DICTATE IT LIMITED

Register to unlock more data on OkredoRegister

DICTATE IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04930122

Incorporation date

13/10/2003

Size

Full

Contacts

Registered address

Registered address

Eastcastle House, 27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2003)
dot icon02/02/2026
Registration of charge 049301220005, created on 2026-01-30
dot icon17/12/2025
Appointment of Conor Curley as a director on 2025-12-15
dot icon17/12/2025
Termination of appointment of Howard John Beggs as a director on 2025-12-15
dot icon13/11/2025
Director's details changed for Mr Howard John Beggs on 2025-10-31
dot icon13/11/2025
Appointment of Ms Deesha Ashwin Majithia as a director on 2025-11-07
dot icon22/10/2025
Cessation of Clanwilliam Investments (U.K.) Limited as a person with significant control on 2025-09-12
dot icon22/10/2025
Notification of a person with significant control statement
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Satisfaction of charge 049301220004 in full
dot icon02/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon09/09/2024
Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
dot icon09/09/2024
Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
dot icon11/04/2024
Registered office address changed from Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2024-04-11
dot icon27/11/2023
Full accounts made up to 2022-12-31
dot icon13/09/2023
Change of details for Clanwilliam Investments (U.K.) Limited as a person with significant control on 2023-04-13
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon19/07/2023
Appointment of Stuart Van Rooyen as a director on 2023-06-12
dot icon19/07/2023
Termination of appointment of Rory Cremin as a director on 2023-06-12
dot icon19/07/2023
Termination of appointment of Jennifer Hughes as a director on 2023-06-12
dot icon01/02/2023
Termination of appointment of Kandaswamy Murali Krishnan as a director on 2023-01-31
dot icon01/02/2023
Termination of appointment of Mark Rudolph George Miller as a director on 2023-01-01
dot icon22/09/2022
Accounts for a small company made up to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon14/09/2021
Cessation of Mark Rudolf George Miller as a person with significant control on 2021-04-01
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon27/04/2020
Director's details changed for Mr Howard John Beggs on 2019-01-01
dot icon08/11/2019
Full accounts made up to 2018-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon10/10/2019
Termination of appointment of Jeanne Morgan-Doyle as a secretary on 2019-09-30
dot icon12/08/2019
Termination of appointment of Colin O'connor as a secretary on 2019-07-18
dot icon12/08/2019
Appointment of Mrs Jeanne Morgan-Doyle as a secretary on 2019-07-18
dot icon08/08/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon01/03/2019
Notification of Clanwilliam Investments (U.K.) Limited as a person with significant control on 2018-12-05
dot icon28/02/2019
Change of details for Mr Mark Rudolf George Miller as a person with significant control on 2018-12-05
dot icon26/02/2019
Cessation of Kandaswamy Murali Krishnan as a person with significant control on 2018-12-05
dot icon26/02/2019
Notification of Kandaswamy Murali Krishnan as a person with significant control on 2017-03-30
dot icon25/02/2019
Second filing of Confirmation Statement dated 13/10/2016
dot icon01/02/2019
Memorandum and Articles of Association
dot icon01/02/2019
Resolutions
dot icon30/01/2019
Registration of charge 049301220004, created on 2019-01-25
dot icon16/01/2019
Satisfaction of charge 2 in full
dot icon16/01/2019
Satisfaction of charge 1 in full
dot icon16/01/2019
Satisfaction of charge 049301220003 in full
dot icon14/01/2019
Appointment of Jennifer Hughes as a director on 2018-12-05
dot icon07/01/2019
Statement of capital following an allotment of shares on 2018-12-05
dot icon04/01/2019
Change of share class name or designation
dot icon04/01/2019
Particulars of variation of rights attached to shares
dot icon04/01/2019
Statement of company's objects
dot icon04/01/2019
Resolutions
dot icon20/12/2018
Termination of appointment of Mark Rudolph George Miller as a secretary on 2018-12-05
dot icon20/12/2018
Appointment of Rory Cremin as a director on 2018-12-05
