DICTATE2US LIMITED

Register to unlock more data on OkredoRegister

DICTATE2US LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268673

Incorporation date

24/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maple House, Haymarket Street, Bury BL9 0ARCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon11/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon19/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon12/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/11/2023
Change of share class name or designation
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Memorandum and Articles of Association
dot icon09/11/2023
Change of details for Mr Daryl James Leigh as a person with significant control on 2023-10-31
dot icon09/11/2023
Change of details for Mr Graham Steven Leigh as a person with significant control on 2023-10-31
dot icon09/11/2023
Change of details for Mr Jonathan Perez Pfeffer as a person with significant control on 2023-10-31
dot icon27/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/05/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/06/2021
Satisfaction of charge 1 in full
dot icon14/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/05/2020
Notification of Daryl James Leigh as a person with significant control on 2020-05-28
dot icon18/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon11/03/2019
Secretary's details changed for Mr Graham Steven Leigh on 2019-03-04
dot icon04/03/2019
Director's details changed for Mr Neil Lawrence Sugarman on 2019-03-04
dot icon04/03/2019
Director's details changed for Mr Graham Steven Leigh on 2019-03-04
dot icon04/03/2019
Director's details changed for Mr Jonathan Perez Pfeffer on 2019-03-04
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon12/09/2018
Resolutions
dot icon12/09/2018
Change of name notice
dot icon19/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon31/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon25/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon25/11/2013
Director's details changed for Mr Daryl John Leigh on 2013-11-20
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon15/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon13/11/2012
Previous accounting period extended from 2012-02-28 to 2012-04-30
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon24/11/2011
Appointment of Mr Daryl John Leigh as a director
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon05/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon10/11/2009
Director's details changed for Neil Lawrence Sugarman on 2009-11-10
dot icon10/11/2009
Director's details changed for Graham Steven Leigh on 2009-11-10
dot icon10/11/2009
Director's details changed for Jonathan Perez Pfeffer on 2009-11-10
dot icon18/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon28/11/2008
Return made up to 24/10/08; full list of members
dot icon28/11/2008
Registered office changed on 28/11/2008 from 45-49 greek street stockport cheshire SK3 8AX
dot icon19/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon15/11/2007
Return made up to 24/10/07; full list of members
dot icon15/04/2007
Return made up to 24/10/06; full list of members; amend
dot icon05/04/2007
Accounts for a dormant company made up to 2006-02-28
dot icon24/11/2006
Return made up to 24/10/06; full list of members
dot icon23/11/2006
New secretary appointed
dot icon13/11/2006
Return made up to 24/10/05; full list of members
dot icon13/11/2006
Registered office changed on 13/11/06 from: 55 queen street salford lancashire M3 7DQ
dot icon04/08/2006
Director resigned
dot icon15/06/2006
Nc inc already adjusted 28/02/06
dot icon06/06/2006
Particulars of mortgage/charge
dot icon11/05/2006
Ad 28/02/06--------- £ si 94@1=94 £ ic 6/100
dot icon11/05/2006
Resolutions
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Secretary resigned;director resigned
dot icon29/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon21/03/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Director resigned
dot icon18/02/2005
Certificate of change of name
dot icon18/10/2004
Return made up to 24/10/04; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2004-02-29
dot icon05/10/2004
New secretary appointed
dot icon15/01/2004
Director resigned
dot icon12/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon23/10/2003
Return made up to 24/10/03; full list of members
dot icon25/11/2002
Accounts for a dormant company made up to 2002-02-28
dot icon23/10/2002
Return made up to 24/10/02; full list of members
dot icon16/11/2001
Accounts for a dormant company made up to 2001-02-28
dot icon24/10/2001
Return made up to 24/10/01; full list of members
dot icon20/12/2000
Accounts for a dormant company made up to 2000-02-28
dot icon27/10/2000
Return made up to 24/10/00; full list of members
dot icon31/07/2000
Director's particulars changed
dot icon31/07/2000
Registered office changed on 31/07/00 from: 85 chapel street manchester greater manchester M3 5DF
dot icon30/11/1999
Accounts for a dormant company made up to 1999-02-28
dot icon22/10/1999
Return made up to 24/10/99; full list of members
dot icon21/10/1998
Return made up to 24/10/98; no change of members
dot icon31/07/1998
Full accounts made up to 1998-02-28
dot icon23/04/1998
Ad 26/03/98--------- £ si 4@1=4 £ ic 2/6
dot icon22/04/1998
Secretary resigned
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon17/04/1998
Certificate of change of name
dot icon12/11/1997
Return made up to 24/10/97; full list of members
dot icon14/05/1997
Accounting reference date extended from 31/10/97 to 28/02/98
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
Director resigned
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
Registered office changed on 06/04/97 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon24/10/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon-30.03 % *

* during past year

Cash in Bank

£388,851.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
541.08K
-
0.00
555.77K
-
2022
8
356.85K
-
0.00
388.85K
-
2022
8
356.85K
-
0.00
388.85K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

356.85K £Descended-34.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

388.85K £Descended-30.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daryl James Leigh
Director
27/06/2010 - Present
3
Leigh, Graham Steven
Director
09/12/2004 - Present
17
Pfeffer, Jonathan Perez
Director
09/12/2004 - Present
13
Sugarman, Neil Lawrence
Director
28/02/2006 - Present
5
Leigh, Graham Steven
Secretary
28/02/2006 - Present
-

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

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 DICTATE2US LIMITED

DICTATE2US LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at Maple House, Haymarket Street, Bury BL9 0AR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DICTATE2US LIMITED?

toggle

DICTATE2US LIMITED is currently Active. It was registered on 24/10/1996 .

Where is DICTATE2US LIMITED located?

toggle

DICTATE2US LIMITED is registered at Maple House, Haymarket Street, Bury BL9 0AR.

What does DICTATE2US LIMITED do?

toggle

DICTATE2US LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does DICTATE2US LIMITED have?

toggle

DICTATE2US LIMITED had 8 employees in 2022.

What is the latest filing for DICTATE2US LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-04 with no updates.