Diceload Limited EDGWARE


Diceload started in year 1993 as Private Limited Company with registration number 02846459. The Diceload company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Edgware at 120 High Street. Postal code: HA8 7EL.

The firm has one director. Joshua R., appointed on 27 April 2015. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brian M. who worked with the the firm until 3 March 2008.

Diceload Limited Address / Contact

Office Address 120 High Street
Town Edgware
Post code HA8 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02846459
Date of Incorporation Fri, 20th Aug 1993
Industry Activities of head offices
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Joshua R.

Position: Director

Appointed: 27 April 2015

Jeffrey Management Limited

Position: Corporate Director

Appointed: 01 June 2001

Jeffrey R.

Position: Director

Appointed: 13 January 2010

Resigned: 22 August 2019

Brian M.

Position: Director

Appointed: 02 February 2007

Resigned: 03 March 2008

Brian M.

Position: Secretary

Appointed: 01 July 2004

Resigned: 03 March 2008

Jayantkumar S.

Position: Director

Appointed: 12 September 1995

Resigned: 31 August 2001

Jeffrey Management Limited

Position: Corporate Secretary

Appointed: 08 September 1993

Resigned: 01 July 2004

Jeffrey R.

Position: Director

Appointed: 08 September 1993

Resigned: 01 June 2001

Ronald H.

Position: Director

Appointed: 08 September 1993

Resigned: 27 September 2002

Sterford Corporate Services Limited

Position: Nominee Secretary

Appointed: 20 August 1993

Resigned: 08 September 1993

Sterford Nominees Limited

Position: Nominee Director

Appointed: 20 August 1993

Resigned: 08 September 1993

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Joshua R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jeffrey R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Kingrose Limited, who also fulfils the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Joshua R.

Notified on 27 February 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jeffrey R.

Notified on 27 February 2017
Ceased on 22 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kingrose Limited

120 High Street, Edgware, Middlesex, HA8 7EL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02681476
Notified on 6 April 2016
Ceased on 27 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

W.D.King Limited

120 High Street, Edgware, Middlesex, HA8 7EL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00297606
Notified on 27 February 2017
Ceased on 27 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Debtors649 215154 4182 425 9282 048 3562 048 1042 047 843
Other Debtors  2 425 9282 048 3562 048 1042 047 843
Other
Amounts Owed By Related Parties24 28624 286    
Average Number Employees During Period  1111
Corporation Tax Payable  376 998363636
Creditors663 361168 564376 998363636
Investments Fixed Assets295 719295 719    
Net Current Assets Liabilities-14 146-14 1462 048 9302 048 3202 048 0682 047 807
Other Creditors663 361168 564    
Total Assets Less Current Liabilities281 573281 5732 048 930   
Trade Debtors Trade Receivables130 132130 132    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements