Secretary resigned
dot icon30/07/1997
Registered office changed on 30/07/97 from: broxbournebury mansion white stubbs lane hertfordshire broxbourne EN10 7AF
dot icon30/07/1997
Director resigned
dot icon30/07/1997
Director resigned
dot icon30/07/1997
New director appointed
dot icon30/07/1997
New director appointed
dot icon30/07/1997
New secretary appointed
dot icon30/07/1997
New director appointed
dot icon12/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon06/05/1997
Return made up to 19/04/97; full list of members
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
Secretary resigned
dot icon05/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon25/04/1996
Return made up to 19/04/96; full list of members
dot icon22/03/1996
Director's particulars changed
dot icon04/09/1995
Registered office changed on 04/09/95 from: victoria house southampton row london WC1B 4DA
dot icon16/05/1995
Director resigned;new director appointed
dot icon11/05/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/05/1995
Return made up to 19/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon16/05/1994
Return made up to 19/04/94; full list of members
dot icon09/01/1994
Director resigned;new director appointed
dot icon04/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon04/01/1994
Director resigned;new director appointed
dot icon11/05/1993
Return made up to 19/04/93; full list of members
dot icon13/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon02/07/1992
Return made up to 15/05/92; full list of members
dot icon05/07/1991
Accounts for a dormant company made up to 1991-03-31
dot icon05/07/1991
Return made up to 15/05/91; full list of members
dot icon21/12/1990
Accounts for a dormant company made up to 1990-03-31
dot icon21/12/1990
Return made up to 15/05/90; full list of members
dot icon02/07/1990
Return made up to 19/04/89; full list of members
dot icon02/07/1990
Registered office changed on 02/07/90 from: victoria house vernon place bloomsbury square london WC1B 4DA
dot icon21/06/1990
Accounts for a dormant company made up to 1989-03-31
dot icon28/11/1988
Registered office changed on 28/11/88 from: heron place 3 george street london W1H 5PA W1H 6AD
dot icon28/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/11/1988
Accounts for a dormant company made up to 1988-03-31
dot icon28/11/1988
Resolutions
dot icon28/11/1988
Return made up to 14/09/88; full list of members
dot icon16/03/1988
Resolutions
dot icon14/03/1988
Registered office changed on 14/03/88 from: stanley davis 124/128 city road london EC1V 2NJ
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/05/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broomhead, Philip Michael
Director
15/07/1997 - 04/12/2001
1056
Broomhead, Philip Michael
Director
25/06/2025 - Present
1056
Postlethwaite, Maurice James, Mr.
Director
04/12/2001 - 25/06/2025
255

Persons with Significant Control

0

No PSC data available.

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 DICEHOME LIMITED

DICEHOME LIMITED is an(a) Active company incorporated on 18/05/1987 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DICEHOME LIMITED?

toggle

DICEHOME LIMITED is currently Active. It was registered on 18/05/1987 .

Where is DICEHOME LIMITED located?

toggle

DICEHOME LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does DICEHOME LIMITED do?

toggle

DICEHOME LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for DICEHOME LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-19 with no updates.