Company NameDevelopment Dimensions International (U.K.) Limited
Company StatusActive
Company Number01683848
CategoryPrivate Limited Company
Incorporation Date3 December 1982(41 years, 5 months ago)
Previous NameLegibus 273 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid Tessman-Keys
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2004(21 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleVp International Operations
Country of ResidenceAustralia
Correspondence Address13 Laycock Street
Neutral Bay
New South Wales 2086
Australia
Director NamePatsy Pei-San Tsao
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2014(31 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressDdi 1225 Washington Pike
Bridgeville
Allegheny
15017
Director NameMr Bruce John Watt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2014(31 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressThe Connection 198 High Holborn
London
WC1V 7BD
Secretary NamePatsy Pei-San Tsao
StatusCurrent
Appointed01 September 2014(31 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence AddressDdi 1225 Washington Pike
Bridgeville
Allegheny
15017
Director NameDr Tacy Byham
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressThe Connection 198 High Holborn
London
WC1V 7BD
Director NameMr Richard Lyndon Ayling
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 1997)
RoleRegional V President
Country of ResidenceEngland
Correspondence Address7 Lockton Chase
Ascot
Berkshire
SL5 8TP
Director NameWilliam Duane Koch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1992(9 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address307 Brookhaven Lane
Pittsburgh
Pa 15241
United States
Director NameRobert Walter Rogers
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1992(9 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 September 2014)
RolePresident Ddi
Country of ResidenceUnited States
Correspondence Address8512 Sundial Lane
Bridgeville
Pa 15017
Director NameWilliam Clarence Byham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1992(9 years, 3 months after company formation)
Appointment Duration28 years, 7 months (resigned 19 October 2020)
RoleChairman/Ceo
Country of ResidenceUnited States
Correspondence Address1440 Pueblo Drive
Pittsburgh
Pa 15228
United States
Secretary NameWilliam Duane Koch
NationalityAmerican
StatusResigned
Appointed13 March 1992(9 years, 3 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 August 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address307 Brookhaven Lane
Pittsburgh
Pa 15241
United States
Director NameRonald Robert Dalesio
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1997(14 years, 11 months after company formation)
Appointment Duration19 years, 10 months (resigned 05 September 2017)
RoleExecutive Vp Worldwide Sales
Country of ResidenceUnited States
Correspondence Address2655 Timber Glen Drive
Wexford
P.A.
15090
Director NameRussell Hamilton Reeves
Date of BirthApril 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 1998(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 20 June 1999)
RoleManaging Director
Correspondence Address6 Millbank
Mill Road
Marlow
Buckinghamshire
SL7 1UA
Director NameStephen Edward Newhall
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(24 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cheltenham Road
Cheltenham
Gloucestershire
GL52 8LU
Wales
Secretary NameStephen Edward Newhall
NationalityBritish
StatusResigned
Appointed17 May 2007(24 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Cheltenham Road
Cheltenham
Gloucestershire
GL52 8LU
Wales

Contact

Websiteddiworld.co.uk
Email address[email protected]

Location

Registered AddressThe Connection
198 High Holborn
London
WC1V 7BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

710k at £1Development Dimensions International Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£525,249
Cash£162,155
Current Liabilities£2,098,650

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

22 April 1993Delivered on: 13 May 1993
Satisfied on: 6 October 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts. See the mortgage charge document for full details.
Fully Satisfied
10 December 1991Delivered on: 23 December 1991
Persons entitled: Marine & General Mutual Life Assurance Society

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 18/3/88.
Particulars: The rent deposit of £42,400.
Outstanding
10 December 1991Delivered on: 17 December 1991
Persons entitled: Marine and General Mutual Life Assurance Society

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 18TH march 1988.
Particulars: The rent deposit of £42,400.
Outstanding
22 January 1990Delivered on: 29 January 1990
Persons entitled: Marine & General Mutual Life Assurance Society

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Eighty nine thousand, two hundred and eighty pounds (£89,280).
Outstanding