dot icon20/12/2018
Appointment of Howard Beggs as a director on 2018-12-05
dot icon20/12/2018
Appointment of Colin O’Connor as a secretary on 2018-12-05
dot icon20/12/2018
Registered office address changed from 96a Clifton Hill London NW8 0JT to Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW on 2018-12-20
dot icon10/12/2018
Cancellation of shares. Statement of capital on 2017-03-30
dot icon10/12/2018
Cancellation of shares. Statement of capital on 2016-06-23
dot icon10/12/2018
Cancellation of shares. Statement of capital on 2014-01-16
dot icon10/12/2018
Cancellation of shares. Statement of capital on 2012-06-19
dot icon27/11/2018
Resolutions
dot icon16/11/2018
Accounts for a small company made up to 2018-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon02/01/2018
Audited abridged accounts made up to 2017-03-31
dot icon27/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon27/10/2017
Director's details changed for Mr Mark Rudolph George Miller on 2017-10-13
dot icon27/10/2017
Director's details changed for Mr Kandaswamy Murali Krishnan on 2017-10-13
dot icon25/10/2017
Director's details changed for Mr Mark Rudolph George Miller on 2017-05-17
dot icon27/07/2017
Purchase of own shares.
dot icon07/03/2017
Registration of charge 049301220003, created on 2017-02-21
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon19/10/2016
Purchase of own shares.
dot icon17/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon26/07/2016
Termination of appointment of John Paul Horton as a director on 2016-06-23
dot icon26/07/2016
Termination of appointment of Stephen Henry Graham as a director on 2016-06-23
dot icon19/11/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon17/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon09/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon26/02/2014
Cancellation of shares. Statement of capital on 2014-02-26
dot icon26/02/2014
Purchase of own shares.
dot icon23/01/2014
Registered office address changed from Suite 50, Linton House 39 - 51 Highgate Road London NW5 1RS on 2014-01-23
dot icon18/12/2013
Directors statement and auditors report. Out of capital
dot icon18/12/2013
Resolutions
dot icon08/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon16/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon21/11/2012
Director's details changed for Dr John Paul Horton on 2011-10-14
dot icon21/11/2012
Director's details changed for Mr Mark Rudolph George Miller on 2011-10-14
dot icon21/11/2012
Director's details changed for Kandaswamy Murali Krishnan on 2011-10-14
dot icon21/11/2012
Secretary's details changed for Mark Rudolph George Miller on 2011-10-14
dot icon21/11/2012
Director's details changed for Stephen Henry Graham on 2011-10-14
dot icon07/11/2012
Purchase of own shares.
dot icon13/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon16/05/2012
Miscellaneous
dot icon16/05/2012
Resolutions
dot icon06/03/2012
Miscellaneous
dot icon25/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon03/11/2011
Change of share class name or designation
dot icon03/11/2011
Resolutions
dot icon08/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/05/2011
Amended full accounts made up to 2010-03-31
dot icon16/03/2011
Accounts for a small company made up to 2010-03-31
dot icon02/03/2011
Termination of appointment of Enhancing Clarity Limited as a director
dot icon01/02/2011
Statement of capital following an allotment of shares on 2010-04-15
dot icon18/01/2011
Annual return made up to 2010-10-13 with full list of shareholders
dot icon05/10/2010
Termination of appointment of Ian Stone as a director
dot icon01/07/2010
Appointment of Ian David Stone as a director
dot icon04/05/2010
Previous accounting period extended from 2010-02-28 to 2010-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon17/12/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon14/07/2009
Appointment terminated director kenneth mclachlan
dot icon03/06/2009
Director appointed enhancing clarity LIMITED
dot icon09/03/2009
Return made up to 13/10/08; no change of members
dot icon06/02/2009
Director appointed kandaswamy murali krishnan
dot icon02/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon21/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2008
Resolutions
dot icon21/11/2007
