DICELOAD LIMITED

Register to unlock more data on OkredoRegister

DICELOAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02846459

Incorporation date

20/08/1993

Size

Dormant

Contacts

Registered address

Registered address

120 High Street, Edgware, Middlesex HA8 7ELCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1993)
dot icon10/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon29/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon10/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon29/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon13/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon12/07/2022
Change of details for Joshua Da Silva Rosenbaum as a person with significant control on 2022-06-29
dot icon28/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon09/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon29/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon17/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon17/07/2020
Cessation of Jeffrey Lionel Rosenbaum as a person with significant control on 2019-08-22
dot icon19/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon02/10/2019
Termination of appointment of Jeffrey Lionel Rosenbaum as a director on 2019-08-22
dot icon12/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon26/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon28/03/2019
Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX
dot icon23/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon20/07/2018
Register inspection address has been changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ
dot icon04/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon01/08/2017
Confirmation statement made on 2017-06-29 with updates
dot icon31/07/2017
Notification of Joshua Da Silva Rosenbaum as a person with significant control on 2017-02-27
dot icon31/07/2017
Notification of Jeffrey Lionel Rosenbaum as a person with significant control on 2017-02-27
dot icon31/07/2017
Cessation of W.D.King Limited as a person with significant control on 2017-02-27
dot icon31/07/2017
Notification of W.D.King Limited as a person with significant control on 2017-02-27
dot icon31/07/2017
Cessation of Kingrose Limited as a person with significant control on 2017-02-27
dot icon26/07/2017
Notification of Kingrose Limited as a person with significant control on 2016-04-06
dot icon10/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/03/2017
Statement of capital following an allotment of shares on 2017-02-27
dot icon07/03/2017
Satisfaction of charge 2 in full
dot icon07/03/2017
Satisfaction of charge 028464590004 in full
dot icon07/03/2017
Satisfaction of charge 028464590005 in full
dot icon07/03/2017
Satisfaction of charge 028464590006 in full
dot icon07/03/2017
Satisfaction of charge 3 in full
dot icon07/03/2017
Satisfaction of charge 1 in full
dot icon25/01/2017
Director's details changed for Mr Jeffrey Lionel Rosenbaum on 2017-01-25
dot icon25/01/2017
Director's details changed for Joshua Da Silva Rosenbaum on 2017-01-13
dot icon25/01/2017
Director's details changed for Mr Jeffrey Lionel Rosenbaum on 2017-01-13
dot icon04/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/01/2016
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon11/01/2016
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 120 High Street Edgware Middlesex HA8 7EL on 2016-01-11
dot icon11/01/2016
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon11/01/2016
Director's details changed for Joshua Da Silva Rosenbaum on 2015-12-17
dot icon11/01/2016
Director's details changed for Jeffrey Management Limited on 2015-12-17
dot icon24/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon24/08/2015
Director's details changed for Jeffrey Management Limited on 2014-08-01
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/05/2015
Appointment of Joshua Da Silva Rosenbaum as a director on 2015-04-27
dot icon17/12/2014
Compulsory strike-off action has been discontinued
dot icon16/12/2014
First Gazette notice for compulsory strike-off
dot icon15/12/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-19
dot icon18/08/2014
Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 2014-08-18
dot icon15/08/2014
Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 2014-08-15
dot icon07/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/10/2013
Registration of charge 028464590004
dot icon14/10/2013
Registration of charge 028464590005
dot icon14/10/2013
Registration of charge 028464590006
dot icon09/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-10-01
dot icon17/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon17/09/2012
Director's details changed for Jeffrey Management Limited on 2012-08-06
dot icon07/06/2012
Accounts for a small company made up to 2011-09-30
dot icon07/11/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon04/10/2011
Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 2011-10-04
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon04/11/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon04/11/2010
