Dial Square 86 Limited LONDON


Founded in 2013, Dial Square 86, classified under reg no. 08696119 is an active company. Currently registered at 136 Lower Richmond Road SW15 1LU, London the company has been in the business for 11 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30. Since 2013/10/07 Dial Square 86 Limited is no longer carrying the name Newincco 1263.

The firm has 2 directors, namely James P., Matthew F.. Of them, James P., Matthew F. have been with the company the longest, being appointed on 8 December 2015. As of 23 April 2024, there were 6 ex directors - Steven C., Joanna S. and others listed below. There were no ex secretaries.

Dial Square 86 Limited Address / Contact

Office Address 136 Lower Richmond Road
Town London
Post code SW15 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08696119
Date of Incorporation Wed, 18th Sep 2013
Industry Activities of head offices
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

James P.

Position: Director

Appointed: 08 December 2015

Matthew F.

Position: Director

Appointed: 08 December 2015

Steven C.

Position: Director

Appointed: 13 December 2017

Resigned: 31 March 2021

Joanna S.

Position: Director

Appointed: 11 October 2017

Resigned: 13 December 2017

Timothy W.

Position: Director

Appointed: 08 December 2015

Resigned: 19 June 2019

Terence B.

Position: Director

Appointed: 08 December 2015

Resigned: 26 January 2023

David F.

Position: Director

Appointed: 21 October 2013

Resigned: 14 November 2021

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 18 September 2013

Resigned: 21 October 2013

Christopher M.

Position: Director

Appointed: 18 September 2013

Resigned: 21 October 2013

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 18 September 2013

Resigned: 21 October 2013

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 18 September 2013

Resigned: 21 October 2013

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is David F. The abovementioned PSC has 25-50% voting rights.

David F.

Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: 25-50% voting rights

Company previous names

Newincco 1263 October 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1 167 9592 698 7082 563 433403 31734 6355 0163 599
Current Assets5 116 5322 813 3542 662 718502 30936 6885 7863 599
Debtors3 948 573114 64699 28598 9922 053770 
Net Assets Liabilities    80 95446 74942 391
Property Plant Equipment19 12221 46725 51925 38014 0932 800 
Other Debtors5 42227 36710 4198 8942 053  
Other
Accumulated Depreciation Impairment Property Plant Equipment19 94830 52245 05955 25167 59636 97839 778
Average Number Employees During Period 20202419  
Creditors42 379136 91881 04265 57111 1093 1192 490
Disposals Decrease In Depreciation Impairment Property Plant Equipment 138   34 195 
Disposals Property Plant Equipment 463   41 911 
Fixed Assets60 40462 74966 80166 66255 37544 08241 282
Increase From Depreciation Charge For Year Property Plant Equipment 10 712 10 19212 3453 5772 800
Intangible Assets1 149 0621 663 5341 596 6621 644 308 41 28241 282
Intangible Assets Gross Cost1 253 4382 096 7982 491 4352 942 543 41 28241 282
Investments Fixed Assets41 28241 28241 28241 28241 28241 282 
Net Current Assets Liabilities5 074 1532 676 4362 581 676436 73825 5792 6671 109
Property Plant Equipment Gross Cost39 07051 98970 57880 63181 68939 77839 778
Total Assets Less Current Liabilities5 134 5572 739 1852 648 477503 40080 95446 74942 391
Accrued Liabilities5 00016 15514 6773 2507 991  
Accumulated Amortisation Impairment Intangible Assets104 376433 264894 7731 298 235   
Amortisation Expense Intangible Assets104 376328 888461 509403 462   
Amounts Owed By Group Undertakings3 915 532      
Comprehensive Income Expense-429 911-7 085 739-2 946 650-2 145 077   
Current Tax For Period-118 680-190 716-232 424-212 556   
Depreciation Expense Property Plant Equipment10 99810 71214 53710 192   
Increase From Amortisation Charge For Year Intangible Assets 328 888 403 462   
Investments In Group Undertakings11111  
Issue Equity Instruments3 269 8194 690 3672 855 942    
Number Shares Issued Fully Paid 12 108 18 12918 129  
Other Investments Other Than Loans41 28141 28141 28141 28141 281  
Other Taxation Social Security Payable31 57046 80457 48249 854   
Par Value Share 0 00  
Prepayments27 61987 27988 86690 098   
Profit Loss-2 433 977-2 748 599-2 874 142-1 869 230   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-118 680-190 716-232 424-212 556   
Total Additions Including From Business Combinations Intangible Assets 843 360 451 108   
Total Additions Including From Business Combinations Property Plant Equipment 13 382 10 0531 058  
Trade Creditors Trade Payables5 80973 9598 88312 4673 046  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 2nd, July 2021
Free Download (10 pages)

Company search