Return made up to 13/10/07; no change of members
dot icon14/11/2007
Secretary's particulars changed;director's particulars changed
dot icon31/10/2007
Secretary's particulars changed;director's particulars changed
dot icon08/08/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/02/2007
Return made up to 13/10/06; full list of members
dot icon14/06/2006
Return made up to 13/10/05; full list of members
dot icon02/06/2006
Ad 23/05/06--------- £ si 4@1=4 £ ic 5258/5262
dot icon31/05/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/04/2006
Ad 16/09/05--------- £ si 84@1=84 £ ic 5174/5258
dot icon25/04/2006
Ad 16/09/05--------- £ si 1171@1=1171 £ ic 4003/5174
dot icon25/04/2006
Ad 01/11/04--------- £ si 8@1=8 £ ic 3995/4003
dot icon25/04/2006
Ad 23/10/04-03/11/04 £ si 130@1=130 £ ic 3865/3995
dot icon16/03/2006
Particulars of mortgage/charge
dot icon13/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon19/10/2005
Ad 04/11/04--------- £ si 2@1=2 £ ic 3863/3865
dot icon19/10/2005
Ad 13/03/05--------- £ si 10@1=10 £ ic 3853/3863
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon07/10/2005
Resolutions
dot icon14/09/2005
Ad 14/09/05--------- si 83@1=83 ic 3770/3853
dot icon13/09/2005
Ad 11/09/05--------- £ si 59@1=59 £ ic 3711/3770
dot icon13/09/2005
Ad 04/08/05--------- £ si 56@1=56 £ ic 3655/3711
dot icon13/09/2005
Ad 25/07/05--------- £ si 10@1=10 £ ic 3645/3655
dot icon13/09/2005
Ad 19/07/05--------- £ si 17@1=17 £ ic 3628/3645
dot icon13/09/2005
Ad 25/07/05--------- £ si 10@1=10 £ ic 3618/3628
dot icon24/03/2005
Ad 06/02/05--------- £ si 7@1=7 £ ic 3611/3618
dot icon24/03/2005
Ad 04/02/05--------- £ si 6@1=6 £ ic 3605/3611
dot icon24/03/2005
Ad 24/02/05--------- £ si 32@1=32 £ ic 3573/3605
dot icon24/03/2005
Ad 14/02/05--------- £ si 3@1=3 £ ic 3570/3573
dot icon24/03/2005
Ad 12/02/05--------- £ si 27@1=27 £ ic 3543/3570
dot icon24/03/2005
Ad 03/03/05--------- £ si 26@1=26 £ ic 3517/3543
dot icon05/01/2005
Ad 01/11/04--------- £ si 8@1=8 £ ic 3509/3517
dot icon05/01/2005
Ad 03/11/04--------- £ si 50@1=50 £ ic 3459/3509
dot icon05/01/2005
Ad 23/10/04--------- £ si 80@1=80 £ ic 3379/3459
dot icon05/01/2005
Ad 10/12/04--------- £ si 30@1=30 £ ic 3349/3379
dot icon05/01/2005
Ad 01/12/04--------- £ si 16@1=16 £ ic 3333/3349
dot icon10/11/2004
Return made up to 13/10/04; full list of members
dot icon10/11/2004
New director appointed
dot icon26/10/2004
Ad 01/10/04--------- £ si 65@1=65 £ ic 3268/3333
dot icon01/10/2004
Accounting reference date extended from 31/10/04 to 28/02/05
dot icon05/08/2004
Ad 16/07/04--------- £ si 220@1=220 £ ic 3048/3268
dot icon05/08/2004
Ad 26/07/04--------- £ si 220@1=220 £ ic 2828/3048
dot icon23/07/2004
Miscellaneous
dot icon14/07/2004
Resolutions
dot icon05/07/2004
Ad 05/07/04--------- £ si 40@1=40 £ ic 2788/2828
dot icon05/07/2004
Ad 02/07/04--------- £ si 8@1=8 £ ic 2780/2788
dot icon05/07/2004
Ad 02/07/04--------- £ si 40@1=40 £ ic 2740/2780
dot icon05/07/2004
Ad 02/07/04--------- £ si 60@1=60 £ ic 2680/2740
dot icon05/07/2004
Ad 02/07/04--------- £ si 40@1=40 £ ic 2640/2680
dot icon05/07/2004
Ad 02/07/04--------- £ si 160@1=160 £ ic 2480/2640
dot icon05/07/2004
Ad 02/07/04--------- £ si 80@1=80 £ ic 2400/2480
dot icon07/06/2004
Registered office changed on 07/06/04 from: acre house 11-15 william road london NW1 3ER
dot icon07/06/2004
Ad 07/06/04--------- £ si 80@1=80 £ ic 2320/2400
dot icon25/05/2004
Ad 24/05/04--------- £ si 80@1=80 £ ic 2240/2320
dot icon13/05/2004
Ad 29/03/04--------- £ si 1999@1=1999 £ ic 241/2240
dot icon13/05/2004
Ad 16/04/04--------- £ si 240@1=240 £ ic 1/241
dot icon13/05/2004
Nc inc already adjusted 29/03/04
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon13/05/2004
Resolutions
dot icon22/04/2004
Secretary's particulars changed;director's particulars changed
dot icon22/04/2004
Secretary's particulars changed;director's particulars changed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New director appointed
dot icon28/01/2004
New secretary appointed;new director appointed
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
Director resigned
dot icon28/01/2004
Memorandum and Articles of Association
dot icon09/01/2004
Certificate of change of name
dot icon13/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