Filing History

6 November 2020Termination of appointment of William Clarence Byham as a director on 19 October 2020 (1 page)
27 October 2020Accounts for a small company made up to 31 August 2020 (13 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 August 2019 (12 pages)
25 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
30 October 2018Accounts for a small company made up to 31 August 2018 (12 pages)
28 August 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 1,810,000.00
(4 pages)
22 August 2018Resolutions
  • RES13 ‐ Restriction on auth share cap revoked 07/08/2018
(1 page)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 August 2017 (13 pages)
30 October 2017Accounts for a small company made up to 31 August 2017 (13 pages)
27 September 2017Termination of appointment of Ronald Robert Dalesio as a director on 5 September 2017 (1 page)
27 September 2017Termination of appointment of Ronald Robert Dalesio as a director on 5 September 2017 (1 page)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
7 November 2016Accounts for a small company made up to 31 August 2016 (6 pages)
7 November 2016Accounts for a small company made up to 31 August 2016 (6 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 710,000
(8 pages)
18 March 2016Appointment of Dr Tacy Byham as a director on 1 November 2015 (2 pages)
18 March 2016Appointment of Dr Tacy Byham as a director on 1 November 2015 (2 pages)
18 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 710,000
(8 pages)
11 November 2015Accounts for a small company made up to 31 August 2015 (6 pages)
11 November 2015Accounts for a small company made up to 31 August 2015 (6 pages)
3 September 2015Registered office address changed from Keystone Place, (Building B) Sefton Park Stoke Poges, Slough Berkshire SL2 4JS to The Connection 198 High Holborn London WC1V 7BD on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Keystone Place, (Building B) Sefton Park Stoke Poges, Slough Berkshire SL2 4JS to The Connection 198 High Holborn London WC1V 7BD on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Keystone Place, (Building B) Sefton Park Stoke Poges, Slough Berkshire SL2 4JS to The Connection 198 High Holborn London WC1V 7BD on 3 September 2015 (1 page)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 710,000
(8 pages)
16 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 710,000
(8 pages)
3 February 2015Termination of appointment of Robert Walter Rogers as a director on 1 September 2014 (1 page)
3 February 2015Termination of appointment of Robert Walter Rogers as a director on 1 September 2014 (1 page)
3 February 2015Termination of appointment of Robert Walter Rogers as a director on 1 September 2014 (1 page)
8 December 2014Accounts for a small company made up to 31 August 2014 (6 pages)
8 December 2014Accounts for a small company made up to 31 August 2014 (6 pages)
3 October 2014Appointment of Mr Bruce John Watt as a director on 1 September 2014 (2 pages)
3 October 2014Appointment of Mr Bruce John Watt as a director on 1 September 2014 (2 pages)
3 October 2014Appointment of Mr Bruce John Watt as a director on 1 September 2014 (2 pages)
2 October 2014Appointment of Patsy Pei-San Tsao as a director on 1 September 2014 (2 pages)
2 October 2014Appointment of Patsy Pei-San Tsao as a secretary on 1 September 2014 (2 pages)
2 October 2014Appointment of Patsy Pei-San Tsao as a secretary on 1 September 2014 (2 pages)
2 October 2014Appointment of Patsy Pei-San Tsao as a director on 1 September 2014 (2 pages)
2 October 2014Appointment of Patsy Pei-San Tsao as a director on 1 September 2014 (2 pages)
2 October 2014Appointment of Patsy Pei-San Tsao as a secretary on 1 September 2014 (2 pages)
1 October 2014Termination of appointment of William Duane Koch as a secretary on 31 August 2014 (1 page)
1 October 2014Termination of appointment of William Duane Koch as a director on 31 August 2014 (1 page)
1 October 2014Termination of appointment of William Duane Koch as a director on 31 August 2014 (1 page)
1 October 2014Termination of appointment of William Duane Koch as a secretary on 31 August 2014 (1 page)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 710,000
(8 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 710,000
(8 pages)
16 October 2013Accounts for a small company made up to 31 August 2013 (6 pages)
16 October 2013Accounts for a small company made up to 31 August 2013 (6 pages)
26 April 2013Termination of appointment of Stephen Newhall as a director (1 page)
26 April 2013Termination of appointment of Stephen Newhall as a director (1 page)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
18 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (9 pages)
31 October 2012Accounts for a small company made up to 31 August 2012 (6 pages)
31 October 2012Accounts for a small company made up to 31 August 2012 (6 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
10 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (9 pages)
12 October 2011Accounts for a small company made up to 31 August 2011 (6 pages)
12 October 2011Accounts for a small company made up to 31 August 2011 (6 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
15 October 2010Accounts for a small company made up to 31 August 2010 (6 pages)
15 October 2010Accounts for a small company made up to 31 August 2010 (6 pages)
6 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
6 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
18 March 2010Director's details changed for Ronald Robert Dalesio on 17 March 2010 (2 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (7 pages)
18 March 2010Director's details changed for Ronald Robert Dalesio on 17 March 2010 (2 pages)
17 March 2010Director's details changed for William Clarence Byham on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robert Walter Rogers on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Stephen Edward Newhall on 17 March 2010 (2 pages)
17 March 2010Director's details changed for David Tessman Keys on 17 March 2010 (2 pages)
17 March 2010Director's details changed for William Duane Koch on 17 March 2010 (2 pages)
17 March 2010Director's details changed for William Duane Koch on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Stephen Edward Newhall on 17 March 2010 (2 pages)
