DICT8 LIMITED

Register to unlock more data on OkredoRegister

DICT8 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04781165

Incorporation date

29/05/2003

Size

Full

Contacts

Registered address

Registered address

22 Chancery Lane, London WC2A 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2003)
dot icon06/02/2026
Full accounts made up to 2025-05-31
dot icon04/11/2025
Termination of appointment of Richard David Rosin as a director on 2025-11-04
dot icon03/06/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon04/02/2025
Full accounts made up to 2024-05-31
dot icon04/06/2024
Change of details for Michael Steven Urdang as a person with significant control on 2024-05-29
dot icon04/06/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon04/06/2024
Director's details changed for Michael Urdang on 2024-05-29
dot icon30/11/2023
Full accounts made up to 2023-05-31
dot icon31/05/2023
Director's details changed for Dr John Gregory Myatt on 2023-05-29
dot icon31/05/2023
Director's details changed for Caroline Jane Fellowes on 2023-05-29
dot icon31/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon24/02/2023
Change of details for Michael Steven Urdang as a person with significant control on 2023-02-03
dot icon23/02/2023
Change of details for Michael Steven Urdang as a person with significant control on 2023-02-03
dot icon23/02/2023
Change of details for Mr James Henry Edward Fellowes as a person with significant control on 2023-02-03
dot icon14/02/2023
Change of details for Michael Steven Urdang as a person with significant control on 2022-09-01
dot icon14/02/2023
Change of details for Michael Steven Urdang as a person with significant control on 2016-04-06
dot icon14/02/2023
Change of details for Mr James Henry Edward Fellowes as a person with significant control on 2016-04-06
dot icon13/02/2023
Director's details changed for Michael Urdang on 2022-09-01
dot icon01/02/2023
Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 22 Chancery Lane London WC2A 1LS on 2023-02-02
dot icon01/02/2023
Director's details changed for Mr James Henry Edward Fellowes on 2023-02-02
dot icon01/02/2023
Director's details changed for Andrew John Webb on 2023-02-02
dot icon01/02/2023
Change of details for Mr James Henry Edward Fellowes as a person with significant control on 2023-02-02
dot icon01/02/2023
Change of details for Michael Steven Urdang as a person with significant control on 2023-02-02
dot icon19/12/2022
Accounts for a small company made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon01/03/2022
Registered office address changed from Palldium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 2022-03-01
dot icon29/11/2021
Accounts for a small company made up to 2021-05-31
dot icon08/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon03/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon27/11/2019
Accounts for a small company made up to 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-05-31
dot icon27/06/2018
Appointment of Andrew John Webb as a director on 2018-06-20
dot icon31/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon21/12/2017
Accounts for a small company made up to 2017-05-31
dot icon21/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon18/10/2016
Accounts for a small company made up to 2016-05-31
dot icon22/08/2016
Director's details changed for Mr James Henry Edward Fellowes on 2016-08-22
dot icon14/07/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon11/02/2016
Director's details changed for Mr James Henry Edward Fellowes on 2016-02-01
dot icon04/11/2015
Accounts for a small company made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon20/03/2015
Statement of capital following an allotment of shares on 2015-03-19
dot icon05/02/2015
Accounts for a small company made up to 2014-05-31
dot icon03/07/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon26/06/2014
Cancellation of shares. Statement of capital on 2014-05-23
dot icon26/06/2014
Purchase of own shares.
dot icon23/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon05/11/2013
Accounts for a small company made up to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon02/11/2012
Accounts for a small company made up to 2012-05-31
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon02/10/2012
Cancellation of shares. Statement of capital on 2012-10-02
dot icon02/10/2012
Resolutions
dot icon02/10/2012
Purchase of own shares.