27
2022
change arrow icon0 % *

* during past year

Cash in Bank

£469,397.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
6.37M
-
9.71M
469.40K
-
2022
27
6.37M
-
9.71M
469.40K
-

Employees

2022

Employees

27 Ascended- *

Net Assets(GBP)

6.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

9.71M £Ascended- *

Cash in Bank(GBP)

469.40K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kandaswamy Murali Krishnan
Director
02/11/2008 - 30/01/2023
-
Miller, Mark Rudolph George
Director
07/01/2004 - 31/12/2022
7
Beggs, Howard John
Director
05/12/2018 - 15/12/2025
19
Cremin, Rory
Director
05/12/2018 - 12/06/2023
7
Graham, Stephen Henry, Dr
Director
08/01/2004 - 23/06/2016
6

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

46
WORTH FARMS LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

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

Comp. code:

04595713

Reg. date:

20/11/2002

Turnover:

-

No. of employees:

22
SOUTHERN DOORS & CUBICLES LIMITEDUnit 10 Spartan Industrial, Centre Brickhouse Lane, Great Bridge West Bromwich, West Midlands B70 0DH
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

04112088

Reg. date:

22/11/2000

Turnover:

-

No. of employees:

28
PIPING ROCK UK LIMITED2 Ashridge Close, Leicester LE3 1BY
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

12160645

Reg. date:

16/08/2019

Turnover:

-

No. of employees:

29
TECHPOINT FAST TRACK SOLUTIONS LIMITEDUnit 1 V Park, Jays Close, Basingstoke, Hampshire RG22 4PF
Active

Category:

Manufacture of electronic components

Comp. code:

02048176

Reg. date:

20/08/1986

Turnover:

-

No. of employees:

27
FG STRUCTURES LIMITEDComputershare Governance Services The Pavilions, Bridgwater Road, Bristol BS13 8FD
Active

Category:

Manufacture of other plastic products

Comp. code:

04154095

Reg. date:

05/02/2001

Turnover:

-

No. of employees:

28

Description

copy info iconCopy

About DICTATE IT LIMITED

DICTATE IT LIMITED is an(a) Active company incorporated on 13/10/2003 with the registered office located at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 27 according to last financial statements.

Frequently Asked Questions

What is the current status of DICTATE IT LIMITED?

toggle

DICTATE IT LIMITED is currently Active. It was registered on 13/10/2003 .

Where is DICTATE IT LIMITED located?

toggle

DICTATE IT LIMITED is registered at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH.

What does DICTATE IT LIMITED do?

toggle

DICTATE IT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DICTATE IT LIMITED have?

toggle

DICTATE IT LIMITED had 27 employees in 2022.

What is the latest filing for DICTATE IT LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 049301220005, created on 2026-01-30.