Director's details changed for Jeffrey Management Limited on 2010-08-20
dot icon02/09/2010
Appointment of Jeffrey Lionel Rosenbaum as a director
dot icon04/02/2010
Accounts for a small company made up to 2009-09-30
dot icon17/09/2009
Return made up to 20/08/09; full list of members
dot icon17/09/2009
Location of register of members
dot icon17/09/2009
Registered office changed on 17/09/2009 from 32 wigmore street london W1U 2RP
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/07/2009
Accounts for a small company made up to 2008-09-30
dot icon24/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2009
Accounts for a small company made up to 2007-09-30
dot icon20/01/2009
Director's change of particulars / jeffrey management LIMITED / 01/12/2008
dot icon30/10/2008
Appointment terminated director brian manders
dot icon22/09/2008
Return made up to 20/08/08; full list of members
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/03/2008
Appointment terminated secretary brian manders
dot icon05/09/2007
Return made up to 20/08/07; no change of members
dot icon28/07/2007
Accounts for a small company made up to 2006-09-30
dot icon27/02/2007
New director appointed
dot icon03/10/2006
Return made up to 20/08/06; full list of members
dot icon25/09/2006
Accounts for a small company made up to 2005-09-30
dot icon01/09/2005
Return made up to 20/08/05; full list of members
dot icon26/07/2005
Accounts for a small company made up to 2004-09-30
dot icon26/10/2004
Accounts for a small company made up to 2003-09-30
dot icon06/09/2004
Return made up to 20/08/04; full list of members
dot icon01/09/2004
Accounts for a small company made up to 2002-09-30
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
New secretary appointed
dot icon17/09/2003
Return made up to 20/08/03; full list of members
dot icon29/05/2003
Director resigned
dot icon12/09/2002
Return made up to 20/08/02; full list of members
dot icon01/08/2002
Accounts for a small company made up to 2001-09-30
dot icon18/09/2001
Return made up to 20/08/01; full list of members
dot icon04/09/2001
Director resigned
dot icon27/07/2001
Accounts for a small company made up to 2000-09-30
dot icon26/06/2001
New director appointed
dot icon26/06/2001
Director resigned
dot icon25/05/2001
Registered office changed on 25/05/01 from: harford house 101/103 great portland street london W1N 6BH
dot icon06/12/2000
Accounts for a small company made up to 1999-09-30
dot icon17/08/2000
Return made up to 20/08/00; full list of members
dot icon26/04/2000
Return made up to 20/08/99; full list of members
dot icon31/03/2000
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon30/01/2000
Accounts for a small company made up to 1999-03-31
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon19/08/1998
Return made up to 20/08/98; full list of members
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/09/1997
Return made up to 20/08/97; full list of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon05/11/1996
Return made up to 20/08/96; full list of members
dot icon03/04/1996
Accounts for a small company made up to 1995-03-31
dot icon25/09/1995
Return made up to 20/08/95; full list of members
dot icon14/09/1995
New director appointed
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon21/09/1994
Return made up to 20/08/94; full list of members
dot icon16/01/1994
New director appointed
dot icon16/01/1994
Director resigned;new director appointed
dot icon16/01/1994
Secretary resigned;new secretary appointed
dot icon16/01/1994
Accounting reference date notified as 31/03
dot icon16/01/1994
Ad 08/09/93--------- £ si 98@1=98 £ ic 2/100
dot icon16/01/1994
Registered office changed on 16/01/94 from: 91 new cavendish street london W1M 8HL
dot icon29/09/1993
Nc inc already adjusted 08/09/93
dot icon29/09/1993
Memorandum and Articles of Association
dot icon29/09/1993
Resolutions
dot icon29/09/1993
Resolutions
dot icon29/09/1993
Resolutions
dot icon20/08/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
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
1
2.05M
-
0.00
-
-
2022
1
2.05M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JEFFREY MANAGEMENT LIMITED
Corporate Director
01/06/2001 - Present
21
Rosenbaum, Joshua Da Silva
Director
27/04/2015 - Present
21

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+
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 DICELOAD LIMITED

DICELOAD LIMITED is an(a) Active company incorporated on 20/08/1993 with the registered office located at 120 High Street, Edgware, Middlesex HA8 7EL. 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 DICELOAD LIMITED?

toggle

DICELOAD LIMITED is currently Active. It was registered on 20/08/1993 .

Where is DICELOAD LIMITED located?

toggle

DICELOAD LIMITED is registered at 120 High Street, Edgware, Middlesex HA8 7EL.

What does DICELOAD LIMITED do?

toggle

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

What is the latest filing for DICELOAD LIMITED?

toggle

The latest filing was on 10/07/2025: Confirmation statement made on 2025-06-29 with no updates.