dot icon19/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon07/03/2012
Appointment of Caroline Jane Fellowes as a director
dot icon26/09/2011
Accounts for a small company made up to 2011-05-31
dot icon08/08/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon08/08/2011
Director's details changed for Michael Urdang on 2011-05-29
dot icon08/08/2011
Director's details changed for Richard David Rosin on 2011-05-29
dot icon08/08/2011
Director's details changed for Dr Sebastian Simon Zeki on 2011-05-29
dot icon08/08/2011
Secretary's details changed for James Henry Edward Fellowes on 2011-05-29
dot icon08/08/2011
Director's details changed for Dr John Gregory Myatt on 2011-05-29
dot icon06/07/2011
Resolutions
dot icon06/07/2011
Resolutions
dot icon15/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/11/2010
Termination of appointment of Brian Glenville as a director
dot icon03/11/2010
Accounts for a small company made up to 2010-05-31
dot icon01/09/2010
Director's details changed for James Henry Edward Fellowes on 2010-08-31
dot icon01/09/2010
Secretary's details changed for James Henry Edward Fellowes on 2010-08-31
dot icon16/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/06/2010
Director's details changed for Michael Urdang on 2010-05-29
dot icon16/06/2010
Director's details changed for Dr Sebastian Simon Zeki on 2010-05-29
dot icon16/06/2010
Director's details changed for Richard David Rosin on 2010-05-29
dot icon15/12/2009
Registered office address changed from 930 High Road London N12 9RT on 2009-12-15
dot icon11/08/2009
Accounts for a small company made up to 2009-05-31
dot icon05/06/2009
Return made up to 29/05/09; full list of members
dot icon05/01/2009
Director's change of particulars / michael urdang / 05/01/2009
dot icon31/07/2008
Accounts for a small company made up to 2008-05-31
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/06/2008
Return made up to 29/05/08; full list of members
dot icon31/07/2007
Accounts for a small company made up to 2007-05-31
dot icon05/06/2007
Return made up to 29/05/07; full list of members
dot icon25/07/2006
Accounts for a small company made up to 2006-05-31
dot icon19/06/2006
Secretary resigned
dot icon13/06/2006
Return made up to 29/05/06; full list of members
dot icon11/04/2006
Ad 11/04/06-11/04/06 £ si [email protected]=15 £ ic 985/1000
dot icon14/02/2006
Ad 20/01/06--------- £ si 130@1=130 £ ic 855/985
dot icon14/12/2005
New secretary appointed
dot icon14/10/2005
Ad 14/10/05-14/10/05 £ si [email protected]=5 £ ic 850/855
dot icon16/09/2005
Accounts for a small company made up to 2005-05-31
dot icon16/06/2005
Return made up to 29/05/05; full list of members
dot icon10/06/2005
Director's particulars changed
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon27/01/2005
Ad 18/01/05--------- £ si 849@1=849 £ ic 1/850
dot icon26/01/2005
New director appointed
dot icon13/01/2005
New director appointed
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon15/11/2004
Secretary resigned
dot icon09/11/2004
New director appointed
dot icon01/11/2004
New secretary appointed
dot icon02/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon20/07/2004
Return made up to 29/05/04; full list of members
dot icon19/07/2004
Director resigned
dot icon19/07/2004
Secretary resigned
dot icon19/07/2004
New secretary appointed
dot icon19/07/2004
New director appointed
dot icon29/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urdang, Michael
Director
29/05/2004 - Present
-
Fellowes, James Henry Edward
Director
26/10/2004 - Present
28
Myatt, John Gregory, Dr
Director
16/05/2005 - Present
2
Rosin, Richard David
Director
20/05/2005 - 04/11/2025
2
Webb, Andrew John
Director
20/06/2018 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About DICT8 LIMITED

DICT8 LIMITED is an(a) Active company incorporated on 29/05/2003 with the registered office located at 22 Chancery Lane, London WC2A 1LS. There are currently 7 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 DICT8 LIMITED?

toggle

DICT8 LIMITED is currently Active. It was registered on 29/05/2003 .

Where is DICT8 LIMITED located?

toggle

DICT8 LIMITED is registered at 22 Chancery Lane, London WC2A 1LS.

What does DICT8 LIMITED do?

toggle

DICT8 LIMITED operates in the Photocopying document preparation and other specialised office support activities (82.19 - SIC 2007) sector.

What is the latest filing for DICT8 LIMITED?

toggle

The latest filing was on 06/02/2026: Full accounts made up to 2025-05-31.