DISH CATERING LIMITED

Register to unlock more data on OkredoRegister

DISH CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04555813

Incorporation date

08/10/2002

Size

Small

Contacts

Registered address

Registered address

Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge KT13 0YFCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon27/01/2026
Satisfaction of charge 2 in full
dot icon11/12/2025
Accounts for a small company made up to 2025-03-31
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon15/05/2025
All of the property or undertaking no longer forms part of charge 2
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon08/12/2023
Accounts for a small company made up to 2023-03-31
dot icon12/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon24/11/2022
Accounts for a small company made up to 2022-03-31
dot icon07/08/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon13/06/2022
Accounts for a small company made up to 2021-03-31
dot icon27/04/2022
Satisfaction of charge 1 in full
dot icon22/04/2022
Termination of appointment of Glen Spencer Sutton as a director on 2022-03-31
dot icon22/03/2022
Previous accounting period shortened from 2021-03-30 to 2021-03-29
dot icon14/01/2022
Termination of appointment of Steven John Turnbull as a director on 2021-12-31
dot icon29/11/2021
Appointment of Mr Alexander Kelly as a director on 2021-11-25
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon28/06/2021
Accounts for a small company made up to 2020-03-31
dot icon14/06/2021
Registered office address changed from Units 3 and 4 Trade City Arvo Way Brooklands Business Park Weybridge KT13 0YF England to Units 3 and 4 Trade City Avro Way Brooklands Business Park Weybridge KT13 0YF on 2021-06-14
dot icon14/06/2021
Registered office address changed from Units 1-4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF to Units 3 and 4 Trade City Arvo Way Brooklands Business Park Weybridge KT13 0YF on 2021-06-14
dot icon29/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon07/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon07/01/2020
Appointment of Mr Glen Spencer Sutton as a director on 2020-01-01
dot icon28/11/2019
Accounts for a small company made up to 2019-03-31
dot icon20/09/2019
Director's details changed for Mr Timothy Peter Stevens on 2019-09-20
dot icon22/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon24/01/2018
Termination of appointment of Nicholas John James as a director on 2017-12-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/10/2017
Appointment of Mr Timothy Peter Stevens as a director on 2017-06-05
dot icon18/10/2017
Appointment of Mr Steven John Turnbull as a director on 2017-06-05
dot icon18/10/2017
Termination of appointment of Steven John Turnbull as a director on 2016-04-05
dot icon18/10/2017
Termination of appointment of Timothy Peter Stevens as a director on 2016-04-05
dot icon18/07/2017
Notification of Eventist Group Limited as a person with significant control on 2017-06-05
dot icon18/07/2017
Cessation of Nicholas John James as a person with significant control on 2017-06-05
dot icon07/07/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with updates
dot icon26/06/2017
Appointment of Mr Steven John Turnbull as a director on 2016-04-05
dot icon26/06/2017
Appointment of Timothy Peter Stevens as a director on 2016-04-05
dot icon26/06/2017
Registered office address changed from 4-6 Canfield Place London England NW6 3BT to Units 1-4 Trade City Avro Way Brooklands Business Park Weybridge Surrey KT13 0YF on 2017-06-26
dot icon24/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon01/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/03/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon07/08/2013
Resolutions
dot icon07/08/2013
Resolutions
dot icon03/07/2013
Resolutions
dot icon03/07/2013
Sub-division of shares on 2013-04-25
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/02/2012
Termination of appointment of Fiona Stewart Brown as a director
dot icon15/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon09/02/2012
Termination of appointment of Nicholas James as a secretary
dot icon13/12/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon09/08/2011
Termination of appointment of Fiona Sayell as a director
dot icon07/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/03/2011
Registered office address changed from Unit F 63 Alscot Road London SE1 3AW on 2011-03-09
dot icon02/02/2011
Compulsory strike-off action has been discontinued
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon11/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon31/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon31/10/2009
Director's details changed for Nicholas John James on 2009-10-30
dot icon31/10/2009
Director's details changed for Fiona Stewart Brown on 2009-10-30
dot icon15/08/2009
Certificate of change of name
dot icon02/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/10/2008
Return made up to 08/10/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/09/2008
Registered office changed on 05/09/2008 from 10 lark hall cottage weston colville cambridge cambridgeshire CB21 5PF united kingdom
dot icon25/03/2008
Return made up to 08/10/07; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from unit f 63 alscot road london SE1 3AW
dot icon03/08/2007
Particulars of mortgage/charge
dot icon26/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/11/2006
Return made up to 08/10/06; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon08/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon21/12/2005
Return made up to 08/10/05; full list of members
dot icon21/12/2005
Director's particulars changed
dot icon02/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon04/11/2004
Particulars of mortgage/charge
dot icon15/10/2004
Return made up to 08/10/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-11-30
dot icon09/12/2003
Return made up to 08/10/03; full list of members
dot icon28/06/2003
Director resigned
dot icon28/06/2003
Registered office changed on 28/06/03 from: unit d 63 alscot road london SE1 3AW
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
New secretary appointed;new director appointed
dot icon30/10/2002
Ad 08/10/02--------- £ si 5@1=5 £ ic 1/6
dot icon30/10/2002
Accounting reference date extended from 31/10/03 to 30/11/03
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
Director resigned
dot icon08/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Alexander James
Director
25/11/2021 - Present
4
Stevens, Timothy Peter
Director
05/06/2017 - Present
12
Sutton, Glen Spencer
Director
01/01/2020 - 31/03/2022
4

Persons with Significant Control

1
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 DISH CATERING LIMITED

DISH CATERING LIMITED is an(a) Active company incorporated on 08/10/2002 with the registered office located at Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge KT13 0YF. 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 DISH CATERING LIMITED?

toggle

DISH CATERING LIMITED is currently Active. It was registered on 08/10/2002 .

Where is DISH CATERING LIMITED located?

toggle

DISH CATERING LIMITED is registered at Units 3 And 4 Trade City Avro Way, Brooklands Business Park, Weybridge KT13 0YF.

What does DISH CATERING LIMITED do?

toggle

DISH CATERING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for DISH CATERING LIMITED?

toggle

The latest filing was on 27/01/2026: Satisfaction of charge 2 in full.