17 March 2010Director's details changed for William Clarence Byham on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Robert Walter Rogers on 17 March 2010 (2 pages)
17 March 2010Director's details changed for David Tessman Keys on 17 March 2010 (2 pages)
31 March 2009Return made up to 13/03/09; full list of members (5 pages)
31 March 2009Return made up to 13/03/09; full list of members (5 pages)
15 October 2008Full accounts made up to 31 August 2008 (21 pages)
15 October 2008Full accounts made up to 31 August 2008 (21 pages)
16 April 2008Return made up to 13/03/08; no change of members (9 pages)
16 April 2008Return made up to 13/03/08; no change of members (9 pages)
17 October 2007Accounts for a small company made up to 31 August 2007 (6 pages)
17 October 2007Accounts for a small company made up to 31 August 2007 (6 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007Secretary resigned (1 page)
8 June 2007New secretary appointed;new director appointed (1 page)
8 June 2007New secretary appointed;new director appointed (1 page)
13 April 2007Return made up to 13/03/07; full list of members (8 pages)
13 April 2007Return made up to 13/03/07; full list of members (8 pages)
27 October 2006Accounts for a small company made up to 31 August 2006 (6 pages)
27 October 2006Accounts for a small company made up to 31 August 2006 (6 pages)
25 April 2006Return made up to 13/03/06; full list of members (8 pages)
25 April 2006Return made up to 13/03/06; full list of members (8 pages)
17 November 2005Accounts for a small company made up to 31 August 2005 (6 pages)
17 November 2005Accounts for a small company made up to 31 August 2005 (6 pages)
12 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2005Return made up to 13/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 2004Accounts for a small company made up to 31 August 2004 (7 pages)
8 November 2004Accounts for a small company made up to 31 August 2004 (7 pages)
30 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004New director appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
7 November 2003Accounts for a medium company made up to 31 August 2003 (12 pages)
7 November 2003Accounts for a medium company made up to 31 August 2003 (12 pages)
7 April 2003Return made up to 13/03/03; full list of members (8 pages)
7 April 2003Return made up to 13/03/03; full list of members (8 pages)
8 November 2002Accounts for a medium company made up to 31 August 2002 (12 pages)
8 November 2002Accounts for a medium company made up to 31 August 2002 (12 pages)
24 April 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
24 April 2002Return made up to 13/03/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(7 pages)
31 October 2001Accounts for a medium company made up to 31 August 2001 (11 pages)
31 October 2001Accounts for a medium company made up to 31 August 2001 (11 pages)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
21 March 2001Return made up to 13/03/01; full list of members (7 pages)
23 November 2000Accounts for a medium company made up to 31 August 2000 (13 pages)
23 November 2000Accounts for a medium company made up to 31 August 2000 (13 pages)
19 April 2000Return made up to 13/03/00; full list of members (7 pages)
19 April 2000Registered office changed on 19/04/00 from: keystone house boundary road loudwater high wycombe, bucks HP10 9PY (1 page)
19 April 2000Return made up to 13/03/00; full list of members (7 pages)
19 April 2000Registered office changed on 19/04/00 from: keystone house boundary road loudwater high wycombe, bucks HP10 9PY (1 page)
21 October 1999Accounts for a medium company made up to 31 August 1999 (13 pages)
21 October 1999Accounts for a medium company made up to 31 August 1999 (13 pages)
21 October 1999Accounts for a medium company made up to 31 August 1998 (14 pages)
21 October 1999Accounts for a medium company made up to 31 August 1998 (14 pages)
15 September 1999Ad 23/08/99--------- £ si 310000@1=310000 £ ic 400000/710000 (2 pages)
15 September 1999Ad 23/08/99--------- £ si 310000@1=310000 £ ic 400000/710000 (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
15 April 1999Return made up to 13/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
15 April 1999Return made up to 13/03/99; no change of members
  • 363(287) ‐ Registered office changed on 15/04/99
(6 pages)
12 May 1998Return made up to 13/03/98; full list of members (7 pages)
12 May 1998Return made up to 13/03/98; full list of members (7 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
3 December 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
13 November 1997Accounts for a medium company made up to 31 August 1997 (14 pages)
13 November 1997Accounts for a medium company made up to 31 August 1997 (14 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1997Memorandum and Articles of Association (19 pages)
15 September 1997Memorandum and Articles of Association (19 pages)
15 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 April 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Accounts for a small company made up to 31 August 1996 (7 pages)
14 October 1996Accounts for a small company made up to 31 August 1996 (7 pages)
31 March 1996Return made up to 13/03/96; no change of members (4 pages)
31 March 1996Return made up to 13/03/96; no change of members (4 pages)
21 March 1995Return made up to 13/03/95; no change of members (4 pages)
21 March 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
13 May 1993Particulars of mortgage/charge (3 pages)
13 May 1993Particulars of mortgage/charge (3 pages)
23 December 1991Particulars of mortgage/charge (3 pages)
23 December 1991Particulars of mortgage/charge (3 pages)
17 December 1991Particulars of mortgage/charge (5 pages)
17 December 1991Particulars of mortgage/charge (5 pages)
29 January 1990Particulars of mortgage/charge (5 pages)
29 January 1990Particulars of mortgage/charge (5 pages)
23 March 1983Company name changed\certificate issued on 23/03/83 (2 pages)
23 March 1983Company name changed\certificate issued on 23/03/83 (2 pages)
3 December 1982Certificate of incorporation (1 page)
3 December 1982Incorporation (22 pages)
3 December 1982Certificate of incorporation (1 page)
3 December 1982Incorporation (22 pages)