Company NameDicerent Limited
DirectorsSacha Ann Wares and Giovanni Tarabocchia
Company StatusActive
Company Number02148981
CategoryPrivate Limited Company
Incorporation Date21 July 1987(36 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sacha Ann Wares
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(9 years after company formation)
Appointment Duration27 years, 9 months
RoleTheatre Manager
Country of ResidenceEngland
Correspondence AddressBasement Flat 260 Liverpool Road
London
N1 1LG
Director NameMr Giovanni Tarabocchia
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityItalian
StatusCurrent
Appointed24 November 2023(36 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleBanker
Country of ResidenceEngland
Correspondence Address260 Liverpool Road
London
N1 1LG
Secretary NameMs Alisei Apollonio
StatusCurrent
Appointed24 November 2023(36 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address260 Liverpool Road
Islington
London
N1 1LG
Director NameGillian Kennedy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years after company formation)
Appointment Duration5 years (resigned 08 August 1996)
RoleAgency Sales Executive
Correspondence Address260 Liverpool Road
London
N1 1LG
Director NameTimothy Mark Oldham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years after company formation)
Appointment Duration5 years (resigned 08 August 1996)
RoleEditor
Correspondence Address260 Liverpool Road
London
N1 1LG
Secretary NameMarsha Nicola Samber
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years after company formation)
Appointment Duration8 years (resigned 16 August 1999)
RoleCompany Director
Correspondence Address260 Liverpool Road
London
N1 1LG
Secretary NameTara Wynne
NationalityIrish
StatusResigned
Appointed26 August 1999(12 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2004)
RoleLiterary Agent
Correspondence Address260 Liverpool Road
London
N1 1LG
Director NamePaul Stuart Macey
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2004(17 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address260 Liverpool Road
London
N1 1LG
Secretary NamePaul Stuart Macey
NationalityBritish
StatusResigned
Appointed19 November 2004(17 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 August 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address260 Liverpool Road
London
N1 1LG
Director NameMiss Charlotte Louise Lamb
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 September 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 Goodrich House Sewardstone Road
London
E2 9JN
Secretary NameMiss Charlotte Lamb
StatusResigned
Appointed19 February 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 September 2023)
RoleCompany Director
Correspondence AddressFlat 6 Goodrich House Sewardstone Road
London
E2 9JN

Location

Registered Address260 Liverpool Road
Islington
London
N1 1LG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

1 at £1Charlotte Lamb
50.00%
Ordinary
1 at £1Sacha Ann Wares
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 May 2023 (11 months, 2 weeks ago)
Next Return Due11 June 2024 (1 month from now)

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(4 pages)
1 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 September 2014Termination of appointment of a secretary (1 page)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
15 September 2014Termination of appointment of a secretary (1 page)
15 September 2014Annual return made up to 31 July 2014 with a full list of shareholders (4 pages)
15 September 2014Termination of appointment of a director (1 page)
15 September 2014Termination of appointment of a director (1 page)
4 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for charlotte lamb
(5 pages)
4 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for charlotte lamb
(5 pages)
4 September 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP03 for charlotte lamb
(5 pages)
4 September 2014Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP03 for charlotte lamb
(5 pages)
1 August 2014Termination of appointment of Paul Stuart Macey as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Paul Stuart Macey as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Paul Stuart Macey as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Paul Stuart Macey as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Paul Stuart Macey as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Paul Stuart Macey as a secretary on 1 August 2014 (1 page)
1 August 2014Appointment of Miss Charlotte Lamb as a director on 19 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2014
(3 pages)
1 August 2014Termination of appointment of Paul Stuart Macey as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Paul Stuart Macey as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Paul Stuart Macey as a director on 1 August 2014 (1 page)
1 August 2014Appointment of Miss Charlotte Lamb as a secretary on 19 February 2014
  • ANNOTATION Clarification a second filed AP03 was registered on 04/09/2014
(3 pages)
1 August 2014Appointment of Miss Charlotte Lamb as a director on 19 February 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 04/09/2014
(3 pages)
1 August 2014Appointment of Miss Charlotte Lamb as a secretary on 19 February 2014
  • ANNOTATION Clarification a second filed AP03 was registered on 04/09/2014
(3 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 August 2010Director's details changed for Sacha Ann Wares on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Paul Stuart Macey on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Paul Stuart Macey on 31 July 2010 (2 pages)
9 August 2010Director's details changed for Sacha Ann Wares on 31 July 2010 (2 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
21 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Return made up to 31/07/08; full list of members (6 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2009Return made up to 31/07/08; full list of members (6 pages)
4 October 2007Return made up to 31/07/07; full list of members (2 pages)
4 October 2007Return made up to 31/07/07; full list of members (2 pages)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
21 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 September 2006Return made up to 31/07/06; full list of members (7 pages)
25 September 2006Return made up to 31/07/06; full list of members (7 pages)
13 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 September 2005Return made up to 31/07/05; full list of members (7 pages)
7 September 2005Return made up to 31/07/05; full list of members (7 pages)
17 March 2005New secretary appointed;new director appointed (1 page)
17 March 2005New secretary appointed;new director appointed (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
6 August 2004Return made up to 31/07/04; full list of members (6 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
12 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
8 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 October 2002Return made up to 31/07/02; full list of members (6 pages)
30 October 2002Return made up to 31/07/02; full list of members (6 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
7 August 2001Return made up to 31/07/01; full list of members (6 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 August 2000Return made up to 31/07/00; full list of members (6 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
6 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 September 1999Return made up to 31/07/99; full list of members (12 pages)
1 September 1999Return made up to 31/07/99; full list of members (12 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Secretary resigned (1 page)
18 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
18 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 August 1998Return made up to 31/07/98; no change of members (4 pages)
21 August 1998Return made up to 31/07/98; no change of members (4 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
21 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
4 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
20 September 1995Return made up to 31/07/95; full list of members (6 pages)
20 September 1995Return made up to 31/07/95; full list of members (6 pages)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 July 1987Incorporation (15 pages)
21 July 1987Incorporation (15 pages)